Bath Road Blagdon
Bristol
Somerset
BS40 7DR
Secretary Name | Catherine Savanna Brands Cotter |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2003(76 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Mortimer Road Clifton Bristol BS8 4EX |
Director Name | Mr John Bruce Hawkins |
---|---|
Date of Birth | April 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(63 years, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 17 February 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oddynes Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA |
Director Name | Mrs Phillis Eileen Hawkins |
---|---|
Date of Birth | December 1911 (Born 109 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 February 1991(63 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 June 1991) |
Role | Retired |
Correspondence Address | 112-1933 West 5th Avenue Vancouver B C Foreign |
Director Name | Sir Julian Errington Ridsdale |
---|---|
Date of Birth | June 1915 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(63 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 12 The Boltons London SW10 9TD |
Secretary Name | Mr Colin George Snart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(63 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QY |
Registered Address | C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.5k at £1 | Executors Of John Henry Charles Ernest Howeson 9.22% Ordinary |
---|---|
1.3k at £1 | Executors Of Anthony Vennick Chesterfield Astley 8.34% Ordinary |
1.2k at £1 | Executors Of Phillis Eileen Hawkins 7.19% Ordinary |
1000 at £1 | Executors Of Harry Albert Glen 6.25% Ordinary |
868 at £1 | Executors Of Dorothy Alice Robinson 5.43% Ordinary |
868 at £1 | Mabel Lambert 5.43% Ordinary |
868 at £1 | May Cissie Challons 5.43% Ordinary |
867 at £1 | Executors Of Katherine Elsie Rogers 5.42% Ordinary |
843 at £1 | Executors Of Herbert Leigh Fell 5.27% Ordinary |
500 at £1 | Dominic Brands Maskell 3.13% Ordinary |
500 at £1 | Executors Of Julian Ridsdale 3.13% Ordinary |
500 at £1 | Mr John Bruce Hawkins 3.13% Ordinary |
3.3k at £1 | Executors Of Robin Angus Glen 20.36% Ordinary |
1.6k at £1 | Robin Christopher Turffrey 10.29% Ordinary |
222 at £1 | Kenneth Paul Turffrey 1.39% Ordinary |
100 at £1 | Executors Of Clifford James Price 0.63% Ordinary |
Latest Accounts | 31 May 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 February 2020 (12 months ago) |
---|---|
Next Return Due | 10 April 2021 (1 month, 1 week from now) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
---|---|
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Termination of appointment of John Hawkins as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (8 pages) |
17 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
17 April 2010 | Director's details changed for Mr Dominic Brands Maskell on 6 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Dominic Brands Maskell on 6 April 2010 (2 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
29 May 2009 | Return made up to 27/02/09; full list of members (8 pages) |
20 March 2009 | Full accounts made up to 31 May 2008 (7 pages) |
20 August 2008 | Full accounts made up to 31 May 2007 (7 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (8 pages) |
29 March 2007 | Full accounts made up to 31 May 2006 (9 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (12 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
30 March 2006 | Return made up to 27/02/06; full list of members (12 pages) |
1 November 2005 | Auditor's resignation (1 page) |
31 March 2005 | Full accounts made up to 31 May 2004 (7 pages) |
30 March 2005 | Return made up to 27/02/05; full list of members
|
10 March 2005 | Director resigned (1 page) |
26 March 2004 | Full accounts made up to 31 May 2003 (8 pages) |
24 March 2004 | Return made up to 27/02/04; full list of members
|
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
27 March 2003 | Full accounts made up to 31 May 2002 (8 pages) |
2 March 2003 | Return made up to 27/02/03; full list of members (12 pages) |
17 August 2002 | Full accounts made up to 31 May 2001 (5 pages) |
20 February 2002 | Return made up to 27/02/02; full list of members
|
22 March 2001 | Return made up to 27/02/01; full list of members
|
20 March 2001 | Full accounts made up to 31 May 2000 (5 pages) |
20 March 2000 | Return made up to 27/02/00; full list of members (12 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (5 pages) |
8 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
25 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
26 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 31 May 1996 (5 pages) |
29 September 1995 | Full accounts made up to 31 May 1995 (5 pages) |
21 April 1995 | Return made up to 27/02/95; full list of members (6 pages) |
29 July 1991 | Director resigned (2 pages) |
8 July 1987 | New director appointed (2 pages) |
8 July 1987 | New director appointed (2 pages) |
8 July 1987 | New director appointed (2 pages) |
25 August 1927 | Incorporation (41 pages) |