Woolton Hill
Newbury
Berkshire
RG20 9XT
Secretary Name | Mr Jonathan Joseph Hopson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1991(71 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 09 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawk House Hollington Woolton Hill Newbury Berkshire RG20 9XT |
Director Name | Mrs Sally Anne Philip |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(90 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 October 2019) |
Role | Legal Editor |
Country of Residence | Scotland |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Raymond Barry Robinson |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(90 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 October 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Christopher Ian Hopson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2013(92 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Andrew John Michael Curry |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(94 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 October 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Desmond Erskine Guthrie |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(71 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | Slade Hill Cottage Woolton Hill Newbury Berkshire RG20 9TN |
Director Name | Capt Denis Norman Robinson |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(71 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 1999) |
Role | Retired |
Correspondence Address | Merryways Owslebury Winchester Hampshire SO21 1LP |
Director Name | Linda Christeen Milne |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(71 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | Silver Birches Chapel Lane Curridge Newbury Berkshire RG16 9DX |
Director Name | David Joseph Hopson |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(71 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Field Acre Hoe Benham Newbury Berkshire RG20 8PD |
Director Name | Mr Andrew John Michael Curry |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 1998) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 7 Richford Street London W6 7HJ |
Director Name | James Dundas Hamilton |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(71 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 July 2001) |
Role | Member Of International Stock Exchange |
Correspondence Address | 45 Melbury Court Kensington High Street London W8 6NH |
Director Name | Mr Andrew John Michael Curry |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 1998) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 7 Richford Street London W6 7HJ |
Director Name | Dr Alfred Joseph Dawes |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(71 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | Durtshot Yafford Brighstone Isle Of Wight PO30 4PW |
Director Name | Mrs Joy Clarke |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(71 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 March 1999) |
Role | Retired |
Correspondence Address | Thyme Cottage Compton Street Compton Winchester Hampshire SO21 2AT |
Director Name | Richard Mark Tavener |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1997(77 years after company formation) |
Appointment Duration | 3 years (resigned 29 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Magnolia House Pangbourne Hill Pangbourne Reading Berkshire RG8 7AS |
Director Name | Lady Eliza Maria Mays-Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 May 2004) |
Role | Farmer |
Correspondence Address | Chaddleworth House Chaddleworth Newbury Berkshire RG20 7EB |
Director Name | Mr Richard Gordon Simpson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2002) |
Role | Candlemaker |
Country of Residence | England |
Correspondence Address | Choice Hill Farm Overnorton Chipping Norton Oxfordshire OX7 5PZ |
Director Name | Margaret Ellen Edgington |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(79 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2006) |
Role | Merchandise Director |
Correspondence Address | 11 Elm Farm Close Wantage Oxfordshire OX12 9FD |
Director Name | Mr Brian William Allen |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(79 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2013) |
Role | Removals Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Severn Close Thatcham Berkshire RG18 3DW |
Director Name | Mr David John Empson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(80 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 September 2010) |
Role | Director Adams |
Country of Residence | England |
Correspondence Address | Evingar North End Newbury RG20 0AX |
Director Name | James Dundas Hamilton |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(81 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 20 July 2002) |
Role | Consultant |
Correspondence Address | 45 Melbury Court Kensington High Street London W8 6NH |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(81 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | North Ecchinswell Farm Newbury Berkshire RG20 4UJ |
Director Name | Mr Robert Edward Green |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stocks Lane Steventon Abingdon Oxfordshire OX13 6SG |
Director Name | Mrs Sally Anne Philip |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2007) |
Role | Editorial Manager |
Country of Residence | Scotland |
Correspondence Address | 5a Albany Street Edinburgh Midlothian EH1 3PY Scotland |
Director Name | Andrew Paul Riddle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(84 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 October 2014) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 137 Winchester Road Whitchurch Hampshire RG28 7RB |
Director Name | Mr Richard Mark Tavener |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(85 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 Donnington Park Newbury Berkshire RG14 2DZ |
Website | www.camphopson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01635 523523 |
Telephone region | Newbury |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
73.9k at £1 | Christopher Hopson 9.47% Ordinary |
---|---|
47.2k at £1 | Joy Clarke 6.04% Ordinary |
41.6k at £1 | Desmond Guthrie 5.33% Ordinary |
27.4k at £1 | John Dawes 3.51% Ordinary |
27.3k at £1 | James Dawes 3.49% Ordinary |
24.9k at £1 | Denis Robinson 3.19% Ordinary |
24.3k at £1 | Carolyn Battrick 3.11% Ordinary |
21.4k at £1 | Elizabeth Bridgeman 2.74% Ordinary |
19.8k at £1 | Sally Philip 2.53% Ordinary |
19.1k at £1 | Raymond Robinson 2.44% Ordinary |
85.7k at £1 | Jonathan Hopson 10.97% Ordinary |
78.5k at £1 | Susan Hopson 10.05% Ordinary |
15.5k at £1 | Graham Pierce 1.98% Ordinary |
14.7k at £1 | Alan Hadley 1.88% Ordinary |
14.6k at £1 | Penelope Robinson 1.87% Ordinary |
12.7k at £1 | Elizabeth Hadley 1.62% Ordinary |
12.6k at £1 | Chester Robinson 1.61% Ordinary |
10.7k at £1 | Patricia Dawes 1.37% Ordinary |
10.6k at £1 | Brian Allen 1.36% Ordinary |
9.1k at £1 | Pollyanna Hatchard 1.16% Ordinary |
8.7k at £1 | Richard Tavener 1.11% Ordinary |
8.5k at £1 | Linda Milne 1.09% Ordinary |
8k at £1 | Tessa White 1.03% Ordinary |
6.8k at £1 | Paul Holmes 0.88% Ordinary |
6.9k at £1 | Roger White 0.88% Ordinary |
6k at £1 | Benjamin Philip 0.77% Ordinary |
6k at £1 | Sophie Philip 0.77% Ordinary |
5.6k at £1 | Dorothy Venner 0.72% Ordinary |
5.3k at £1 | Edward Camp 0.68% Ordinary |
5.1k at £1 | Edward Jackson-smith 0.66% Ordinary |
5k at £1 | Mary Dawes 0.64% Ordinary |
5k at £1 | Peter Curry 0.64% Ordinary |
5k at £1 | Richard Holmes 0.64% Ordinary |
4.8k at £1 | Alfred Dawes 0.61% Ordinary |
4.4k at £1 | Andrew Paul Riddle 0.56% Ordinary |
4.1k at £1 | Christopher Holmes 0.53% Ordinary |
4.1k at £1 | Harry Dawes 0.52% Ordinary |
4.1k at £1 | Maximillian Dawes 0.52% Ordinary |
3.5k at £1 | Barnaby Edwards 0.45% Ordinary |
3.5k at £1 | Harriet Thykier 0.45% Ordinary |
3.5k at £1 | Nicola Minney 0.45% Ordinary |
3.4k at £1 | James Hamilton 0.44% Ordinary |
3k at £1 | Margaret Holmes 0.39% Ordinary |
2.8k at £1 | Timothy Stratton Clarke 0.36% Ordinary |
2.8k at £1 | Edward Hopson 0.35% Ordinary |
2.8k at £1 | Sophie Hopson 0.35% Ordinary |
2.6k at £1 | Nat Stratton-clark 0.33% Ordinary |
2.6k at £1 | Sebastian Stratton-clark 0.33% Ordinary |
2.5k at £1 | Lucy Hopson 0.32% Ordinary |
2.2k at £1 | Anne Joyce 0.29% Ordinary |
2.3k at £1 | Robert De Castro 0.29% Ordinary |
2.1k at £1 | Laura Woodhouse 0.27% Ordinary |
2.1k at £1 | Christine Angela Bird 0.26% Ordinary |
1.8k at £1 | Rosalind Baker 0.23% Ordinary |
1.7k at £1 | Andrea Holmes 0.21% Ordinary |
1.6k at £1 | Anthony Devitt 0.21% Ordinary |
1.6k at £1 | David Durham 0.21% Ordinary |
1.5k at £1 | Delia Holmes 0.19% Ordinary |
1.4k at £1 | George De Castro 0.19% Ordinary |
1.3k at £1 | Joan Bettison 0.17% Ordinary |
1.2k at £1 | Bridget Pierce 0.15% Ordinary |
1.1k at £1 | Andrew Curry 0.14% Ordinary |
1000 at £1 | Barry Tye 0.13% Ordinary |
1000 at £1 | Charlotte Tavener 0.13% Ordinary |
1k at £1 | Fiona Holmes 0.13% Ordinary |
1000 at £1 | James Moseley 0.13% Ordinary |
1k at £1 | Lyn Joyce Robinson 0.13% Ordinary |
1000 at £1 | Martin Venner 0.13% Ordinary |
1000 at £1 | Rachel Tavener 0.13% Ordinary |
1000 at £1 | Sarah Moseley 0.13% Ordinary |
1000 at £1 | Susan Mary Mcpherson 0.13% Ordinary |
1.1k at £1 | Tracy Thomas 0.13% Ordinary |
988 at £1 | Yvonne Fairchild 0.13% Ordinary |
874 at £1 | David Woodhouse 0.11% Ordinary |
870 at £1 | Vicky Dubois 0.11% Ordinary |
750 at £1 | Robin Appleby 0.10% Ordinary |
676 at £1 | Barbara Hadley 0.09% Ordinary |
728 at £1 | Richard Osgood 0.09% Ordinary |
625 at £1 | Ann Button 0.08% Ordinary |
629 at £1 | Candida Davies 0.08% Ordinary |
660 at £1 | Miranda Matthews 0.08% Ordinary |
542 at £1 | Craig Allen 0.07% Ordinary |
542 at £1 | Daniel Holmes 0.07% Ordinary |
529 at £1 | Margaret Edgington 0.07% Ordinary |
569 at £1 | Sally Fleeming 0.07% Ordinary |
542 at £1 | Victoria Allen 0.07% Ordinary |
523 at £1 | William Woodhouse 0.07% Ordinary |
501 at £1 | Amanda Forkin 0.06% Ordinary |
500 at £1 | Anthony O'hagan 0.06% Ordinary |
460 at £1 | Diana Robinson 0.06% Ordinary |
500 at £1 | Jessica Bowers 0.06% Ordinary |
476 at £1 | Joan Cavaghan 0.06% Ordinary |
501 at £1 | Lyn Roberts 0.06% Ordinary |
497 at £1 | Nicholas Jones 0.06% Ordinary |
497 at £1 | Patricia Richardson 0.06% Ordinary |
500 at £1 | Rebecca Steel 0.06% Ordinary |
399 at £1 | Amanda Aulakh 0.05% Ordinary |
400 at £1 | James Battrick 0.05% Ordinary |
400 at £1 | Simon Farley 0.05% Ordinary |
281 at £1 | Julia Stratton-clark 0.04% Ordinary |
302 at £1 | Leonie Glass 0.04% Ordinary |
303 at £1 | Lucinda Berry 0.04% Ordinary |
350 at £1 | Sally Gore 0.04% Ordinary |
323 at £1 | Simon Hadley 0.04% Ordinary |
250 at £1 | Birgit Mayled 0.03% Ordinary |
200 at £1 | James William Woodhouse 0.03% Ordinary |
200 at £1 | Margaret Gillian Woodhouse 0.03% Ordinary |
252 at £1 | Matthew Hopson 0.03% Ordinary |
252 at £1 | Nicholas Hopson 0.03% Ordinary |
212 at £1 | Pamela Camp 0.03% Ordinary |
256 at £1 | Peter Cox 0.03% Ordinary |
200 at £1 | Richard Mark Woodhouse 0.03% Ordinary |
257 at £1 | Richard Pierce 0.03% Ordinary |
209 at £1 | Timothy Jones 0.03% Ordinary |
187 at £1 | Amanda Rogers 0.02% Ordinary |
150 at £1 | Deborah Trumper 0.02% Ordinary |
153 at £1 | Drusilla Osgood 0.02% Ordinary |
150 at £1 | Kenneth Steel 0.02% Ordinary |
150 at £1 | Matthew Chivers 0.02% Ordinary |
100 at £1 | Alistair White 0.01% Ordinary |
100 at £1 | Amy Watts 0.01% Ordinary |
100 at £1 | Catherine Sargeant 0.01% Ordinary |
50 at £1 | Clare Woodhouse 0.01% Ordinary |
92 at £1 | Dougal Philip 0.01% Ordinary |
50 at £1 | Francesca Claydon 0.01% Ordinary |
50 at £1 | Jennifer Woodhouse 0.01% Ordinary |
50 at £1 | John Woodhouse 0.01% Ordinary |
50 at £1 | Kate Johnson 0.01% Ordinary |
101 at £1 | Katie Tavener 0.01% Ordinary |
60 at £1 | Lisa Holmes 0.01% Ordinary |
60 at £1 | Sophie Lyons 0.01% Ordinary |
100 at £1 | Stephen Delargy 0.01% Ordinary |
25 at £1 | Rebecca Holmes 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,294,429 |
Gross Profit | £3,910,679 |
Net Worth | £10,303,579 |
Cash | £8,864,810 |
Current Liabilities | £549,347 |
Latest Accounts | 31 January 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
12 October 2004 | Delivered on: 13 October 2004 Satisfied on: 4 November 2014 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 property k/a land on the south west side of park way newbury berkshire (the tricorn building) t/n BK343193. Fully Satisfied |
---|---|
24 September 2004 | Delivered on: 25 September 2004 Satisfied on: 4 November 2014 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 property k/a 92 west street newbury berkshire t/n BK105890. Fully Satisfied |
24 September 2004 | Delivered on: 25 September 2004 Satisfied on: 4 November 2014 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 property k/a units 1 and 2 hambridge lane newbury berkshire t/no 173652. Fully Satisfied |
24 September 2004 | Delivered on: 25 September 2004 Satisfied on: 4 November 2014 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 property k/a 90 west street newbury berkshire t/no BK5749. Fully Satisfied |
9 August 2004 | Delivered on: 24 August 2004 Satisfied on: 4 November 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
30 April 1997 | Delivered on: 1 May 1997 Satisfied on: 29 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units 1 & 2 hambridge lane newbury berkshire t/no.bk 173652 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery.all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 April 1997 | Delivered on: 1 May 1997 Satisfied on: 29 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land off park way newbury berks forming the site of a proposed building k/a the tricorn building being part of t/no.bk 203202 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery.all present and future book and other debtsby way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 April 1997 | Delivered on: 1 May 1997 Satisfied on: 29 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6/7 northbrook street newbury berkshire being part of the t/no.bk 203202 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery.all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
24 February 2006 | Delivered on: 25 February 2006 Satisfied on: 4 November 2014 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 property k/a 6-12 northbrook street newbury berkshire. Fully Satisfied |
9 February 1990 | Delivered on: 13 February 1990 Satisfied on: 8 September 1992 Persons entitled: Newbury Building Society. Classification: Mortgage Secured details: £120,000 and all other monies due or to become due from the company to the chargee. Under the terms of the mortgage conditions. Particulars: 12/12A bath road thatchann, berkshire, RG13 4SX. Fully Satisfied |
20 April 2016 | Delivered on: 27 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 September 2017 | Liquidators' statement of receipts and payments to 22 July 2017 (24 pages) |
---|---|
18 August 2016 | Declaration of solvency (3 pages) |
3 August 2016 | Registered office address changed from C/O 12-20 Oxford Street Newbury Berkshire RG14 1JB England to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 3 August 2016 (2 pages) |
2 August 2016 | Appointment of a voluntary liquidator (1 page) |
2 August 2016 | Resolutions
|
27 April 2016 | Registered office address changed from C/O 12-20 Oxford Street Oxford Street Newbury Berkshire RG14 1JB England to C/O 12-20 Oxford Street Newbury Berkshire RG14 1JB on 27 April 2016 (1 page) |
27 April 2016 | Registration of charge 001691120011, created on 20 April 2016 (5 pages) |
26 April 2016 | Registered office address changed from Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU to C/O 12-20 Oxford Street Oxford Street Newbury Berkshire RG14 1JB on 26 April 2016 (1 page) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
14 July 2015 | Group of companies' accounts made up to 31 January 2015 (40 pages) |
1 June 2015 | Appointment of Mr Andrew John Michael Curry as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Andrew John Michael Curry as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew John Michael Curry as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Andrew John Michael Curry as a director on 1 June 2015 (2 pages) |
23 April 2015 | Memorandum and Articles of Association (12 pages) |
9 April 2015 | Resolutions
|
2 April 2015 | Termination of appointment of Richard Mark Tavener as a director on 31 March 2015 (1 page) |
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 November 2014 | Registered office address changed from 7-11 Northbrook Street Newbury Berkshire RG14 1DN to Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Andrew Paul Riddle as a director on 30 October 2014 (1 page) |
6 November 2014 | Group of companies' accounts made up to 31 January 2014 (41 pages) |
4 November 2014 | Satisfaction of charge 10 in full (1 page) |
4 November 2014 | Satisfaction of charge 9 in full (1 page) |
4 November 2014 | Satisfaction of charge 5 in full (1 page) |
4 November 2014 | Satisfaction of charge 7 in full (1 page) |
4 November 2014 | Satisfaction of charge 8 in full (1 page) |
4 November 2014 | Satisfaction of charge 6 in full (1 page) |
29 September 2014 | Satisfaction of charge 4 in full (2 pages) |
29 September 2014 | Satisfaction of charge 2 in full (2 pages) |
29 September 2014 | Satisfaction of charge 3 in full (2 pages) |
11 September 2014 | Memorandum and Articles of Association (11 pages) |
11 September 2014 | Resolutions
|
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 January 2014 | Termination of appointment of Brian Allen as a director (1 page) |
29 July 2013 | Second filing of AP01 previously delivered to Companies House
|
9 July 2013 | Group of companies' accounts made up to 31 January 2013 (37 pages) |
22 April 2013 | Appointment of Mr Andrew John Michael Curry as a director
|
11 February 2013 | Appointment of Mr Christopher Ian Hopson as a director (2 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (19 pages) |
4 April 2012 | Group of companies' accounts made up to 31 January 2012 (38 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (19 pages) |
10 June 2011 | Group of companies' accounts made up to 31 January 2011 (38 pages) |
4 April 2011 | Appointment of Mrs Sally Anne Philip as a director (2 pages) |
4 April 2011 | Appointment of Mr Raymond Barry Robinson as a director (2 pages) |
18 January 2011 | Director's details changed for Mr Jonathan Joseph Hopson on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (17 pages) |
12 October 2010 | Termination of appointment of David Empson as a director (1 page) |
12 October 2010 | Termination of appointment of Robert Henderson as a director (1 page) |
24 June 2010 | Group of companies' accounts made up to 31 January 2010 (39 pages) |
20 January 2010 | Director's details changed for Robert David Charles Henderson on 18 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (53 pages) |
20 January 2010 | Director's details changed for Andrew Paul Riddle on 18 January 2010 (2 pages) |
4 June 2009 | Group of companies' accounts made up to 31 January 2009 (39 pages) |
11 March 2009 | Director and secretary's change of particulars / jonathan hopson / 11/03/2009 (1 page) |
17 February 2009 | Return made up to 22/01/09; full list of members (14 pages) |
17 September 2008 | Group of companies' accounts made up to 31 January 2008 (38 pages) |
12 December 2007 | Return made up to 18/11/07; full list of members (13 pages) |
4 September 2007 | Group of companies' accounts made up to 31 January 2007 (37 pages) |
23 July 2007 | Director resigned (1 page) |
18 December 2006 | Return made up to 18/11/06; full list of members (14 pages) |
11 December 2006 | Director resigned (1 page) |
24 July 2006 | Group of companies' accounts made up to 31 January 2006 (36 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 6-12 northbrook street newbury berkshire RG14 1DN (1 page) |
11 April 2006 | New director appointed (2 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Return made up to 18/11/05; no change of members
|
5 December 2005 | Group of companies' accounts made up to 31 January 2005 (30 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Director resigned (1 page) |
8 December 2004 | Return made up to 18/11/04; full list of members (21 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
11 August 2004 | Group of companies' accounts made up to 31 January 2004 (29 pages) |
6 August 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 December 2003 | Return made up to 18/11/03; full list of members
|
30 October 2003 | Group of companies' accounts made up to 31 January 2003 (28 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | £ ic 774601/765042 01/10/03 £ sr 9559@1=9559 (1 page) |
25 April 2003 | New director appointed (2 pages) |
16 December 2002 | Return made up to 18/11/02; full list of members (23 pages) |
18 October 2002 | £ ic 784184/773751 01/10/02 £ sr 10433@1=10433 (1 page) |
18 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
3 October 2002 | £ sr 15577@1 02/10/01 (1 page) |
3 October 2002 | £ sr 41553@1 03/10/00 (1 page) |
3 October 2002 | Resolutions
|
8 September 2002 | Memorandum and Articles of Association (5 pages) |
30 August 2002 | Group of companies' accounts made up to 31 January 2002 (29 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 18/11/01; full list of members
|
28 December 2001 | Director resigned (1 page) |
4 December 2001 | Group of companies' accounts made up to 31 January 2001 (29 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 18/11/00; change of members
|
29 December 2000 | Director resigned (1 page) |
30 November 2000 | Full group accounts made up to 31 January 2000 (27 pages) |
15 August 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
21 December 1999 | Return made up to 18/11/99; bulk list available separately
|
3 December 1999 | Full group accounts made up to 31 January 1999 (28 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
23 December 1998 | Return made up to 18/11/98; change of members (8 pages) |
1 December 1998 | Full group accounts made up to 31 January 1998 (27 pages) |
22 May 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 18/11/97; full list of members (9 pages) |
4 December 1997 | Full group accounts made up to 31 January 1997 (27 pages) |
10 September 1997 | New director appointed (2 pages) |
1 May 1997 | Particulars of mortgage/charge (4 pages) |
1 May 1997 | Particulars of mortgage/charge (4 pages) |
1 May 1997 | Particulars of mortgage/charge (4 pages) |
19 December 1996 | Return made up to 18/11/96; change of members
|
3 December 1996 | Full group accounts made up to 31 January 1996 (28 pages) |
14 December 1995 | Return made up to 18/11/95; full list of members
|
29 November 1995 | Full group accounts made up to 31 January 1995 (28 pages) |
20 December 1994 | Return made up to 18/11/94; change of members
|
30 November 1993 | Return made up to 18/11/93; full list of members
|
30 November 1992 | Return made up to 18/11/92; full list of members
|
23 January 1992 | Return made up to 18/11/91; change of members (11 pages) |
30 January 1991 | Return made up to 24/10/90; no change of members (6 pages) |
24 November 1989 | Return made up to 18/11/89; full list of members (10 pages) |
9 December 1988 | Return made up to 05/11/88; full list of members (10 pages) |
17 November 1987 | Return made up to 07/11/87; full list of members (10 pages) |
5 January 1987 | Return made up to 08/11/86; full list of members (9 pages) |
19 July 1920 | Incorporation (25 pages) |