Fetcham
Leatherhead
Surrey
KT22 9BN
Secretary Name | Anitra Geraldine Margaret Trout |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1994(57 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 49 The Ridgeway Fetcham Leatherhead Surrey KT22 9BN |
Director Name | Mrs Anitra Geraldine Margaret Trout |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1999(62 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 49 The Ridgeway Fetcham Leatherhead Surrey KT22 9BN |
Director Name | Mr Arthur Keech |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(54 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Retired Electrical Engineer |
Correspondence Address | 33 Burniston Road Hull North Humberside HU5 4JX |
Director Name | Mr Stuart Trout |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1993) |
Role | Retired Estate Agent |
Correspondence Address | 33 Barrow Lane Hessle North Humberside HU13 0PJ |
Secretary Name | Mr John Ridgill Trout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB |
Registered Address | Hill House 49 The Ridgeway Fetcham Surrey KT22 9BN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.9k at £1 | J.r. Trout 88.70% Ordinary |
---|---|
1000 at £1 | John Ridgill Trout 11.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,885,222 |
Cash | £1,606,920 |
Current Liabilities | £31,639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
24 October 1991 | Delivered on: 8 November 1991 Satisfied on: 7 May 2014 Persons entitled: Midland Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
14 June 1988 | Delivered on: 16 June 1988 Satisfied on: 7 May 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and property situate on the south side of crystal street hull. Fully Satisfied |
7 August 1987 | Delivered on: 12 August 1987 Satisfied on: 7 May 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the south side of crystal street hull. Fully Satisfied |
7 August 1987 | Delivered on: 12 August 1987 Satisfied on: 7 May 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and hereditaments. Victoria house, derringham, street kingston-upon-hull. Fully Satisfied |
10 February 1987 | Delivered on: 12 February 1987 Satisfied on: 7 May 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 and 38 south street, kingston upon hull, north humberside. Fully Satisfied |
4 November 1988 | Delivered on: 8 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, land hereditaments and premises being 41 north bar within beverley north humberside. Outstanding |
7 January 1988 | Delivered on: 8 January 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises 22 alfred gelder street hull. Outstanding |
14 September 1987 | Delivered on: 15 September 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises situate and k/a 10 prestongate hessle. Outstanding |
14 September 1987 | Delivered on: 15 September 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises situate and k/a 22, the weir hessle. Outstanding |
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
21 October 2014 | Secretary's details changed for Anitra Geraldine Margaret Trout on 13 July 2014 (1 page) |
21 October 2014 | Secretary's details changed for Anitra Geraldine Margaret Trout on 13 July 2014 (1 page) |
21 October 2014 | Director's details changed for Mr John Ridgill Trout on 13 February 2014 (2 pages) |
21 October 2014 | Director's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (2 pages) |
21 October 2014 | Register inspection address has been changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom to Hill House 49 the Ridgeway Fetcham Leatherhead Surrey KT22 9BN (1 page) |
21 October 2014 | Director's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr John Ridgill Trout on 13 February 2014 (2 pages) |
21 October 2014 | Register inspection address has been changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom to Hill House 49 the Ridgeway Fetcham Leatherhead Surrey KT22 9BN (1 page) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 May 2014 | Satisfaction of charge 2 in full (4 pages) |
7 May 2014 | Satisfaction of charge 7 in full (4 pages) |
7 May 2014 | Satisfaction of charge 2 in full (4 pages) |
7 May 2014 | Satisfaction of charge 3 in full (4 pages) |
7 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 May 2014 | Satisfaction of charge 3 in full (4 pages) |
7 May 2014 | Satisfaction of charge 7 in full (4 pages) |
7 May 2014 | Satisfaction of charge 9 in full (4 pages) |
7 May 2014 | Satisfaction of charge 9 in full (4 pages) |
7 May 2014 | Satisfaction of charge 1 in full (4 pages) |
10 January 2014 | Registered office address changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom on 10 January 2014 (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
12 September 2013 | All of the property or undertaking has been released from charge 6 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 6 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
10 September 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
10 September 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
23 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
23 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Location of register of members (1 page) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (4 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
5 December 2006 | £ ic 10000/8850 09/11/06 £ sr 1150@1=1150 (1 page) |
5 December 2006 | £ ic 10000/8850 09/11/06 £ sr 1150@1=1150 (1 page) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
17 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: red lion house red lion court 14-16 wilson street anlaby, hull HU10 7AN (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: red lion house red lion court 14-16 wilson street anlaby, hull HU10 7AN (1 page) |
15 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
13 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
13 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
21 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
21 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 October 1997 | Return made up to 11/10/97; full list of members (7 pages) |
17 October 1997 | Return made up to 11/10/97; full list of members (7 pages) |
16 October 1996 | Return made up to 11/10/96; no change of members (5 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 October 1996 | Return made up to 11/10/96; no change of members (5 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
22 March 1937 | Incorporation (22 pages) |
22 March 1937 | Incorporation (22 pages) |