Newmarket
Suffolk
CB8 8AB
Director Name | Mr William Penfold Wyatt |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1994(72 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak House 14 The Hollow Knossington Oakham Leicestershire LE15 8LR |
Secretary Name | Sonia Claire Barry |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2011(88 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Charles Gerald Penfold Wyatt |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(93 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Geoffrey Alfred Adkin |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | Marsh Farm Cottage Mapperton Beaminster Dorset DT8 3NP |
Director Name | Mrs Caroline Charlotte Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(69 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Church House Spelsbury Oxfordshire OX7 3JR |
Secretary Name | Jeffrey Walter Tottman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 66 Beechwood Park South Woodford London E18 2EQ |
Director Name | Mr John Ivor Mehrtens |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(69 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2004) |
Role | Chartered Secretary |
Correspondence Address | 51 Oxenden Wood Road Chelsfield Park Orpington Kent BR6 6HP |
Secretary Name | Jeanne Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(73 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor House 22a Maulden Road Flitwick Bedfordshire MK45 5BL |
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
14.5k at £1 | Mrs Camilla Mary Pettifer 7.61% Ordinary |
---|---|
116.1k at £1 | Caytrust Finance Co LTD 61.11% Ordinary |
34.5k at £1 | Mr William Penfold Wyatt 18.14% Ordinary |
24.5k at £1 | Charles Gerald Penfold Wyatt 12.88% Ordinary |
493 at £1 | Major Michael Gerald Wyatt 0.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £239,349 |
Gross Profit | -£8,182 |
Net Worth | £1,749,321 |
Current Liabilities | £434,245 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (7 months ago) |
---|---|
Next Return Due | 23 May 2024 (5 months, 2 weeks from now) |
23 August 2017 | Delivered on: 7 September 2017 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Freehold property known as pippin park, lidgate, newmarket, suffolk, shown edged in red on the plan attached, comprising 354.56 acres or thereabouts and being the property comprised in a conveyance made the thirty-first day of july 1989 between geoffrey gordon ainsley crisp of the one part and dunchurch lodge stud company of the other part and fixed charge over plant, machinery, fixtures, furniture and equipment at the property and goodwill. Outstanding |
---|---|
5 October 1989 | Delivered on: 6 October 1989 Persons entitled: The Royal Bank of Scotland 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 land adjoining spring wood and lodge farm respectively forming part of pippin park, lidgate newmarket suffolk title no p 208114 and p 177568 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
5 October 1989 | Delivered on: 6 October 1989 Persons entitled: The Royal Bank of Scotlnad PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those pieces of f/h land situate at lidgate suffolk and k/a pipping park comprising 355.33 acres or thereabouts fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
8 October 2020 | Accounts for a small company made up to 30 April 2020 (8 pages) |
---|---|
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
15 November 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
7 September 2017 | Registration of charge 001856090003, created on 23 August 2017 (19 pages) |
7 September 2017 | Registration of charge 001856090003, created on 23 August 2017 (19 pages) |
21 August 2017 | Registered office address changed from 2nd Floor, Stratton Street Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 2nd Floor, Stratton Street Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page) |
12 June 2017 | Satisfaction of charge 1 in full (1 page) |
12 June 2017 | Satisfaction of charge 1 in full (1 page) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 March 2017 | Satisfaction of charge 2 in full (2 pages) |
30 March 2017 | Satisfaction of charge 2 in full (2 pages) |
16 September 2016 | Director's details changed for Mr Charles Gerald Penfold Wyatt on 3 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Charles Gerald Penfold Wyatt on 3 September 2016 (2 pages) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 April 2016 | Appointment of Mr Charles Gerald Penfold Wyatt as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Charles Gerald Penfold Wyatt as a director on 18 April 2016 (2 pages) |
2 September 2015 | Director's details changed for Major Michael Gerald Wyatt on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Major Michael Gerald Wyatt on 1 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Sonia Claire Barry on 1 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for Sonia Claire Barry on 1 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor, Stratton Street Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor, Stratton Street Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
20 August 2015 | Director's details changed for Major Michael Gerald Wyatt on 7 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Major Michael Gerald Wyatt on 7 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Major Michael Gerald Wyatt on 7 August 2015 (2 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Director's details changed for Major Michael Gerald Wyatt on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Major Michael Gerald Wyatt on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (15 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (15 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (15 pages) |
11 May 2011 | Termination of appointment of Jeanne Cook as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Jeanne Cook as a secretary (2 pages) |
11 May 2011 | Appointment of Sonia Claire Barry as a secretary (3 pages) |
11 May 2011 | Appointment of Sonia Claire Barry as a secretary (3 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (15 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (15 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (15 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
2 June 2008 | Form 169 for UNLIMITED company (2 pages) |
2 June 2008 | Form 169 for UNLIMITED company (2 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
2 May 2008 | Appointment terminate, director caroline charlotte williams logged form (1 page) |
2 May 2008 | Appointment terminate, director caroline charlotte williams logged form (1 page) |
24 April 2008 | Appointment terminated director caroline williams (1 page) |
24 April 2008 | Appointment terminated director caroline williams (1 page) |
14 August 2007 | £ sr 20000@1 14/02/07 (1 page) |
14 August 2007 | £ sr 20000@1 14/02/07 (1 page) |
10 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
8 February 2007 | Memorandum and Articles of Association (14 pages) |
8 February 2007 | Memorandum and Articles of Association (14 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Resolutions
|
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
10 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
10 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
2 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
6 May 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Secretary's particulars changed (1 page) |
21 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
24 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
24 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
24 May 2001 | Director's particulars changed (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
9 June 2000 | Return made up to 09/05/00; full list of members (10 pages) |
9 June 2000 | Return made up to 09/05/00; full list of members (10 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
1 June 1999 | Return made up to 09/05/99; full list of members (19 pages) |
1 June 1999 | Return made up to 09/05/99; full list of members (19 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page) |
17 June 1998 | Return made up to 09/05/98; full list of members (10 pages) |
17 June 1998 | Return made up to 09/05/98; full list of members (10 pages) |
2 December 1997 | Secretary's particulars changed (1 page) |
2 December 1997 | Secretary's particulars changed (1 page) |
4 June 1997 | Return made up to 09/05/97; full list of members (11 pages) |
4 June 1997 | Return made up to 09/05/97; full list of members (11 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | New secretary appointed (1 page) |
7 June 1996 | Return made up to 09/05/96; full list of members (11 pages) |
7 June 1996 | Return made up to 09/05/96; full list of members (11 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (4 pages) |
5 June 1995 | Return made up to 09/05/95; full list of members (20 pages) |
5 June 1995 | Return made up to 09/05/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
25 May 1994 | Return made up to 09/05/94; full list of members (9 pages) |
25 May 1994 | Return made up to 09/05/94; full list of members (9 pages) |
17 May 1993 | Return made up to 09/05/93; no change of members (6 pages) |
17 May 1993 | Return made up to 09/05/93; no change of members (6 pages) |
3 March 1993 | Full accounts made up to 30 April 1992 (14 pages) |
3 March 1993 | Full accounts made up to 30 April 1992 (14 pages) |
20 May 1992 | Return made up to 09/05/92; no change of members (7 pages) |
20 May 1992 | Return made up to 09/05/92; no change of members (7 pages) |
6 June 1991 | Return made up to 09/05/91; full list of members (11 pages) |
6 June 1991 | Return made up to 09/05/91; full list of members (11 pages) |
14 May 1990 | Return made up to 09/05/90; full list of members (8 pages) |
14 May 1990 | Return made up to 09/05/90; full list of members (8 pages) |
15 April 1988 | Return made up to 16/03/88; full list of members (8 pages) |
15 April 1988 | Return made up to 16/03/88; full list of members (8 pages) |
19 March 1987 | Return made up to 11/03/87; full list of members (8 pages) |
19 March 1987 | Return made up to 11/03/87; full list of members (8 pages) |
2 April 1986 | Annual return made up to 18/03/86 (8 pages) |
2 April 1986 | Annual return made up to 18/03/86 (8 pages) |
17 April 1985 | Annual return made up to 03/04/85 (7 pages) |
17 April 1985 | Annual return made up to 03/04/85 (7 pages) |
3 August 1984 | Annual return made up to 01/08/84 (10 pages) |
3 August 1984 | Annual return made up to 01/08/84 (10 pages) |
30 June 1983 | Annual return made up to 08/06/83 (8 pages) |
30 June 1983 | Annual return made up to 08/06/83 (8 pages) |
17 January 1973 | Memorandum and Articles of Association (21 pages) |
17 January 1973 | Memorandum and Articles of Association (21 pages) |