South Green
Southwold
Suffolk
IP18 6HD
Secretary Name | William George Henry Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1993(80 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Primrose Cottage Primrose Alley South Green Southwold Suffolk IP18 6HD |
Director Name | Geoffrey Nigel Mitford Taunton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(80 years, 12 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Surveyor |
Correspondence Address | Brindles The Landway Kemsing Sevenoaks Kent TN15 6TG |
Director Name | Mr Stephen John Christie Gardner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(105 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Philip John Gardner |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(78 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 February 2003) |
Role | Company Chairman |
Correspondence Address | 19 Princes Crescent Hove East Sussex BN3 4GS |
Director Name | Edward Ernest Newbald |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Courtenay Gate Courtenay Terrace Hove East Sussex BN3 2WJ |
Secretary Name | Edward Ernest Newbald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 27 Courtenay Gate Courtenay Terrace Hove East Sussex BN3 2WJ |
Director Name | Mr David Arthur Preston |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(92 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 September 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amadeus Greenacres Runfold Farnham Surrey GU10 1QH |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15.3k at £1 | Mrs Rosemary Julia Bouchy 8.44% Ordinary |
---|---|
11.4k at £1 | Mrs Kathleen Ann Gardner 6.28% Ordinary |
7.4k at £1 | Geoffrey Nigel Mitford Taunton 4.05% Ordinary |
5.9k at £1 | Mrs Judith Mary Smith 3.25% Ordinary |
5.7k at £1 | Mrs Joan Mary Gardner 3.11% Ordinary |
39.9k at £1 | Simon John Gardner 21.92% Ordinary |
5.4k at £1 | Gillian Howard 2.95% Ordinary |
5.3k at £1 | Anthony Guy Mitford Taunton 2.90% Ordinary |
4.8k at £1 | Andrew John Gardner 2.65% Ordinary |
4.8k at £1 | Julianne Elkington 2.65% Ordinary |
4.7k at £1 | Mrs Christine Anne Purnell 2.58% Ordinary |
4.4k at £1 | Lady Patricia Ann Austen-smith 2.44% Ordinary |
4k at £1 | Judith Elizabeth Ann Gudgeon 2.20% Ordinary |
4k at £1 | Stephen John Christie Gardner 2.20% Ordinary |
32k at £1 | Mrs Barbara Winifred Hurford 17.62% Ordinary |
- | OTHER 13.92% - |
9k at £0.05 | Mrs Kathleen Ann Gardner 0.25% Deferred |
5.6k at £0.05 | Andrew John Gardner 0.15% Deferred |
5.6k at £0.05 | Julianne Elkington 0.15% Deferred |
5.5k at £0.05 | Mrs Susan Elizabeth Emlyn Williams 0.15% Deferred |
5.5k at £0.05 | Peter Edward Francis Newbald & Mrs Annette Ruth Newbald 0.15% Deferred |
Year | 2014 |
---|---|
Net Worth | £8,633,680 |
Cash | £312,126 |
Current Liabilities | £163,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
10 March 2008 | Delivered on: 19 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the laker estate, kent house lane, beckenham, london. Outstanding |
---|---|
21 March 2001 | Delivered on: 10 April 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 July 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
14 May 2020 | Confirmation statement made on 11 May 2020 with updates (9 pages) |
23 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 May 2019 | Confirmation statement made on 11 May 2019 with updates (9 pages) |
7 August 2018 | Appointment of Mr Stephen John Christie Gardner as a director on 1 July 2018 (2 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
31 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 April 2016 | Satisfaction of charge 1 in full (4 pages) |
2 April 2016 | Satisfaction of charge 1 in full (4 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 May 2015 | Director's details changed for Geoffrey Nigel Mitford Taunton on 5 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Geoffrey Nigel Mitford Taunton on 5 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Geoffrey Nigel Mitford Taunton on 5 May 2015 (2 pages) |
3 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (10 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (10 pages) |
15 June 2012 | Director's details changed for William George Henry Fuller on 1 January 2012 (2 pages) |
15 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Secretary's details changed for William George Henry Fuller on 1 January 2012 (2 pages) |
15 June 2012 | Director's details changed for William George Henry Fuller on 1 January 2012 (2 pages) |
15 June 2012 | Director's details changed for William George Henry Fuller on 1 January 2012 (2 pages) |
15 June 2012 | Secretary's details changed for William George Henry Fuller on 1 January 2012 (2 pages) |
15 June 2012 | Secretary's details changed for William George Henry Fuller on 1 January 2012 (2 pages) |
10 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
7 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (10 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (10 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (20 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (20 pages) |
23 July 2009 | Return made up to 11/05/09; full list of members (19 pages) |
23 July 2009 | Return made up to 11/05/09; full list of members (19 pages) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 July 2008 | Return made up to 11/05/08; full list of members (18 pages) |
2 July 2008 | Return made up to 11/05/08; full list of members (18 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2007 | Return made up to 11/05/07; full list of members
|
12 June 2007 | Return made up to 11/05/07; full list of members
|
30 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 June 2006 | Return made up to 11/05/06; full list of members (10 pages) |
9 June 2006 | Return made up to 11/05/06; full list of members (10 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members
|
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members
|
16 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
12 May 2004 | Return made up to 11/05/04; full list of members (10 pages) |
12 May 2004 | Return made up to 11/05/04; full list of members (10 pages) |
30 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 July 2003 | Return made up to 11/05/03; full list of members (10 pages) |
16 July 2003 | Return made up to 11/05/03; full list of members (10 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Resolutions
|
16 July 2003 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
1 October 2002 | Ad 28/08/02--------- £ si [email protected]=37 £ ic 181800/181837 (2 pages) |
1 October 2002 | Ad 28/08/02--------- £ si [email protected]=37 £ ic 181800/181837 (2 pages) |
20 September 2002 | Return made up to 11/05/02; full list of members (10 pages) |
20 September 2002 | Return made up to 11/05/02; full list of members (10 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 September 2001 | Return made up to 11/05/01; full list of members (10 pages) |
27 September 2001 | Return made up to 11/05/01; full list of members (10 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 August 2000 | Return made up to 11/05/00; full list of members (10 pages) |
3 August 2000 | Return made up to 11/05/00; full list of members (10 pages) |
11 June 1999 | Return made up to 11/05/99; full list of members (7 pages) |
11 June 1999 | Return made up to 11/05/99; full list of members (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 August 1998 | Return made up to 11/05/98; full list of members (7 pages) |
24 August 1998 | Return made up to 11/05/98; full list of members (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR (1 page) |
9 September 1997 | Return made up to 11/05/97; full list of members (5 pages) |
9 September 1997 | Return made up to 11/05/97; full list of members (5 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 January 1997 | Return made up to 11/05/96; full list of members (5 pages) |
8 January 1997 | Return made up to 11/05/96; full list of members (5 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 October 1995 | Return made up to 11/05/95; full list of members
|
25 October 1995 | Return made up to 11/05/95; full list of members
|
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 July 1982 | Accounts made up to 31 December 1981 (14 pages) |
3 July 1982 | Accounts made up to 31 December 1981 (14 pages) |
22 May 1970 | Resolution passed on (2 pages) |
22 May 1970 | Resolution passed on (2 pages) |
7 July 1967 | Memorandum of association (6 pages) |
7 July 1967 | Memorandum of association (6 pages) |
31 March 1967 | Resolution passed on (3 pages) |
31 March 1967 | Resolution passed on (3 pages) |
29 December 1960 | Articles of association (39 pages) |
29 December 1960 | Articles of association (39 pages) |
22 January 1913 | Certificate of incorporation (1 page) |
22 January 1913 | Certificate of incorporation (1 page) |