Company NameChatsworth Estates Company(The)
Company StatusActive
Company Number00217071
CategoryPrivate Unlimited Company
Incorporation Date26 October 1926(96 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDuke Peregrine Andrew Morny Cavendish
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1986(59 years, 6 months after company formation)
Appointment Duration37 years, 1 month
RoleStud Farmer
Country of ResidenceEngland
Correspondence Address33 Queen Anne Street
London
W1G 9HY
Director NameMr Daniel Martin Waller
Date of BirthFebruary 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(91 years, 7 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Queen Anne Street
London
W1G 9HY
Director NameMr Edward Roland Haslewood Perks
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(91 years, 7 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Queen Anne Street
London
W1G 9HY
Secretary NameCurrey & Co Llp (Corporation)
StatusCurrent
Appointed03 January 2012(85 years, 3 months after company formation)
Appointment Duration11 years, 5 months
Correspondence Address33 Queen Anne Street
London
W1G 9HY
Director NameThe Duke Of Devonshire Andrew Robert Buxton Cavendish
Date of BirthJanuary 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(65 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 May 2004)
RolePeer Of The Realm
Correspondence AddressChatsworth
Bakewell
Derbyshire
DE45 1PP
Director NameNicholas Wellard Smith
Date of BirthJuly 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(65 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Queen Anne Street
London
W1G 9HY
Director NameMr Peter Anthony Bostock
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(65 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Queen Anne Street
London
W1G 9HY
Secretary NameCurrey & Co (Corporation)
StatusResigned
Appointed19 December 1991(65 years, 2 months after company formation)
Appointment Duration20 years (resigned 30 December 2011)
Correspondence Address21 Buckingham Gate
London
SW1E 6LS

Contact

Websitechatsworth.org
Telephone01246 565300
Telephone regionChesterfield

Location

Registered Address33 Queen Anne Street
London
W1G 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £10Trustees Of Chatsworth House Trust
80.00%
Ordinary
2 at £10Peter Anthony Bostock & Nicholas Wellard Smith
20.00%
Ordinary

Financials

Year2014
Turnover£1,604
Net Worth£14,246
Cash£8,939
Current Liabilities£493

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2022 (5 months, 4 weeks ago)
Next Return Due23 December 2023 (6 months, 2 weeks from now)

Charges

5 August 1871Delivered on: 5 February 1930
Persons entitled: Vicar of Burbage

Classification: Rent charge
Secured details: £120 per annum.
Particulars: One ash grange farm maryash co. Derby.
Outstanding
17 June 1873Delivered on: 5 February 1930
Persons entitled: Vicar of Ashford with Sheldon

Classification: A registered charge
Secured details: 35 per annum.
Particulars: Land & buildings at sheldon. Co. Derby.
Outstanding
30 June 1871Delivered on: 5 February 1930
Persons entitled: Vicar of Peak Forest

Classification: A registered charge
Secured details: 5 per annum.
Particulars: House and land at baslow co derby.
Outstanding
26 June 1871Delivered on: 5 February 1930
Persons entitled: Vicar of Peak Forest

Classification: A registered charge
Secured details: 15 per annum.
Particulars: House and land at baslow co. Denby.
Outstanding
18 July 1982Delivered on: 5 February 1930
Persons entitled: Vicar of Peak Forest

Classification: A registered charge
Secured details: 10 per annum.
Particulars: House and land at baslow. Co. Denby.
Outstanding
21 July 1870Delivered on: 5 February 1930
Persons entitled: Vicar of Curban

Classification: Rent charge
Secured details: £25 per annum.
Particulars: Derwent side meadow beeley co. Derby.
Outstanding
30 November 2012Delivered on: 12 December 2012
Persons entitled: C. Hoare & Co.

Classification: Legal charge
Secured details: All monies due or to become due from peter anthony bostock and clive pieter de ruig to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises comprising parts of the staveley estate, derbyshire.
Outstanding
10 May 2012Delivered on: 16 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Land and buildings situated in the parish of scarcliffe and other parishes comprised in the documents set out in the continuation page attached to the form MG01; by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.. See image for full details.
Outstanding
25 February 2011Delivered on: 11 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Land on the west side of markland lane elmton worksop t/no DY441691 by way of fixed charge all rents receivable & all plant machinery fixtures fittings furniture equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2011Delivered on: 11 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Stud farm and rose cottage elmton worksop t/no DY441718 by way of fixed charge all rents receivable & all plant machinery fixtures fittings furniture equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2011Delivered on: 11 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Whaley hall farm and 1/2 whaley hall cottages whaley langwith mansfield t/no DY441730 by way of fixed charge all rents receivable & all plant machinery fixtures fittings furniture equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2011Delivered on: 11 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Land on the west side of hillside and land on the west side of sandy lane whitwell workshop t/no DY441579 by way of fixed charge all rents receivable & all plant machinery fixtures fittings furniture equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Land on the south west side of sheffield road and land on the east side of skinner street cresell worksop t/no DY441658 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Markland farm markland lane clowne chesterfield and markland farm elmton worksop t/no DY441668 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Land on the north side of wood lane creswell worksop t/no DY441710 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 1863Delivered on: 5 February 1930
Persons entitled: Vicar of Beeley

Classification: Rent charges
Secured details: £25 per annum.
Particulars: Derwent side meadow beeley. Co. Derby.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: 3 hazelmere road creswell worksop t/no DY441633 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Green farm elmton worksop t/no DY441741 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Elmton oaks farm and oak farm bungalow frithwood lane elmton worksop t/no DY441763 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Land on the east side of high wood lane whitwell worksop t/no DY441537 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Land on the north side of worksop road whitwell worksop t/no DY441458 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Highfield farm whitwell common and 1 & 2 mill cottage sheffield road creswell worksop t/no DY441482 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Lower mill farm sheffield road creswell worksop t/no DY441585 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Hollinghill grips sheffield road creswell worksop t/no DY441644 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever.
Particulars: Hazelmere farm hazelmere road creswell worksop t/no DY441653 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 1987Delivered on: 8 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or the most noble andrew robert buxton duke of devonshire and/or thomas edward sydney egerton and/or ian harish leslie melville to barclays bank PLC on any account whatsoever.
Particulars: F/Hold property being hawpike farm draugton and hesketh house farm bolton abbey skipton north yorkshire.
Outstanding
25 June 1870Delivered on: 5 February 1930
Persons entitled: Vicar of Peak Forest

Classification: A registered charge
Secured details: £60 per annum.
Particulars: House, land & quarries at peak forest afred.
Outstanding
25 February 1930Delivered on: 25 February 1930
Persons entitled: Vicar of Edale

Classification: Charge
Secured details: 5 per annum.
Particulars: Land in edale, co. Derby.
Outstanding
25 February 1930Delivered on: 25 February 1930
Persons entitled: Holme Meal Chantry

Classification: Charge for oatmeal
Secured details: 15.4.7 per annum (variable).
Particulars: Land called higginholes harrison close holme co. Derby.
Outstanding
25 June 1894Delivered on: 25 February 1930
Persons entitled: Johnsons Chantry

Classification: Three rent charges.
Secured details: 1 per annum.
Particulars: "Pooh close" bolsover co. Derby.
Outstanding
14 June 1889Delivered on: 25 February 1930
Persons entitled: Trustee and Countess of Shrewsbury Chantry

Classification: Rent charges
Secured details: 50 per annum.
Particulars: Great & little langstone co. Derby.
Outstanding
25 February 1930Delivered on: 25 February 1930
Persons entitled: Trustee and Countess of Shrewsbury Chantry

Classification: Ancient charge
Secured details: 100 per ann.
Particulars: Manors, messuages & lands.
Outstanding
16 February 1877Delivered on: 25 February 1930
Persons entitled: Vicar of Chelminster

Classification: Ancient charge
Secured details: 1.10/. per annum.
Particulars: Land at chelminster co. Derby.
Outstanding
16 February 1877Delivered on: 25 February 1930
Persons entitled: Leconfield Estates Co.

Classification: Ancient memorial charge k/a the penay fee
Secured details: 220 per annum.
Particulars: Bolton abbey estate or parts thereof, yorks. W.R.
Outstanding
16 February 1877Delivered on: 25 February 1930
Persons entitled: Vicar of Thrusions

Classification: Rent charge
Secured details: 25 per annum.
Particulars: Spittle ings house, burnt house & land at westend thruscross co. Derby.
Outstanding
13 December 1864Delivered on: 25 February 1930
Persons entitled: Rector of Bolton Abbey

Classification: Rent charge
Secured details: 35 per annum.
Particulars: Bolton bridge field, bolton abbey, yorks W.R.
Outstanding
31 October 1895Delivered on: 25 February 1930
Persons entitled: Vicar of Buxton

Classification: Rent charge
Secured details: 50 per annum.
Particulars: No 5 the square, buxton co derby.
Outstanding
4 July 1861Delivered on: 5 February 1930
Persons entitled: Vicar of Peak Forest

Classification: Rent charge
Secured details: £50 per annum.
Particulars: Chamber farm, peak forest co. Derby.
Outstanding

Filing History

21 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
17 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
25 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
17 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
10 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
15 June 2018Appointment of Mr Daniel Martin Waller as a director on 16 May 2018 (2 pages)
15 June 2018Appointment of Mr Edward Roland Haslewood Perks as a director on 16 May 2018 (2 pages)
15 June 2018Termination of appointment of Nicholas Wellard Smith as a director on 16 May 2018 (1 page)
15 June 2018Termination of appointment of Peter Anthony Bostock as a director on 16 May 2018 (1 page)
3 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
15 January 2016Full accounts made up to 31 March 2015 (8 pages)
15 January 2016Full accounts made up to 31 March 2015 (8 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
16 November 2015Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page)
16 November 2015Registered office address changed from 21 Buckingham Gate, London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 16 November 2015 (1 page)
16 November 2015Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page)
16 November 2015Registered office address changed from 21 Buckingham Gate, London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 16 November 2015 (1 page)
15 December 2014Full accounts made up to 31 March 2014 (8 pages)
15 December 2014Full accounts made up to 31 March 2014 (8 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (8 pages)
19 December 2013Full accounts made up to 31 March 2013 (8 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
27 December 2012Full accounts made up to 31 March 2012 (8 pages)
27 December 2012Full accounts made up to 31 March 2012 (8 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 37 (8 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 37 (8 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
3 January 2012Appointment of Currey & Co Llp as a secretary (2 pages)
3 January 2012Termination of appointment of Currey & Co as a secretary (1 page)
3 January 2012Appointment of Currey & Co Llp as a secretary (2 pages)
3 January 2012Termination of appointment of Currey & Co as a secretary (1 page)
24 November 2011Full accounts made up to 31 March 2011 (8 pages)
24 November 2011Full accounts made up to 31 March 2011 (8 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
30 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Duke of Devonshire Peregrine Andrew Morny Cavendish on 9 December 2010 (2 pages)
29 December 2010Director's details changed for Duke of Devonshire Peregrine Andrew Morny Cavendish on 9 December 2010 (2 pages)
29 December 2010Director's details changed for Duke of Devonshire Peregrine Andrew Morny Cavendish on 9 December 2010 (2 pages)
23 December 2010Director's details changed for Nicholas Wellard Smith on 9 December 2010 (2 pages)
23 December 2010Director's details changed for Mr Peter Anthony Bostock on 9 December 2010 (2 pages)
23 December 2010Director's details changed for Nicholas Wellard Smith on 9 December 2010 (2 pages)
23 December 2010Director's details changed for Mr Peter Anthony Bostock on 9 December 2010 (2 pages)
23 December 2010Director's details changed for Nicholas Wellard Smith on 9 December 2010 (2 pages)
23 December 2010Director's details changed for Mr Peter Anthony Bostock on 9 December 2010 (2 pages)
15 December 2010Full accounts made up to 31 March 2010 (8 pages)
15 December 2010Full accounts made up to 31 March 2010 (8 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
25 January 2010Full accounts made up to 31 March 2009 (8 pages)
25 January 2010Full accounts made up to 31 March 2009 (8 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Currey & Co on 19 December 2009 (1 page)
4 January 2010Director's details changed for Nicholas Wellard Smith on 19 December 2009 (2 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Currey & Co on 19 December 2009 (1 page)
4 January 2010Director's details changed for Nicholas Wellard Smith on 19 December 2009 (2 pages)
31 January 2009Full accounts made up to 31 March 2008 (8 pages)
31 January 2009Full accounts made up to 31 March 2008 (8 pages)
5 January 2009Return made up to 09/12/08; full list of members (5 pages)
5 January 2009Return made up to 09/12/08; full list of members (5 pages)
23 January 2008Full accounts made up to 31 March 2007 (8 pages)
23 January 2008Full accounts made up to 31 March 2007 (8 pages)
4 January 2008Return made up to 09/12/07; full list of members (3 pages)
4 January 2008Return made up to 09/12/07; full list of members (3 pages)
18 December 2006Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2006Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2006Full accounts made up to 31 March 2006 (9 pages)
11 October 2006Full accounts made up to 31 March 2006 (9 pages)
20 June 2006Memorandum and Articles of Association (23 pages)
20 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2006Memorandum and Articles of Association (23 pages)
20 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
21 December 2005Return made up to 09/12/05; full list of members (8 pages)
21 December 2005Return made up to 09/12/05; full list of members (8 pages)
7 February 2005Full accounts made up to 31 March 2004 (8 pages)
7 February 2005Full accounts made up to 31 March 2004 (8 pages)
18 January 2005Return made up to 09/12/04; full list of members (8 pages)
18 January 2005Return made up to 09/12/04; full list of members (8 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director resigned (1 page)
17 December 2003Return made up to 09/12/03; full list of members (9 pages)
17 December 2003Return made up to 09/12/03; full list of members (9 pages)
29 November 2003Full accounts made up to 31 March 2003 (8 pages)
29 November 2003Full accounts made up to 31 March 2003 (8 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
21 January 2003Full accounts made up to 31 March 2002 (8 pages)
21 January 2003Full accounts made up to 31 March 2002 (8 pages)
15 January 2003Return made up to 19/12/02; full list of members (9 pages)
15 January 2003Return made up to 19/12/02; full list of members (9 pages)
10 January 2002Return made up to 19/12/01; full list of members (8 pages)
10 January 2002Return made up to 19/12/01; full list of members (8 pages)
31 October 2001Full accounts made up to 31 March 2001 (8 pages)
31 October 2001Full accounts made up to 31 March 2001 (8 pages)
10 January 2001Return made up to 19/12/00; full list of members (8 pages)
10 January 2001Return made up to 19/12/00; full list of members (8 pages)
5 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 January 2001Full accounts made up to 31 March 2000 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 January 2000Return made up to 19/12/99; full list of members (8 pages)
11 January 2000Return made up to 19/12/99; full list of members (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 December 1998Return made up to 19/12/98; full list of members (10 pages)
24 December 1998Return made up to 19/12/98; full list of members (10 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Return made up to 19/12/97; no change of members (8 pages)
7 January 1998Return made up to 19/12/97; no change of members (8 pages)
17 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1996Full accounts made up to 31 March 1996 (7 pages)
29 November 1996Full accounts made up to 31 March 1996 (7 pages)
18 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
16 February 1995Return made up to 19/12/94; no change of members (4 pages)
16 February 1995Return made up to 19/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
7 February 1994Return made up to 19/12/93; full list of members
  • 363(287) ‐ Registered office changed on 07/02/94
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 1994Return made up to 19/12/93; full list of members
  • 363(287) ‐ Registered office changed on 07/02/94
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 1993Return made up to 19/12/92; no change of members (8 pages)
5 January 1993Return made up to 19/12/92; no change of members (8 pages)
14 January 1992Return made up to 19/12/91; no change of members (10 pages)
14 January 1992Return made up to 19/12/91; no change of members (10 pages)
17 December 1990Return made up to 19/12/90; full list of members (8 pages)
17 December 1990Return made up to 19/12/90; full list of members (8 pages)
22 December 1989Return made up to 19/12/89; full list of members (4 pages)
22 December 1989Return made up to 19/12/89; full list of members (4 pages)
20 December 1988Return made up to 09/12/88; full list of members (6 pages)
20 December 1988Return made up to 09/12/88; full list of members (6 pages)
5 February 1988Return made up to 06/01/88; full list of members (5 pages)
5 February 1988Return made up to 06/01/88; full list of members (5 pages)
8 June 1987Particulars of mortgage/charge (3 pages)
8 June 1987Particulars of mortgage/charge (3 pages)
10 January 1987Return made up to 05/01/87; full list of members (6 pages)
10 January 1987Return made up to 05/01/87; full list of members (6 pages)
3 May 1986Director's particulars changed (1 page)
3 May 1986Director's particulars changed (1 page)