Company NameRoyal British Legion Poppy Factory Limited(The)
Company StatusActive
Company Number00204405
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1925(99 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Julius Peregrine Harold Shepherd Wolff-Ingham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(89 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address53 St. Joseph's Vale
Blackheath
London
SE3 0XG
Director NameMr Simon Anthony Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(92 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Sudbrook Lane
Richmond
Surrey
TW10 7AT
Director NameMr Clifford Roderick Stanton Dare
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed24 November 2017(92 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, Rewe Farm Thorne St Margaret
Wellington
Somerset
TA21 0EQ
Director NameDr Sridevi Kalidindi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(93 years, 1 month after company formation)
Appointment Duration6 years
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 1 Rowan Court 56 High Street
Wimbledon
London
SW19 5EE
Director NameMr Andrew Ian Fergusson Wishart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(93 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Apple Barn Langley Park
Sutton Road
Maidstone
Kent
ME17 3NQ
Director NameMr Alistair James Kett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(93 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address20 Petersham Road
Richmond
Surrey
TW10 6UR
Secretary NameMr John Jeffrey Short
StatusCurrent
Appointed01 October 2019(94 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address20 Petersham Road
Richmond
Surrey
TW10 6UR
Director NameMr Matthew Edward Jack Hubbard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(94 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address20 Petersham Road
Richmond
Surrey
TW10 6UR
Director NameMrs Linda Janette Costello
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(95 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Petersham Road
Richmond
Surrey
TW10 6UR
Director NameDr Timothy John Hodgetts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(96 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address20 Petersham Road
Richmond
Surrey
TW10 6UR
Director NameMr Larry Brian Worrell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish,American
StatusCurrent
Appointed26 April 2023(98 years, 2 months after company formation)
Appointment Duration12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Petersham Road
Richmond
Surrey
TW10 6UR
Director NameMr Martin Richard Hodgson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(98 years, 6 months after company formation)
Appointment Duration8 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Petersham Road
Richmond
Surrey
TW10 6UR
Director NameMrs Rachael Louise Taylor-Jenkins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(99 years after company formation)
Appointment Duration2 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address20 Petersham Road
Richmond
Surrey
TW10 6UR
Director NameMr Edward Robert Jobson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(66 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 April 1993)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Broomfields Mews
Basildon
Essex
SS13 3LH
Director NameCol James Hughes
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(66 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 April 1993)
RoleLecturer
Correspondence AddressKintyre 28 Beechgrove Drive
Belfast
County Antrim
BT6 0NW
Northern Ireland
Director NameMr Ronald William Buckingham
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(66 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 April 1993)
RoleRetired
Correspondence Address15 Webster Road
Winchester
Hampshire
SO22 5NT
Director NameMr Adam James Charlton
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(66 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1993)
RoleRetired
Correspondence AddressOld School House
East Ord
Berwick On Tweed
Northumberland
TD15 2NS
Scotland
Director NameJohn George Harold Champ
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(66 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1995)
RoleLecturer
Correspondence Address46 Rosedale Crescent
Early
Reading
Berkshire
RG7 1AS
Secretary NameMr Robert Douglas Parkin
NationalityBritish
StatusResigned
Appointed20 April 1991(66 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address108 Petersham Road
Richmond
Surrey
TW10 6UU
Director NameMs Hilary June Beedham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(70 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 October 2008)
RoleP R Consultant
Country of ResidenceEngland
Correspondence Address1 Fitzgerald Road
Mortlake
London
SW14 8HA
Director NameMr Ronald Ivan Glendinning
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(72 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2003)
RoleLocal Government
Correspondence Address36 Drumceatt Park
Limavady
County Londonderry
BT49 9HE
Northern Ireland
Director NameMichael Hammond
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(74 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2000)
RoleRetired
Correspondence Address6 The Mount
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LN
Secretary NameWilliam Robert Kay
NationalityBritish
StatusResigned
Appointed19 November 1999(74 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address72 Petersham Road
Richmond
Surrey
TW10 6UU
Director NameEdward William Hefferman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(76 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 April 2013)
RolePostal Manager
Country of ResidenceGermany
Correspondence AddressC/O Fposo15b 30 Pc Sqn Rlc
Bfpo 15
Via London
NW7 1PX
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(76 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2009)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressBickenhall House
Bickenhall
Taunton
Somerset
TA3 5RU
Director NameMr Bernard Cook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(77 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale Cottage Ascott Road
Whichford
Shipston On Stour
Warwickshire
CV36 5PE
Director NameJohn Frederick Farmer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(78 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 2010)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle Cottage
Post Office Road Knodishall
Saxmundham
Suffolk
IP17 1UE
Director NameRichard Michael De Lacy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(80 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 January 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Farm House
Waldringfield
Woodbridge
Suffolk
IP12 4PY
Director NameDr Diana Mary Henderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(80 years, 8 months after company formation)
Appointment Duration9 months (resigned 20 July 2006)
RoleSolicitor
Correspondence Address4 Josiah Court
Waterbeach
Cambridge
CB5 9JT
Director NameJohn Raymon Barnett Crisford
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(85 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Princess Drive
Hunstanton
Norfolk
PE36 5JG
Director NameColin Simon Bult Cook
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(86 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address20 Petersham Road
Richmond
Surrey
TW10 6UR
Director NameSir Philip Graham Dilley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(88 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2015)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cumberland Mansions George Street
London
W1H 5TE
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(89 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 23 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Petersham Road
Richmond
Surrey
TW10 6UR
Director NameWanda Susan Hamilton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed23 January 2015(89 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2017)
RoleCharity Executive
Country of ResidenceUnited Kingodm
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMr Michael Francis Bustard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(92 years, 1 month after company formation)
Appointment Duration5 years (resigned 24 March 2022)
RolePart Time Training Consultant
Country of ResidenceEngland
Correspondence AddressDowns House Mill Close
Friston
Eastbourne
East Sussex
BN20 0EF
Director NameMiss Krishna Narendra Dhanak
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(94 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address20 Petersham Road
Richmond
Surrey
TW10 6UR

Contact

Websitewww.poppyfactory.org/
Telephone020 89403305
Telephone regionLondon

Location

Registered Address20 Petersham Road
Richmond
Surrey
TW10 6UR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£3,801,461
Net Worth£20,645,563
Cash£1,343,750
Current Liabilities£526,074

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 April 2024 (5 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

11 November 2019Delivered on: 13 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 October 1975Delivered on: 20 October 1975
Satisfied on: 14 January 2011
Persons entitled: The Royal British Legion.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the company's undertaking and property.
Fully Satisfied

Filing History

22 February 2024Appointment of Mrs Rachael Louise Taylor-Jenkins as a director on 22 February 2024 (2 pages)
8 February 2024Full accounts made up to 30 September 2023 (66 pages)
16 August 2023Appointment of Mr Martin Richard Hodgson as a director on 15 August 2023 (2 pages)
27 April 2023Appointment of Mr Larry Brian Worrell as a director on 26 April 2023 (2 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
13 April 2023Full accounts made up to 30 September 2022 (68 pages)
30 March 2023Termination of appointment of Peter Richard Gill as a director on 23 March 2023 (1 page)
22 February 2023Satisfaction of charge 002044050002 in full (4 pages)
29 January 2023Termination of appointment of Krishna Narendra Dhanak as a director on 20 January 2023 (1 page)
4 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 March 2022Termination of appointment of Michael Francis Bustard as a director on 24 March 2022 (1 page)
3 February 2022Full accounts made up to 30 September 2021 (66 pages)
20 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
30 April 2021Appointment of Doctor Timothy John Hodgetts as a director on 28 April 2021 (2 pages)
9 March 2021Full accounts made up to 30 September 2020 (37 pages)
27 November 2020Appointment of Mrs Linda Janette Costello as a director on 27 November 2020 (2 pages)
25 November 2020Termination of appointment of Andrew Richard Dawren Sharpe as a director on 5 November 2020 (1 page)
25 November 2020Termination of appointment of Andrew John Truscott as a director on 5 November 2020 (1 page)
30 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 30 September 2019 (38 pages)
12 February 2020Termination of appointment of Steven Colin Monger-Godfrey as a director on 31 January 2020 (1 page)
12 February 2020Appointment of Miss Krishna Narendra Dhanak as a director on 31 January 2020 (2 pages)
12 February 2020Appointment of Mr Matthew Edward Jack Hubbard as a director on 31 January 2020 (2 pages)
13 November 2019Registration of charge 002044050002, created on 11 November 2019 (45 pages)
3 October 2019Appointment of Mr John Jeffrey Short as a secretary on 1 October 2019 (2 pages)
2 October 2019Termination of appointment of William Robert Kay as a secretary on 30 September 2019 (1 page)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
18 February 2019Full accounts made up to 30 September 2018 (36 pages)
11 December 2018Appointment of Mr Alistair James Kett as a director on 23 November 2018 (2 pages)
19 July 2018Appointment of Mr Andrew Ian Fergusson Wishart as a director on 13 July 2018 (2 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
10 April 2018Appointment of Dr Sridevi Kalidindi as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Geraldine Mary Strathdee as a director on 22 March 2018 (1 page)
3 April 2018Termination of appointment of Hugh Hort Player as a director on 22 March 2018 (1 page)
3 April 2018Termination of appointment of Mark Richard Perowne as a director on 22 March 2018 (1 page)
7 February 2018Full accounts made up to 30 September 2017 (36 pages)
15 January 2018Appointment of Mr Simon Anthony Taylor as a director on 24 November 2017 (2 pages)
15 January 2018Appointment of Mr Simon Anthony Taylor as a director on 24 November 2017 (2 pages)
15 January 2018Appointment of Mr Clifford Roderick Stanton Dare as a director on 24 November 2017 (2 pages)
15 January 2018Appointment of Mr Clifford Roderick Stanton Dare as a director on 24 November 2017 (2 pages)
10 November 2017Termination of appointment of Marc Anthony John Mchardy Overton as a director on 4 October 2017 (1 page)
10 November 2017Termination of appointment of Marc Anthony John Mchardy Overton as a director on 4 October 2017 (1 page)
24 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
12 April 2017Termination of appointment of Wanda Susan Hamilton as a director on 23 March 2017 (1 page)
12 April 2017Appointment of Mr Michael Francis Bustard as a director on 23 March 2017 (2 pages)
12 April 2017Termination of appointment of Wanda Susan Hamilton as a director on 23 March 2017 (1 page)
12 April 2017Termination of appointment of Colin Simon Bult Cook as a director on 23 March 2017 (1 page)
12 April 2017Appointment of Mr Michael Francis Bustard as a director on 23 March 2017 (2 pages)
12 April 2017Termination of appointment of Colin Simon Bult Cook as a director on 23 March 2017 (1 page)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 February 2017Full accounts made up to 30 September 2016 (35 pages)
27 February 2017Full accounts made up to 30 September 2016 (35 pages)
16 May 2016Annual return made up to 20 April 2016 no member list (12 pages)
16 May 2016Annual return made up to 20 April 2016 no member list (12 pages)
8 February 2016Full accounts made up to 30 September 2015 (31 pages)
8 February 2016Full accounts made up to 30 September 2015 (31 pages)
28 April 2015Annual return made up to 20 April 2015 no member list (12 pages)
28 April 2015Termination of appointment of Philip Graham Dilley as a director on 8 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Graham Dilley as a director on 8 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Graham Dilley as a director on 8 April 2015 (1 page)
28 April 2015Annual return made up to 20 April 2015 no member list (12 pages)
22 February 2015Appointment of Julius Peregrine Harold Shepherd Wolff-Ingham as a director on 28 November 2014 (3 pages)
22 February 2015Appointment of Wanda Susan Hamilton as a director on 23 January 2015 (3 pages)
22 February 2015Appointment of Wanda Susan Hamilton as a director on 23 January 2015 (3 pages)
22 February 2015Appointment of Julius Peregrine Harold Shepherd Wolff-Ingham as a director on 28 November 2014 (3 pages)
11 February 2015Full accounts made up to 30 September 2014 (23 pages)
11 February 2015Full accounts made up to 30 September 2014 (23 pages)
23 May 2014Appointment of Mr Peter Richard Gill as a director (3 pages)
23 May 2014Appointment of Mr Peter Richard Gill as a director (3 pages)
20 May 2014Annual return made up to 20 April 2014 no member list (10 pages)
20 May 2014Annual return made up to 20 April 2014 no member list (10 pages)
7 May 2014Director's details changed for Mr Mark Richard Perowne on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Mark Richard Perowne on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Mark Richard Perowne on 7 May 2014 (2 pages)
25 February 2014Termination of appointment of Derek Walter as a director (1 page)
25 February 2014Termination of appointment of Derek Walter as a director (1 page)
31 January 2014Full accounts made up to 30 September 2013 (22 pages)
31 January 2014Full accounts made up to 30 September 2013 (22 pages)
26 November 2013Appointment of Dr Geraldine Strathdee as a director (3 pages)
26 November 2013Appointment of Phillip Graham Dilley as a director (3 pages)
26 November 2013Appointment of Phillip Graham Dilley as a director (3 pages)
26 November 2013Appointment of Dr Geraldine Strathdee as a director (3 pages)
23 April 2013Annual return made up to 20 April 2013 no member list (9 pages)
23 April 2013Termination of appointment of Bernard Cook as a director (1 page)
23 April 2013Termination of appointment of Edward Hefferman as a director (1 page)
23 April 2013Annual return made up to 20 April 2013 no member list (9 pages)
23 April 2013Termination of appointment of John Crisford as a director (1 page)
23 April 2013Termination of appointment of Edward Hefferman as a director (1 page)
23 April 2013Termination of appointment of John Crisford as a director (1 page)
23 April 2013Termination of appointment of Bernard Cook as a director (1 page)
12 March 2013Full accounts made up to 30 September 2012 (22 pages)
12 March 2013Full accounts made up to 30 September 2012 (22 pages)
20 November 2012Appointment of Maj Gen Andrew Richard Dawren Sharpe as a director (3 pages)
20 November 2012Appointment of Maj Gen Andrew Richard Dawren Sharpe as a director (3 pages)
14 November 2012Director's details changed for Lt Col Marc Anthony John Mchardy Overon on 13 November 2012 (2 pages)
14 November 2012Director's details changed for Lt Col Marc Anthony John Mchardy Overon on 13 November 2012 (2 pages)
13 November 2012Termination of appointment of Keith Prichard as a director (1 page)
13 November 2012Termination of appointment of Keith Prichard as a director (1 page)
2 May 2012Annual return made up to 20 April 2012 no member list (13 pages)
2 May 2012Termination of appointment of Tymothy Marsh as a director (1 page)
2 May 2012Director's details changed for Mr Bernard Cook on 26 April 2012 (2 pages)
2 May 2012Annual return made up to 20 April 2012 no member list (13 pages)
2 May 2012Director's details changed for Mr Bernard Cook on 26 April 2012 (2 pages)
2 May 2012Termination of appointment of Tymothy Marsh as a director (1 page)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 April 2012Statement of company's objects (2 pages)
24 April 2012Statement of company's objects (2 pages)
1 March 2012Termination of appointment of Richard De Lacy as a director (2 pages)
1 March 2012Appointment of Andrew John Truscott as a director (3 pages)
1 March 2012Termination of appointment of Richard De Lacy as a director (2 pages)
1 March 2012Appointment of Andrew John Truscott as a director (3 pages)
1 March 2012Appointment of Lt Col Marc Anthony John Mchardy Overon as a director (3 pages)
1 March 2012Appointment of Lt Col Marc Anthony John Mchardy Overon as a director (3 pages)
20 February 2012Full accounts made up to 30 September 2011 (22 pages)
20 February 2012Full accounts made up to 30 September 2011 (22 pages)
24 August 2011Auditor's resignation (1 page)
24 August 2011Auditor's resignation (1 page)
4 May 2011Annual return made up to 20 April 2011 no member list (13 pages)
4 May 2011Annual return made up to 20 April 2011 no member list (13 pages)
3 May 2011Termination of appointment of John Farmer as a director (1 page)
3 May 2011Termination of appointment of John Farmer as a director (1 page)
12 April 2011Appointment of Colin Simon Bult Cook as a director (3 pages)
12 April 2011Appointment of Colin Simon Bult Cook as a director (3 pages)
15 February 2011Full accounts made up to 30 September 2010 (26 pages)
15 February 2011Full accounts made up to 30 September 2010 (26 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2010Appointment of John Raymon Barnett Crisford as a director (3 pages)
10 September 2010Appointment of John Raymon Barnett Crisford as a director (3 pages)
16 July 2010Termination of appointment of Penelope Russell-Smith as a director (2 pages)
16 July 2010Termination of appointment of Penelope Russell-Smith as a director (2 pages)
1 June 2010Termination of appointment of Thomas Longland as a director (2 pages)
1 June 2010Termination of appointment of Thomas Longland as a director (2 pages)
7 May 2010Director's details changed for Derek Edward Piers Walter on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Thomas Longland on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Thomas Longland on 20 April 2010 (2 pages)
7 May 2010Annual return made up to 20 April 2010 no member list (8 pages)
7 May 2010Director's details changed for Mr Bernard Cook on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Lt. Col. Tymothy Alastair Marsh on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Richard Michael De Lacy on 20 April 2010 (2 pages)
7 May 2010Director's details changed for John Frederick Farmer on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Keith Francis Prichard on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Keith Francis Prichard on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Derek Edward Piers Walter on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Edward William Hefferman on 20 April 2010 (2 pages)
7 May 2010Director's details changed for John Frederick Farmer on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Richard Michael De Lacy on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Edward William Hefferman on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Lt. Col. Tymothy Alastair Marsh on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Penelope Russell-Smith on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Penelope Russell-Smith on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Bernard Cook on 20 April 2010 (2 pages)
7 May 2010Annual return made up to 20 April 2010 no member list (8 pages)
15 April 2010Termination of appointment of John Tedder as a director (2 pages)
15 April 2010Appointment of Mark Richard Perowne as a director (3 pages)
15 April 2010Termination of appointment of John Tedder as a director (2 pages)
15 April 2010Appointment of Mark Richard Perowne as a director (3 pages)
26 March 2010Appointment of Steven Colin Monger-Godfrey as a director (3 pages)
26 March 2010Appointment of Steven Colin Monger-Godfrey as a director (3 pages)
15 February 2010Full accounts made up to 30 September 2009 (25 pages)
15 February 2010Full accounts made up to 30 September 2009 (25 pages)
24 June 2009Appointment terminated director deborah aplin (1 page)
24 June 2009Appointment terminated director deborah aplin (1 page)
28 April 2009Annual return made up to 20/04/09 (6 pages)
28 April 2009Annual return made up to 20/04/09 (6 pages)
24 April 2009Director's change of particulars / tymothy marsh / 27/03/2009 (1 page)
24 April 2009Director's change of particulars / tymothy marsh / 27/03/2009 (1 page)
24 April 2009Director's change of particulars / derek walter / 27/06/2008 (1 page)
24 April 2009Director's change of particulars / derek walter / 27/06/2008 (1 page)
11 February 2009Full accounts made up to 30 September 2008 (23 pages)
11 February 2009Full accounts made up to 30 September 2008 (23 pages)
26 November 2008Director appointed penelope russell-smith (2 pages)
26 November 2008Appointment terminated director hilary beedham (1 page)
26 November 2008Appointment terminated director hilary beedham (1 page)
26 November 2008Director appointed penelope russell-smith (2 pages)
28 October 2008Director appointed hugh hort player (2 pages)
28 October 2008Director appointed hugh hort player (2 pages)
11 July 2008Director appointed derek edward piers walter (2 pages)
11 July 2008Director appointed derek edward piers walter (2 pages)
13 May 2008Annual return made up to 20/04/08 (5 pages)
13 May 2008Director's change of particulars / thomas longland / 20/04/2008 (1 page)
13 May 2008Director's change of particulars / bernard cook / 20/04/2008 (1 page)
13 May 2008Director's change of particulars / thomas longland / 20/04/2008 (1 page)
13 May 2008Director's change of particulars / bernard cook / 20/04/2008 (1 page)
13 May 2008Annual return made up to 20/04/08 (5 pages)
14 March 2008Full accounts made up to 30 September 2007 (22 pages)
14 March 2008Full accounts made up to 30 September 2007 (22 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Annual return made up to 20/04/07 (3 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Annual return made up to 20/04/07 (3 pages)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
4 April 2007Memorandum and Articles of Association (19 pages)
4 April 2007Memorandum and Articles of Association (19 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2007Full accounts made up to 30 September 2006 (20 pages)
31 January 2007Full accounts made up to 30 September 2006 (20 pages)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
24 May 2006Annual return made up to 20/04/06 (9 pages)
24 May 2006Annual return made up to 20/04/06 (9 pages)
23 February 2006Full accounts made up to 30 September 2005 (19 pages)
23 February 2006Full accounts made up to 30 September 2005 (19 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
23 May 2005Annual return made up to 20/04/05 (8 pages)
23 May 2005Annual return made up to 20/04/05 (8 pages)
7 February 2005Full accounts made up to 30 September 2004 (19 pages)
7 February 2005Full accounts made up to 30 September 2004 (19 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
10 May 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2003Full accounts made up to 30 September 2003 (19 pages)
19 December 2003Full accounts made up to 30 September 2003 (19 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
15 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director resigned
(8 pages)
15 May 2003Full accounts made up to 30 September 2002 (18 pages)
15 May 2003Full accounts made up to 30 September 2002 (18 pages)
15 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2003New director appointed (3 pages)
24 April 2003New director appointed (3 pages)
30 April 2002Full accounts made up to 30 September 2001 (18 pages)
30 April 2002Annual return made up to 20/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 April 2002Full accounts made up to 30 September 2001 (18 pages)
30 April 2002Annual return made up to 20/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
26 April 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director resigned
(6 pages)
26 April 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director resigned
(6 pages)
26 April 2001Full accounts made up to 30 September 2000 (16 pages)
26 April 2001Full accounts made up to 30 September 2000 (16 pages)
12 May 2000Annual return made up to 20/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Annual return made up to 20/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
15 March 2000Full accounts made up to 30 September 1999 (17 pages)
15 March 2000Full accounts made up to 30 September 1999 (17 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
19 May 1999Full accounts made up to 30 September 1998 (15 pages)
19 May 1999Full accounts made up to 30 September 1998 (15 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1998Full accounts made up to 30 September 1997 (13 pages)
22 April 1998Full accounts made up to 30 September 1997 (13 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 30 September 1996 (15 pages)
2 May 1997Full accounts made up to 30 September 1996 (15 pages)
2 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
28 April 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Full accounts made up to 30 September 1995 (19 pages)
28 April 1996Full accounts made up to 30 September 1995 (19 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1995Memorandum and Articles of Association (36 pages)
1 November 1995Memorandum and Articles of Association (36 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1995Full accounts made up to 30 September 1994 (38 pages)
15 May 1995Full accounts made up to 30 September 1994 (38 pages)
26 April 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)