Bourton On The Hill
Moreton In Marsh
GL56 9TN
Wales
Secretary Name | Mary Carol Luckock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(68 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 01 May 2023) |
Role | Company Director |
Correspondence Address | Rohan Cottage Kemerton Tewkesbury Gloucestershire GL20 7HY Wales |
Director Name | Robert George Holland Martin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tite Street London SW3 4HZ |
Secretary Name | Mr Peter Leonard Yost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 July 1996) |
Role | Company Director |
Correspondence Address | 3 Honeysuckle Close Prestbury Cheltenham Gloucestershire GL52 5LN Wales |
Secretary Name | Timothy David Holland-Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(61 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | Woodlands Overbury Tewkesbury Gloucestershire GL20 7PE Wales |
Secretary Name | Rosamund Sheilagh Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(62 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2003) |
Role | Personal Assistant |
Correspondence Address | Mill Cottage Overbury Tewkesbury Gloucestershire GL20 7PE Wales |
Telephone | 01386 854760 |
---|---|
Telephone region | Evesham |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
7.5k at £1 | Timothy David Holland-martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,145,419 |
Cash | £1,782,436 |
Current Liabilities | £57,467 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 January 1997 | Delivered on: 11 February 1997 Satisfied on: 29 October 1997 Persons entitled: Barclays Bank PLC Classification: Debenture 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
7 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
4 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
15 May 2007 | Section 394 (1 page) |
3 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
2 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 November 2002 | Return made up to 25/08/02; full list of members
|
4 January 2002 | Registered office changed on 04/01/02 from: the estate office, overbury, tewkesbury, glos GL20 7NS (1 page) |
13 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 January 2001 | Company name changed gloucestershire sand and gravel company LIMITED\certificate issued on 08/01/01 (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
17 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 December 1998 | Resolutions
|
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Return made up to 25/08/98; full list of members (6 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1997 | Return made up to 25/08/97; change of members (6 pages) |
23 September 1997 | Nc inc already adjusted 19/11/96 (1 page) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Nc inc already adjusted 19/11/96 (1 page) |
12 December 1996 | Ad 19/11/96--------- £ si 3750@1=3750 £ ic 3750/7500 (2 pages) |
18 November 1996 | Rereg as pri, reduce iss capital, alter mem & arts (4 pages) |
18 November 1996 | Certificate of reduction of issued capital (1 page) |
26 October 1996 | Resolutions
|
12 September 1996 | Return made up to 25/08/96; full list of members (7 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | New secretary appointed (2 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 September 1995 | Return made up to 25/08/95; no change of members (6 pages) |
16 September 1982 | Accounts made up to 31 March 1982 (11 pages) |
23 November 1934 | Incorporation (23 pages) |