Company NameCamp,Hopson & Co.Limited
Company StatusDissolved
Company Number00169112
CategoryPrivate Limited Company
Incorporation Date19 July 1920(103 years, 10 months ago)
Dissolution Date9 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jonathan Joseph Hopson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(71 years, 4 months after company formation)
Appointment Duration27 years, 11 months (closed 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawk House Hollington
Woolton Hill
Newbury
Berkshire
RG20 9XT
Secretary NameMr Jonathan Joseph Hopson
NationalityBritish
StatusClosed
Appointed18 November 1991(71 years, 4 months after company formation)
Appointment Duration27 years, 11 months (closed 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawk House Hollington
Woolton Hill
Newbury
Berkshire
RG20 9XT
Director NameMrs Sally Anne Philip
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(90 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 09 October 2019)
RoleLegal Editor
Country of ResidenceScotland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Raymond Barry Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(90 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 09 October 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Christopher Ian Hopson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(92 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Andrew John Michael Curry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(94 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 09 October 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameDesmond Erskine Guthrie
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(71 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 February 2004)
RoleCompany Director
Correspondence AddressSlade Hill Cottage
Woolton Hill
Newbury
Berkshire
RG20 9TN
Director NameCapt Denis Norman Robinson
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(71 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 1999)
RoleRetired
Correspondence AddressMerryways
Owslebury
Winchester
Hampshire
SO21 1LP
Director NameLinda Christeen Milne
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(71 years, 4 months after company formation)
Appointment Duration8 months (resigned 16 July 1992)
RoleCompany Director
Correspondence AddressSilver Birches Chapel Lane
Curridge
Newbury
Berkshire
RG16 9DX
Director NameDavid Joseph Hopson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(71 years, 4 months after company formation)
Appointment Duration10 years (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressField Acre
Hoe Benham
Newbury
Berkshire
RG20 8PD
Director NameMr Andrew John Michael Curry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(71 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 1998)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address7 Richford Street
London
W6 7HJ
Director NameJames Dundas Hamilton
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(71 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 July 2001)
RoleMember Of International Stock Exchange
Correspondence Address45 Melbury Court
Kensington High Street
London
W8 6NH
Director NameMr Andrew John Michael Curry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(71 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 1998)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address7 Richford Street
London
W6 7HJ
Director NameDr Alfred Joseph Dawes
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(71 years, 4 months after company formation)
Appointment Duration9 years (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressDurtshot Yafford
Brighstone
Isle Of Wight
PO30 4PW
Director NameMrs Joy Clarke
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(71 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 March 1999)
RoleRetired
Correspondence AddressThyme Cottage Compton Street
Compton
Winchester
Hampshire
SO21 2AT
Director NameRichard Mark Tavener
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1997(77 years after company formation)
Appointment Duration3 years (resigned 29 July 2000)
RoleChartered Accountant
Correspondence AddressMagnolia House Pangbourne Hill
Pangbourne
Reading
Berkshire
RG8 7AS
Director NameLady Eliza Maria Mays-Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(78 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 May 2004)
RoleFarmer
Correspondence AddressChaddleworth House
Chaddleworth
Newbury
Berkshire
RG20 7EB
Director NameMr Richard Gordon Simpson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(78 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2002)
RoleCandlemaker
Country of ResidenceEngland
Correspondence AddressChoice Hill Farm
Overnorton
Chipping Norton
Oxfordshire
OX7 5PZ
Director NameMargaret Ellen Edgington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(79 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2006)
RoleMerchandise Director
Correspondence Address11 Elm Farm Close
Wantage
Oxfordshire
OX12 9FD
Director NameMr Brian William Allen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(79 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2013)
RoleRemovals Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Severn Close
Thatcham
Berkshire
RG18 3DW
Director NameMr David John Empson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(80 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 September 2010)
RoleDirector Adams
Country of ResidenceEngland
Correspondence AddressEvingar
North End
Newbury
RG20 0AX
Director NameJames Dundas Hamilton
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(81 years, 5 months after company formation)
Appointment Duration7 months (resigned 20 July 2002)
RoleConsultant
Correspondence Address45 Melbury Court
Kensington High Street
London
W8 6NH
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(81 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Ecchinswell Farm
Newbury
Berkshire
RG20 4UJ
Director NameMr Robert Edward Green
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(82 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stocks Lane
Steventon
Abingdon
Oxfordshire
OX13 6SG
Director NameMrs Sally Anne Philip
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(83 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2007)
RoleEditorial Manager
Country of ResidenceScotland
Correspondence Address5a Albany Street
Edinburgh
Midlothian
EH1 3PY
Scotland
Director NameAndrew Paul Riddle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(84 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 October 2014)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address137 Winchester Road
Whitchurch
Hampshire
RG28 7RB
Director NameMr Richard Mark Tavener
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(85 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
17 Donnington Park
Newbury
Berkshire
RG14 2DZ

Contact

Websitewww.camphopson.co.uk
Email address[email protected]
Telephone01635 523523
Telephone regionNewbury

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

73.9k at £1Christopher Hopson
9.47%
Ordinary
47.2k at £1Joy Clarke
6.04%
Ordinary
41.6k at £1Desmond Guthrie
5.33%
Ordinary
27.4k at £1John Dawes
3.51%
Ordinary
27.3k at £1James Dawes
3.49%
Ordinary
24.9k at £1Denis Robinson
3.19%
Ordinary
24.3k at £1Carolyn Battrick
3.11%
Ordinary
21.4k at £1Elizabeth Bridgeman
2.74%
Ordinary
19.8k at £1Sally Philip
2.53%
Ordinary
19.1k at £1Raymond Robinson
2.44%
Ordinary
85.7k at £1Jonathan Hopson
10.97%
Ordinary
78.5k at £1Susan Hopson
10.05%
Ordinary
15.5k at £1Graham Pierce
1.98%
Ordinary
14.7k at £1Alan Hadley
1.88%
Ordinary
14.6k at £1Penelope Robinson
1.87%
Ordinary
12.7k at £1Elizabeth Hadley
1.62%
Ordinary
12.6k at £1Chester Robinson
1.61%
Ordinary
10.7k at £1Patricia Dawes
1.37%
Ordinary
10.6k at £1Brian Allen
1.36%
Ordinary
9.1k at £1Pollyanna Hatchard
1.16%
Ordinary
8.7k at £1Richard Tavener
1.11%
Ordinary
8.5k at £1Linda Milne
1.09%
Ordinary
8k at £1Tessa White
1.03%
Ordinary
6.8k at £1Paul Holmes
0.88%
Ordinary
6.9k at £1Roger White
0.88%
Ordinary
6k at £1Benjamin Philip
0.77%
Ordinary
6k at £1Sophie Philip
0.77%
Ordinary
5.6k at £1Dorothy Venner
0.72%
Ordinary
5.3k at £1Edward Camp
0.68%
Ordinary
5.1k at £1Edward Jackson-smith
0.66%
Ordinary
5k at £1Mary Dawes
0.64%
Ordinary
5k at £1Peter Curry
0.64%
Ordinary
5k at £1Richard Holmes
0.64%
Ordinary
4.8k at £1Alfred Dawes
0.61%
Ordinary
4.4k at £1Andrew Paul Riddle
0.56%
Ordinary
4.1k at £1Christopher Holmes
0.53%
Ordinary
4.1k at £1Harry Dawes
0.52%
Ordinary
4.1k at £1Maximillian Dawes
0.52%
Ordinary
3.5k at £1Barnaby Edwards
0.45%
Ordinary
3.5k at £1Harriet Thykier
0.45%
Ordinary
3.5k at £1Nicola Minney
0.45%
Ordinary
3.4k at £1James Hamilton
0.44%
Ordinary
3k at £1Margaret Holmes
0.39%
Ordinary
2.8k at £1Timothy Stratton Clarke
0.36%
Ordinary
2.8k at £1Edward Hopson
0.35%
Ordinary
2.8k at £1Sophie Hopson
0.35%
Ordinary
2.6k at £1Nat Stratton-clark
0.33%
Ordinary
2.6k at £1Sebastian Stratton-clark
0.33%
Ordinary
2.5k at £1Lucy Hopson
0.32%
Ordinary
2.2k at £1Anne Joyce
0.29%
Ordinary
2.3k at £1Robert De Castro
0.29%
Ordinary
2.1k at £1Laura Woodhouse
0.27%
Ordinary
2.1k at £1Christine Angela Bird
0.26%
Ordinary
1.8k at £1Rosalind Baker
0.23%
Ordinary
1.7k at £1Andrea Holmes
0.21%
Ordinary
1.6k at £1Anthony Devitt
0.21%
Ordinary
1.6k at £1David Durham
0.21%
Ordinary
1.5k at £1Delia Holmes
0.19%
Ordinary
1.4k at £1George De Castro
0.19%
Ordinary
1.3k at £1Joan Bettison
0.17%
Ordinary
1.2k at £1Bridget Pierce
0.15%
Ordinary
1.1k at £1Andrew Curry
0.14%
Ordinary
1000 at £1Barry Tye
0.13%
Ordinary
1000 at £1Charlotte Tavener
0.13%
Ordinary
1k at £1Fiona Holmes
0.13%
Ordinary
1000 at £1James Moseley
0.13%
Ordinary
1k at £1Lyn Joyce Robinson
0.13%
Ordinary
1000 at £1Martin Venner
0.13%
Ordinary
1000 at £1Rachel Tavener
0.13%
Ordinary
1000 at £1Sarah Moseley
0.13%
Ordinary
1000 at £1Susan Mary Mcpherson
0.13%
Ordinary
1.1k at £1Tracy Thomas
0.13%
Ordinary
988 at £1Yvonne Fairchild
0.13%
Ordinary
874 at £1David Woodhouse
0.11%
Ordinary
870 at £1Vicky Dubois
0.11%
Ordinary
750 at £1Robin Appleby
0.10%
Ordinary
676 at £1Barbara Hadley
0.09%
Ordinary
728 at £1Richard Osgood
0.09%
Ordinary
625 at £1Ann Button
0.08%
Ordinary
629 at £1Candida Davies
0.08%
Ordinary
660 at £1Miranda Matthews
0.08%
Ordinary
542 at £1Craig Allen
0.07%
Ordinary
542 at £1Daniel Holmes
0.07%
Ordinary
529 at £1Margaret Edgington
0.07%
Ordinary
569 at £1Sally Fleeming
0.07%
Ordinary
542 at £1Victoria Allen
0.07%
Ordinary
523 at £1William Woodhouse
0.07%
Ordinary
501 at £1Amanda Forkin
0.06%
Ordinary
500 at £1Anthony O'hagan
0.06%
Ordinary
460 at £1Diana Robinson
0.06%
Ordinary
500 at £1Jessica Bowers
0.06%
Ordinary
476 at £1Joan Cavaghan
0.06%
Ordinary
501 at £1Lyn Roberts
0.06%
Ordinary
497 at £1Nicholas Jones
0.06%
Ordinary
497 at £1Patricia Richardson
0.06%
Ordinary
500 at £1Rebecca Steel
0.06%
Ordinary
399 at £1Amanda Aulakh
0.05%
Ordinary
400 at £1James Battrick
0.05%
Ordinary
400 at £1Simon Farley
0.05%
Ordinary
281 at £1Julia Stratton-clark
0.04%
Ordinary
302 at £1Leonie Glass
0.04%
Ordinary
303 at £1Lucinda Berry
0.04%
Ordinary
350 at £1Sally Gore
0.04%
Ordinary
323 at £1Simon Hadley
0.04%
Ordinary
250 at £1Birgit Mayled
0.03%
Ordinary
200 at £1James William Woodhouse
0.03%
Ordinary
200 at £1Margaret Gillian Woodhouse
0.03%
Ordinary
252 at £1Matthew Hopson
0.03%
Ordinary
252 at £1Nicholas Hopson
0.03%
Ordinary
212 at £1Pamela Camp
0.03%
Ordinary
256 at £1Peter Cox
0.03%
Ordinary
200 at £1Richard Mark Woodhouse
0.03%
Ordinary
257 at £1Richard Pierce
0.03%
Ordinary
209 at £1Timothy Jones
0.03%
Ordinary
187 at £1Amanda Rogers
0.02%
Ordinary
150 at £1Deborah Trumper
0.02%
Ordinary
153 at £1Drusilla Osgood
0.02%
Ordinary
150 at £1Kenneth Steel
0.02%
Ordinary
150 at £1Matthew Chivers
0.02%
Ordinary
100 at £1Alistair White
0.01%
Ordinary
100 at £1Amy Watts
0.01%
Ordinary
100 at £1Catherine Sargeant
0.01%
Ordinary
50 at £1Clare Woodhouse
0.01%
Ordinary
92 at £1Dougal Philip
0.01%
Ordinary
50 at £1Francesca Claydon
0.01%
Ordinary
50 at £1Jennifer Woodhouse
0.01%
Ordinary
50 at £1John Woodhouse
0.01%
Ordinary
50 at £1Kate Johnson
0.01%
Ordinary
101 at £1Katie Tavener
0.01%
Ordinary
60 at £1Lisa Holmes
0.01%
Ordinary
60 at £1Sophie Lyons
0.01%
Ordinary
100 at £1Stephen Delargy
0.01%
Ordinary
25 at £1Rebecca Holmes
0.00%
Ordinary

Financials

Year2014
Turnover£8,294,429
Gross Profit£3,910,679
Net Worth£10,303,579
Cash£8,864,810
Current Liabilities£549,347

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Charges

12 October 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2006Delivered 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 1990Delivered 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 2016Delivered on: 27 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2017Liquidators' statement of receipts and payments to 22 July 2017 (24 pages)
18 August 2016Declaration of solvency (3 pages)
3 August 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
2 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-23
(1 page)
27 April 2016Registered 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 2016Registration of charge 001691120011, created on 20 April 2016 (5 pages)
26 April 2016Registered 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 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 781,192
(15 pages)
14 July 2015Group of companies' accounts made up to 31 January 2015 (40 pages)
1 June 2015Appointment of Mr Andrew John Michael Curry as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Andrew John Michael Curry as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Andrew John Michael Curry as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Andrew John Michael Curry as a director on 1 June 2015 (2 pages)
23 April 2015Memorandum and Articles of Association (12 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 April 2015Termination of appointment of Richard Mark Tavener as a director on 31 March 2015 (1 page)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 771,192
(16 pages)
14 November 2014Registered 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 2014Termination of appointment of Andrew Paul Riddle as a director on 30 October 2014 (1 page)
6 November 2014Group of companies' accounts made up to 31 January 2014 (41 pages)
4 November 2014Satisfaction of charge 10 in full (1 page)
4 November 2014Satisfaction of charge 9 in full (1 page)
4 November 2014Satisfaction of charge 5 in full (1 page)
4 November 2014Satisfaction of charge 7 in full (1 page)
4 November 2014Satisfaction of charge 8 in full (1 page)
4 November 2014Satisfaction of charge 6 in full (1 page)
29 September 2014Satisfaction of charge 4 in full (2 pages)
29 September 2014Satisfaction of charge 2 in full (2 pages)
29 September 2014Satisfaction of charge 3 in full (2 pages)
11 September 2014Memorandum and Articles of Association (11 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 771,192
(18 pages)
10 January 2014Termination of appointment of Brian Allen as a director (1 page)
29 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Directors name- Andrew John Michael Curry
(5 pages)
9 July 2013Group of companies' accounts made up to 31 January 2013 (37 pages)
22 April 2013Appointment of Mr Andrew John Michael Curry as a director
  • ANNOTATION A second filed AP01 was registered on 29/07/2013
(3 pages)
11 February 2013Appointment of Mr Christopher Ian Hopson as a director (2 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (19 pages)
4 April 2012Group of companies' accounts made up to 31 January 2012 (38 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (19 pages)
10 June 2011Group of companies' accounts made up to 31 January 2011 (38 pages)
4 April 2011Appointment of Mrs Sally Anne Philip as a director (2 pages)
4 April 2011Appointment of Mr Raymond Barry Robinson as a director (2 pages)
18 January 2011Director's details changed for Mr Jonathan Joseph Hopson on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (17 pages)
12 October 2010Termination of appointment of David Empson as a director (1 page)
12 October 2010Termination of appointment of Robert Henderson as a director (1 page)
24 June 2010Group of companies' accounts made up to 31 January 2010 (39 pages)
20 January 2010Director's details changed for Robert David Charles Henderson on 18 January 2010 (2 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (53 pages)
20 January 2010Director's details changed for Andrew Paul Riddle on 18 January 2010 (2 pages)
4 June 2009Group of companies' accounts made up to 31 January 2009 (39 pages)
11 March 2009Director and secretary's change of particulars / jonathan hopson / 11/03/2009 (1 page)
17 February 2009Return made up to 22/01/09; full list of members (14 pages)
17 September 2008Group of companies' accounts made up to 31 January 2008 (38 pages)
12 December 2007Return made up to 18/11/07; full list of members (13 pages)
4 September 2007Group of companies' accounts made up to 31 January 2007 (37 pages)
23 July 2007Director resigned (1 page)
18 December 2006Return made up to 18/11/06; full list of members (14 pages)
11 December 2006Director resigned (1 page)
24 July 2006Group of companies' accounts made up to 31 January 2006 (36 pages)
16 June 2006Registered office changed on 16/06/06 from: 6-12 northbrook street newbury berkshire RG14 1DN (1 page)
11 April 2006New director appointed (2 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
8 December 2005Return made up to 18/11/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2005Group of companies' accounts made up to 31 January 2005 (30 pages)
24 July 2005New director appointed (2 pages)
24 July 2005Director resigned (1 page)
8 December 2004Return made up to 18/11/04; full list of members (21 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
11 August 2004Group of companies' accounts made up to 31 January 2004 (29 pages)
6 August 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
30 October 2003Group of companies' accounts made up to 31 January 2003 (28 pages)
16 October 2003Resolutions
  • RES13 ‐ Agreement 29/08/03
(1 page)
16 October 2003£ ic 774601/765042 01/10/03 £ sr 9559@1=9559 (1 page)
25 April 2003New director appointed (2 pages)
16 December 2002Return 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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2002£ sr 15577@1 02/10/01 (1 page)
3 October 2002£ sr 41553@1 03/10/00 (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2002Memorandum and Articles of Association (5 pages)
30 August 2002Group of companies' accounts made up to 31 January 2002 (29 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
10 January 2002New director appointed (2 pages)
4 January 2002Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
28 December 2001Director resigned (1 page)
4 December 2001Group of companies' accounts made up to 31 January 2001 (29 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
5 January 2001Return made up to 18/11/00; change of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
29 December 2000Director resigned (1 page)
30 November 2000Full group accounts made up to 31 January 2000 (27 pages)
15 August 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
21 December 1999Return made up to 18/11/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 December 1999Full group accounts made up to 31 January 1999 (28 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
23 December 1998Return made up to 18/11/98; change of members (8 pages)
1 December 1998Full group accounts made up to 31 January 1998 (27 pages)
22 May 1998Director resigned (1 page)
8 January 1998Return made up to 18/11/97; full list of members (9 pages)
4 December 1997Full group accounts made up to 31 January 1997 (27 pages)
10 September 1997New director appointed (2 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
19 December 1996Return made up to 18/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 December 1996Full group accounts made up to 31 January 1996 (28 pages)
14 December 1995Return made up to 18/11/95; full list of members
  • 363(287) ‐ Registered office changed on 14/12/95
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(22 pages)
29 November 1995Full group accounts made up to 31 January 1995 (28 pages)
20 December 1994Return made up to 18/11/94; change of members
  • 363(287) ‐ Registered office changed on 20/12/94
(12 pages)
30 November 1993Return made up to 18/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
30 November 1992Return made up to 18/11/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
23 January 1992Return made up to 18/11/91; change of members (11 pages)
30 January 1991Return made up to 24/10/90; no change of members (6 pages)
24 November 1989Return made up to 18/11/89; full list of members (10 pages)
9 December 1988Return made up to 05/11/88; full list of members (10 pages)
17 November 1987Return made up to 07/11/87; full list of members (10 pages)
5 January 1987Return made up to 08/11/86; full list of members (9 pages)
19 July 1920Incorporation (25 pages)