Hythe
Kent
CT21 5SL
Director Name | Geoffrey Charles Ludlow |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 April 2012) |
Role | Executive Director |
Correspondence Address | 70 Seabrook Road Hythe Kent CT21 5QA |
Director Name | Robert George Williams |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 April 2012) |
Role | Company Accountant |
Correspondence Address | 11 Black Bull Road Folkestone Kent CT19 5QL |
Secretary Name | Mr James Malcolm Ludlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 April 2012) |
Role | Company Director |
Correspondence Address | 14 Horn Street Hythe Kent CT21 5SL |
Director Name | Mrs Anne Marie Ludlow |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 January 2008) |
Role | Co Director |
Correspondence Address | 12 Cannongate Avenue Hythe Kent CT21 5PS |
Director Name | Mr Daniel Joy Ludlow |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 January 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Cannongate Avenue Hythe Kent CT21 5PS |
Secretary Name | Mr Daniel Joy Ludlow |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cannongate Avenue Hythe Kent CT21 5PS |
Director Name | Mr David John Hanlon |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 14 October 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR |
Director Name | Mr John Ronald Huggins |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood Manor Slip Lane Alkham Dover Kent CT15 7EF |
Director Name | Andrew Michael McAdam |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2009) |
Role | Sales Director |
Correspondence Address | Ashton House Edgebolton Near Shawbury Shropshire SY4 4EL Wales |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,067,440 |
Gross Profit | £8,427,746 |
Net Worth | £8,491,401 |
Cash | £107,913 |
Current Liabilities | £9,723,346 |
Latest Accounts | 31 January 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
11 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2012 | Liquidators' statement of receipts and payments to 13 September 2011 (13 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 13 September 2011 (13 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 13 September 2011 (13 pages) |
6 December 2010 | Company name changed silver spring mineral water company LIMITED (the)\certificate issued on 06/12/10
|
6 December 2010 | Company name changed silver spring mineral water company LIMITED (the)\certificate issued on 06/12/10
|
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Change of name notice (2 pages) |
28 September 2010 | Administrator's progress report to 3 September 2010 (16 pages) |
28 September 2010 | Administrator's progress report to 3 September 2010 (16 pages) |
28 September 2010 | Administrator's progress report to 3 September 2010 (16 pages) |
14 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
14 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
20 April 2010 | Administrator's progress report to 15 March 2010 (15 pages) |
20 April 2010 | Administrator's progress report to 15 March 2010 (15 pages) |
13 November 2009 | Statement of administrator's proposal (38 pages) |
13 November 2009 | Statement of administrator's proposal (38 pages) |
28 October 2009 | Statement of affairs with form 2.15B/2.14B (18 pages) |
28 October 2009 | Statement of affairs with form 2.15B/2.14B (18 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from park farm folkestone kent CT19 5EA (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from park farm folkestone kent CT19 5EA (1 page) |
24 September 2009 | Appointment of an administrator (1 page) |
24 September 2009 | Appointment of an administrator (1 page) |
7 August 2009 | Appointment Terminated Director john huggins (1 page) |
7 August 2009 | Appointment terminated director john huggins (1 page) |
20 May 2009 | Appointment Terminated Director andrew mcadam (1 page) |
20 May 2009 | Appointment terminated director andrew mcadam (1 page) |
27 November 2008 | Group of companies' accounts made up to 31 January 2008 (20 pages) |
27 November 2008 | Group of companies' accounts made up to 31 January 2008 (20 pages) |
17 October 2008 | Appointment terminated director david hanlon (1 page) |
17 October 2008 | Appointment Terminated Director david hanlon (1 page) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
11 April 2008 | Ad 16/01/08\gbp si 91@10=910\gbp ic 5820/6730\ (2 pages) |
11 April 2008 | Ad 16/01/08 gbp si 91@10=910 gbp ic 5820/6730 (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
8 April 2008 | Appointment Terminated Director and Secretary daniel ludlow (1 page) |
8 April 2008 | Appointment terminated director anne ludlow (1 page) |
8 April 2008 | Secretary appointed james malcolm ludlow (2 pages) |
8 April 2008 | Appointment terminated director and secretary daniel ludlow (1 page) |
8 April 2008 | Secretary appointed james malcolm ludlow (2 pages) |
8 April 2008 | Appointment Terminated Director anne ludlow (1 page) |
5 March 2008 | Director appointed andrew michael mcadam (2 pages) |
5 March 2008 | Director appointed andrew michael mcadam (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
2 January 2008 | Ad 30/11/07-28/12/07 £ si 92@10=920 £ ic 4900/5820 (2 pages) |
2 January 2008 | Ad 30/11/07-28/12/07 £ si 92@10=920 £ ic 4900/5820 (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | £ nc 5500/7330 28/11/07 (1 page) |
5 December 2007 | £ nc 5500/7330 28/11/07 (1 page) |
5 December 2007 | Resolutions
|
2 December 2007 | Group of companies' accounts made up to 31 January 2007 (19 pages) |
2 December 2007 | Group of companies' accounts made up to 31 January 2007 (19 pages) |
13 November 2007 | Return made up to 09/11/07; full list of members (11 pages) |
13 November 2007 | Return made up to 09/11/07; full list of members (11 pages) |
7 June 2007 | Group of companies' accounts made up to 31 January 2006 (19 pages) |
7 June 2007 | Group of companies' accounts made up to 31 January 2006 (19 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Particulars of mortgage/charge (7 pages) |
6 February 2007 | Particulars of mortgage/charge (7 pages) |
11 January 2007 | Particulars of mortgage/charge (37 pages) |
11 January 2007 | Particulars of mortgage/charge (37 pages) |
10 December 2006 | Return made up to 09/11/06; full list of members (10 pages) |
10 December 2006 | Return made up to 09/11/06; full list of members (10 pages) |
17 August 2006 | Particulars of mortgage/charge (26 pages) |
17 August 2006 | Particulars of mortgage/charge (26 pages) |
31 July 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Return made up to 09/11/05; full list of members (10 pages) |
9 December 2005 | Return made up to 09/11/05; full list of members (10 pages) |
8 December 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
8 December 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
1 September 2005 | Particulars of mortgage/charge (5 pages) |
1 September 2005 | Particulars of mortgage/charge (5 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
2 December 2004 | Return made up to 09/11/04; full list of members (10 pages) |
2 December 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
2 December 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
2 December 2004 | Return made up to 09/11/04; full list of members (10 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (6 pages) |
13 March 2004 | Particulars of mortgage/charge (6 pages) |
11 December 2003 | Particulars of mortgage/charge (6 pages) |
11 December 2003 | Particulars of mortgage/charge (6 pages) |
26 November 2003 | Return made up to 09/11/03; full list of members (10 pages) |
26 November 2003 | Return made up to 09/11/03; full list of members (10 pages) |
26 November 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
26 November 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
27 November 2002 | Group of companies' accounts made up to 31 January 2002 (19 pages) |
27 November 2002 | Group of companies' accounts made up to 31 January 2002 (19 pages) |
26 November 2002 | Return made up to 09/11/02; full list of members (10 pages) |
26 November 2002 | Return made up to 09/11/02; full list of members (10 pages) |
20 November 2001 | Return made up to 09/11/01; full list of members (10 pages) |
20 November 2001 | Group of companies' accounts made up to 31 January 2001 (19 pages) |
20 November 2001 | Group of companies' accounts made up to 31 January 2001 (19 pages) |
20 November 2001 | Return made up to 09/11/01; full list of members (10 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
15 December 2000 | Full group accounts made up to 31 January 2000 (19 pages) |
15 December 2000 | Full group accounts made up to 31 January 2000 (19 pages) |
28 November 2000 | Return made up to 09/11/00; full list of members (10 pages) |
28 November 2000 | Return made up to 09/11/00; full list of members (10 pages) |
25 November 2000 | Particulars of mortgage/charge (4 pages) |
25 November 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (6 pages) |
16 August 2000 | Particulars of mortgage/charge (6 pages) |
1 December 1999 | Full group accounts made up to 31 January 1999 (18 pages) |
1 December 1999 | Full group accounts made up to 31 January 1999 (18 pages) |
30 November 1999 | Return made up to 09/11/99; full list of members (9 pages) |
30 November 1999 | Return made up to 09/11/99; full list of members (9 pages) |
27 March 1999 | Particulars of mortgage/charge (4 pages) |
27 March 1999 | Particulars of mortgage/charge (4 pages) |
26 November 1998 | Full group accounts made up to 31 January 1998 (18 pages) |
26 November 1998 | Full group accounts made up to 31 January 1998 (18 pages) |
26 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
24 April 1998 | Ad 06/03/98--------- £ si 40@10=400 £ ic 4500/4900 (2 pages) |
24 April 1998 | Ad 06/03/98--------- £ si 40@10=400 £ ic 4500/4900 (2 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | £ nc 4500/5500 06/03/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Div 06/03/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Div 06/03/98 (1 page) |
31 March 1998 | £ nc 4500/5500 06/03/98 (1 page) |
28 November 1997 | Return made up to 09/11/97; change of members (6 pages) |
28 November 1997 | Return made up to 09/11/97; change of members (6 pages) |
27 November 1997 | Full group accounts made up to 31 January 1997 (19 pages) |
27 November 1997 | Full group accounts made up to 31 January 1997 (19 pages) |
12 December 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
12 December 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
2 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
3 July 1996 | Particulars of mortgage/charge (4 pages) |
3 July 1996 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Nc inc already adjusted 27/01/93 (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Nc inc already adjusted 27/01/93 (1 page) |
30 November 1995 | Full group accounts made up to 31 January 1995 (19 pages) |
30 November 1995 | Full group accounts made up to 31 January 1995 (19 pages) |
30 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
16 February 1994 | Particulars of mortgage/charge (3 pages) |
16 February 1994 | Particulars of mortgage/charge (3 pages) |
18 July 1991 | Memorandum and Articles of Association (10 pages) |
18 July 1991 | Memorandum and Articles of Association (10 pages) |
23 April 1988 | Certificate of incorporation (1 page) |
23 April 1988 | Certificate of incorporation (1 page) |
25 November 1985 | Accounts made up to 31 January 1985 (12 pages) |
25 November 1985 | Accounts made up to 31 January 1985 (12 pages) |
1 December 1984 | Accounts made up to 31 January 1984 (13 pages) |
1 December 1984 | Accounts made up to 31 January 1984 (13 pages) |
5 December 1983 | Accounts made up to 31 January 1983 (9 pages) |
5 December 1983 | Accounts made up to 31 January 1983 (9 pages) |
17 December 1982 | Accounts made up to 31 January 1982 (7 pages) |
17 December 1982 | Accounts made up to 31 January 1982 (7 pages) |
30 November 1981 | Accounts made up to 31 January 1981 (7 pages) |
30 November 1981 | Accounts made up to 31 January 1981 (7 pages) |
12 December 1980 | Accounts made up to 31 January 1980 (7 pages) |
12 December 1980 | Accounts made up to 31 January 1980 (7 pages) |