Company NameOldacres & Co. Limited
Company StatusActive
Company Number00220584
CategoryPrivate Limited Company
Incorporation Date23 March 1927(97 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Sheldon Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(65 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Well House Rectory Lane
Barham
Canterbury
CT4 6PE
Director NameMiss Susan Clemence
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(70 years, 12 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnotty Pine The Warren
Ashtead
Surrey
KT21 2SA
Director NameMs Miranda Gray
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(78 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canonbury Square
London
N1 2AU
Director NameJean Dora Clemence
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(65 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressKnotty Pine The Warren
Ashtead
Surrey
KT21 2SA
Secretary NameJean Dora Clemence
NationalityBritish
StatusResigned
Appointed23 August 1992(65 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 March 2011)
RoleCompany Director
Correspondence AddressKnotty Pine The Warren
Ashtead
Surrey
KT21 2SA

Contact

Websiteoldacres.co.uk
Telephone020 72423242
Telephone regionLondon

Location

Registered Address62 Hatton Garden
London
EC1N 8LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2.5k at £1F.f. Brown
6.73%
Ordinary
1.9k at £1J.n. Brown
5.07%
Ordinary
1.4k at £1Mrs J. Cranstone
3.69%
Ordinary
10.3k at £1Susan Clemence
27.25%
Ordinary
893 at £1J. Brown
2.36%
Ordinary
893 at £1M. Brown
2.36%
Ordinary
892 at £1A. Brown
2.35%
Ordinary
7k at £1E.l.j. Brown
18.58%
Ordinary
4k at £1Miranda Gray
10.47%
Ordinary
4k at £1S.a.d. Brown
10.46%
Ordinary
3.9k at £1Richard Sheldon Brown
10.42%
Ordinary
100 at £1Rosemary Relf
0.26%
Ordinary

Financials

Year2014
Net Worth£205,707
Cash£96,064
Current Liabilities£150,749

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

31 March 1992Delivered on: 4 April 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
Outstanding
13 November 1969Delivered on: 21 November 1969
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land: 62, hatton garden, EC1 together with all fixtures whatsoever now or at any time thereafter.
Outstanding
28 October 1969Delivered on: 7 November 1969
Satisfied on: 17 June 1993
Persons entitled: Unitholders Provident Assurance LTD

Classification: Legal charge
Secured details: £22,000 & all other monies due or to become due from the company.
Particulars: 62 hatton garden, EC1.
Fully Satisfied

Filing History

29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
17 May 2023Satisfaction of charge 1 in full (1 page)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
7 July 2022Notification of Richard Sheldon Brown as a person with significant control on 4 July 2022 (2 pages)
7 July 2022Notification of Miranda Gray as a person with significant control on 4 July 2022 (2 pages)
7 July 2022Change of details for Miss Susan Clemence as a person with significant control on 4 July 2022 (2 pages)
20 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
6 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
6 October 2020Director's details changed for Miranda Gray on 20 August 2020 (2 pages)
6 October 2020Director's details changed for Richard Sheldon Brown on 20 August 2020 (2 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 37,900
(6 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 37,900
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 37,900
(6 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 37,900
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 37,900
(6 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 37,900
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
26 August 2011Director's details changed for Miranda Brown on 11 April 2011 (2 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
26 August 2011Director's details changed for Miranda Brown on 11 April 2011 (2 pages)
23 August 2011Termination of appointment of Jean Clemence as a secretary (1 page)
23 August 2011Termination of appointment of Jean Clemence as a secretary (1 page)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 August 2010Director's details changed for Susan Clemence on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Richard Sheldon Brown on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Miranda Brown on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Richard Sheldon Brown on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Miranda Brown on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Richard Sheldon Brown on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Susan Clemence on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Susan Clemence on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Miranda Brown on 1 October 2009 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2009Return made up to 23/08/09; full list of members (7 pages)
24 August 2009Return made up to 23/08/09; full list of members (7 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 August 2008Return made up to 23/08/08; full list of members (7 pages)
26 August 2008Return made up to 23/08/08; full list of members (7 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 August 2007Return made up to 23/08/07; full list of members (5 pages)
28 August 2007Return made up to 23/08/07; full list of members (5 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 August 2006Return made up to 23/08/06; full list of members (5 pages)
25 August 2006Return made up to 23/08/06; full list of members (5 pages)
23 August 2005Return made up to 23/08/05; full list of members (5 pages)
23 August 2005Return made up to 23/08/05; full list of members (5 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
23 August 2004Return made up to 23/08/04; full list of members (11 pages)
23 August 2004Return made up to 23/08/04; full list of members (11 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 September 2003Return made up to 23/08/03; full list of members (11 pages)
20 September 2003Return made up to 23/08/03; full list of members (11 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 September 2002Return made up to 23/08/02; full list of members (11 pages)
13 September 2002Return made up to 23/08/02; full list of members (11 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 August 2001Return made up to 23/08/01; full list of members (10 pages)
28 August 2001Return made up to 23/08/01; full list of members (10 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 September 2000Return made up to 23/08/00; full list of members (10 pages)
7 September 2000Return made up to 23/08/00; full list of members (10 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 September 1999Return made up to 23/08/99; no change of members (4 pages)
20 September 1999Return made up to 23/08/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 September 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
19 September 1997Return made up to 23/08/97; no change of members (4 pages)
19 September 1997Return made up to 23/08/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
23 September 1996Return made up to 23/08/96; change of members (6 pages)
23 September 1996Return made up to 23/08/96; change of members (6 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
31 August 1995Return made up to 23/08/95; full list of members (6 pages)
31 August 1995Return made up to 23/08/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
20 October 1988Director resigned (2 pages)
20 October 1988Director resigned (2 pages)
6 October 1987Return made up to 04/06/87; full list of members (4 pages)
1 January 1987A selection of documents registered before 1 January 1987 (360 pages)
23 July 1986Return made up to 19/06/86; full list of members (4 pages)
23 July 1986Return made up to 19/06/86; full list of members (4 pages)
23 July 1986Group of companies' accounts made up to 31 December 1985 (14 pages)
29 October 1957Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1957Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)