Company NameEDE & Ravenscroft Limited
Company StatusActive
Company Number00424854
CategoryPrivate Limited Company
Incorporation Date3 December 1946(77 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Elizabeth Middleton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Michael William Middleton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr James Spencer Middleton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(64 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleAcademic Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Adrian Trevor Halls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(69 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Tilden John Bisseker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameWilliam Robert Keen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 January 1996)
RoleRobemaker
Correspondence Address14 Sandringham Road
Wood Green
London
N22 6RB
Secretary NameMr Tilden John Bisseker
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameAnthony Kevin Barry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(49 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 1998)
RoleRetail Dir
Correspondence Address3 Lillian Road
London
SW13 9JG
Secretary NameEmma Louise Middleton
NationalityBritish
StatusResigned
Appointed27 February 2002(55 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 17 May 2022)
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Secretary NameMs Claire Roberts
StatusResigned
Appointed26 March 2010(63 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr James Martyn Wheatley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(64 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMiss Emma Louise Middleton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(64 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 May 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU

Contact

Websitewww.edeandravenscroft.com
Email address[email protected]
Telephone01223 861854
Telephone regionCambridge

Location

Registered Address93 Chancery Lane
London
WC2A 1DU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33.6k at £1Mrs Elizabeth Middleton
66.67%
Preference
1.7k at £1M.w. Middleton
3.33%
Ordinary
1.7k at £1M.w. Middleton May 1999 Settlement
3.33%
Ordinary
1.7k at £1Mrs Elizabeth Middleton
3.33%
Ordinary
1k at £1Emma L. Middleton & Michael W. Middleton & James S. Middleton
2.00%
Ordinary
1k at £1Mrs Elizabeth Middleton & Emma L. Middleton & James S. Middleton
2.00%
Ordinary
8.1k at £1M.w. & E. Middleton March 1987 Settlement
16.00%
Ordinary
840 at £1Michael W. Middleton & Mathew R. Winn & Emma L. Middleton
1.67%
Ordinary
840 at £1Mrs Elizabeth Middleton & Mathew R. Winn & Emma L. Middleton
1.67%
Ordinary

Financials

Year2014
Turnover£38,985,519
Gross Profit£17,502,601
Net Worth£21,597,125
Cash£3,126,683
Current Liabilities£16,758,378

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Charges

16 May 1983Delivered on: 20 May 1983
Persons entitled: Barclays 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: L/H 39 cheyne court, flood street, chelsea, SW3, L.B. of kensington and chelsea. Title no: ngl 412635.
Outstanding
29 September 1982Delivered on: 20 October 1982
Persons entitled: Barclays 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 93 & 94 chancery lane, L.B. of city of westminster. Title no. 218057.
Outstanding
29 September 1982Delivered on: 20 October 1982
Persons entitled: Barclays 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 at denny end, waterbeach, cambridge, cambs, as comprised in a conveyance dated 28/10/80.
Outstanding
11 September 1981Delivered on: 2 October 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Outstanding
16 April 1981Delivered on: 27 April 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Outstanding
28 January 2022Delivered on: 1 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 March 2014Delivered on: 13 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 115 and 115A chancery lane london f/h t/no 406360. notification of addition to or amendment of charge.
Outstanding
11 December 2009Delivered on: 31 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 October 2006Delivered on: 13 October 2006
Persons entitled: Barclays 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: The f/h property at 92 chancery lane london.
Outstanding
6 September 2004Delivered on: 16 October 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on 7 october 2004 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2 baltic quay, grangemouth docks, grangemouth t/no. STG49603.
Outstanding
11 August 2004Delivered on: 16 September 2004
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 8 september 2004 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 baltic quay grangemouth docks grangemouth.
Outstanding
11 August 2004Delivered on: 16 September 2004
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 8 september 2004 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 baltic quay grangemouth docks grangemouth.
Outstanding
28 May 2004Delivered on: 8 June 2004
Persons entitled: Barclays 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 known as land at pembroke avenue waterbeach cambridgeshire t/no CB253254.
Outstanding
6 May 2004Delivered on: 14 May 2004
Persons entitled: Barclays 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: Enterprise cafe 305 st neots road hardwick end and 307 st neots road hardwick cambridgeshire t/n's CB249858 and CB230339.
Outstanding
31 January 2001Delivered on: 2 February 2001
Persons entitled: Barclays 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: The property at unit 9 henry crabb road littleport ely cambridgeshire.
Outstanding
8 September 1994Delivered on: 15 September 1994
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 46 frederick street edinburgh.
Outstanding
22 July 1994Delivered on: 2 August 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
10 November 1993Delivered on: 19 November 1993
Persons entitled: Barclays 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: 93 & 94 chancery lane, london borough city of westminster t/no 218057.
Outstanding
28 July 1993Delivered on: 5 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or chainlone limitedto the chargee on any account whatsoever.
Particulars: Land situate at histon road cambridge cambridgeshire.
Outstanding
28 July 1993Delivered on: 5 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or chainlone limited to the chargee on any account whatsoever.
Particulars: Land situate at histon road cambridge cambridgeshire.
Outstanding
1 December 1992Delivered on: 10 December 1992
Persons entitled: Barclays 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: Land lying to the south of pembroke ave, waterbeach cambridgeshire t/no cb 88156.
Outstanding
26 May 1992Delivered on: 15 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or michael william middleton to the chargee on any account whatsoever.
Particulars: 54 storeys way, cambridge t/no. CB9616.
Outstanding
26 May 1992Delivered on: 15 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or cyril middleton & co limited to the chargee on any account whatsoever.
Particulars: Land and buildings being property at histon road cambridge cambridgeshire t/n's CB46454,CB34748,CB137201.
Outstanding
26 May 1992Delivered on: 15 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or cyril middleton & co limited to the chargee on any account whatsoever.
Particulars: Land and buildings being property at histon road cambridge cambridgeshire t/n's CB46454,CB34748,CB137201.
Outstanding
9 May 1990Delivered on: 17 May 1990
Persons entitled: Barclays 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: Land on the west side of lowes lane, gawsworth, macclesfield, cheshire. Title no. Ch 286269.
Outstanding
19 March 1990Delivered on: 26 March 1990
Persons entitled: Barclays 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: Unit 3, morston hall barns, nr. Holt, norfolk, and garage.
Outstanding
21 December 1989Delivered on: 3 January 1990
Persons entitled: Barclays 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 situate at lowes farm, gawsworth, macclesfield, cheshire. Title no. Ch 304276.
Outstanding
13 October 1989Delivered on: 30 October 1989
Persons entitled: Barclays 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: 43 sloane gardens l/b of kensington and chelsea title no ngl 483737.
Outstanding
5 August 1987Delivered on: 12 August 1987
Persons entitled: Barclays 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: 39 cheyne court flood street l/b of kensington & chelsea title no ngl 550925.
Outstanding
20 January 1987Delivered on: 28 January 1987
Persons entitled: Barclays 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: 57/61 burleigh street cambridge cambridgeshire.
Outstanding
11 April 1986Delivered on: 1 May 1986
Persons entitled: Barclays 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: 59/61 regent street cambridge, cambs. Title no. Cb 54606.
Outstanding
14 January 1985Delivered on: 25 January 1985
Persons entitled: Barclays 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: 59/61 regent street, cambridge. Title no cb 54606.
Outstanding
31 December 1984Delivered on: 8 January 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
5 September 1984Delivered on: 13 September 1984
Persons entitled: Barclays Bank PLC

Classification: Sub- mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on f/h 59/61 regent street, cambridge cambridgeshire. Title no: db 54606.
Outstanding
25 June 1984Delivered on: 4 July 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
14 February 1980Delivered on: 4 March 1980
Persons entitled: Barclays 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: 10 and 12 shaw road, heaton moor, stockport, greater manchester. Title no:- gm 169345.
Outstanding
9 December 1980Delivered on: 11 December 1980
Satisfied on: 18 January 2012
Persons entitled: Sun Life Assurance Co of Canada.

Classification: Charge
Secured details: £265,000 and all other monies due or to become due under the terms of the charge.
Particulars: Units a,b,c and d, denny end industrial estate, waterbeach cambridge and all the premises comprised in the legal charge dated 8.8.50.
Fully Satisfied
8 August 1980Delivered on: 13 August 1980
Persons entitled: President & Scholars of the College of Saint Mary Magdalen, University of Oxford.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings being 93/94 chancery lane london, WC2. Title no. 218057. tog. With all buildings, erections, fixtures, fittings, fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1991Delivered on: 7 May 1991
Satisfied on: 18 January 2012
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee.
Particulars: Property known as 93/94 chancery lane london WC2 and units a b c and d denny end industrial estate waterbeach cambridgeshire and 59/61 regent street cambrige. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 May 1991Delivered on: 7 May 1991
Satisfied on: 18 January 2012
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £1,335,000 and all other monies due or to become due from the company to the chargee.
Particulars: Property known as 93/94 chancery lane london WC2 and units a b c and d denny end industrial estate waterbeach cambridgeshire and 59/61 regent street cambridge. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 May 1991Delivered on: 7 May 1991
Satisfied on: 18 January 2012
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £980,000 and all other monies due or to become due from the company to the chargee.
Particulars: Property known as 93/94 chancery lane london WC2 and units a b c and d denny end industrial estate waterbeach cambridgeshire and 59/61 regent street cambridge. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 August 1980Delivered on: 11 August 1980
Satisfied on: 18 January 2012
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £400,000 and all other monies due or to become due from the company to the charge.
Particulars: F/H land & bldgs. 93 and 94 chancery lane, london W.C.2. title no:- 218057 with bldgs. & erections now or hereafter erected thereon and all fixtures and additions thereto.
Fully Satisfied
9 June 1987Delivered on: 19 June 1987
Satisfied on: 13 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or cyril middleton & co limited to the chargee on any account whatsoever.
Particulars: Station hotel, station rd, cambridge, cambridgeshire.
Fully Satisfied
8 May 1986Delivered on: 20 May 1986
Satisfied on: 8 August 1990
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 43 sloane gardens sloane square london SW1 title no ngl 483737 tog with fixed machinery buildings erections & other fixtures & fittings other than trade machinery & renants fixtures & fittings.
Fully Satisfied
27 March 1986Delivered on: 11 April 1986
Satisfied on: 18 January 2012
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £700,000 and all other monies due or to become due from the company to the chargee supplemental to a legal charge dated 8.8.80 and a further charge dated 9.12.80.
Particulars: F/H property k/a 59 and 61 regent street cambridge f/h property k/a 93 and 94 chancery street london WC2 f/h property k/a units a,b,c and d denny end industrial estate denny end road waterbeach cambridgeshire tog in each case with the buildings & erections & all fixtures & fittings.
Fully Satisfied

Filing History

1 March 2024Registration of charge 004248540046, created on 28 February 2024 (52 pages)
3 January 2024Confirmation statement made on 16 December 2023 with updates (5 pages)
30 September 2023Group of companies' accounts made up to 30 September 2022 (50 pages)
8 September 2023Cessation of Michael William Middleton as a person with significant control on 31 August 2023 (1 page)
8 September 2023Cessation of Elizabeth Middleton as a person with significant control on 31 August 2023 (1 page)
8 September 2023Notification of Ede & Ravenscroft Holdings Limited as a person with significant control on 31 August 2023 (2 pages)
15 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2023Memorandum and Articles of Association (16 pages)
6 July 2023Statement of company's objects (2 pages)
15 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2023Statement by Directors (1 page)
15 June 2023Solvency Statement dated 06/06/23 (1 page)
15 June 2023Statement of capital on 15 June 2023
  • GBP 16,800
(3 pages)
23 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
30 September 2022Group of companies' accounts made up to 30 September 2021 (46 pages)
19 May 2022Termination of appointment of Emma Louise Middleton as a secretary on 17 May 2022 (1 page)
19 May 2022Termination of appointment of Emma Louise Middleton as a director on 17 May 2022 (1 page)
1 February 2022Registration of charge 004248540045, created on 28 January 2022 (81 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
7 October 2021Group of companies' accounts made up to 30 September 2020 (45 pages)
23 December 2020Group of companies' accounts made up to 30 September 2019 (47 pages)
17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 July 2019Group of companies' accounts made up to 30 September 2018 (44 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 30 September 2017 (45 pages)
28 February 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (49 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (49 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 December 2016Satisfaction of charge 29 in full (4 pages)
16 December 2016Satisfaction of charge 29 in full (4 pages)
16 June 2016Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages)
16 June 2016Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages)
1 April 2016Group of companies' accounts made up to 30 June 2015 (40 pages)
1 April 2016Group of companies' accounts made up to 30 June 2015 (40 pages)
23 March 2016Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,400
(7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,400
(7 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (63 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (63 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,400
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,400
(7 pages)
15 September 2014Director's details changed for Mr James Martyn Wheatley on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Mr James Martyn Wheatley on 15 September 2014 (2 pages)
11 April 2014Group of companies' accounts made up to 30 June 2013 (41 pages)
11 April 2014Group of companies' accounts made up to 30 June 2013 (41 pages)
13 March 2014Registration of charge 004248540044
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
13 March 2014Registration of charge 004248540044
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,400
(8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,400
(8 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (42 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (42 pages)
7 February 2013Director's details changed for Miss Emma Louise Middleton on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Miss Emma Louise Middleton on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr James Spencer Middleton on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr James Spencer Middleton on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr James Spencer Middleton on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Miss Emma Louise Middleton on 7 February 2013 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (41 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (41 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
11 January 2012Secretary's details changed for Emma Louise Middleton on 11 January 2012 (1 page)
11 January 2012Director's details changed for Mrs Elizabeth Middleton on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Michael William Middleton on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Mr Michael William Middleton on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Secretary's details changed for Emma Louise Middleton on 11 January 2012 (1 page)
11 January 2012Director's details changed for Mrs Elizabeth Middleton on 11 January 2012 (2 pages)
10 November 2011Termination of appointment of Claire Roberts as a secretary (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a secretary (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a director (1 page)
10 November 2011Termination of appointment of Claire Roberts as a secretary (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a director (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a secretary (1 page)
29 July 2011Appointment of Ms Emma Louise Middleton as a director (2 pages)
29 July 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
29 July 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
29 July 2011Appointment of Ms Emma Louise Middleton as a director (2 pages)
29 July 2011Appointment of Mr James Spencer Middleton as a director (2 pages)
29 July 2011Appointment of Mr James Spencer Middleton as a director (2 pages)
11 July 2011Amended group of companies' accounts made up to 30 June 2010 (42 pages)
11 July 2011Amended group of companies' accounts made up to 30 June 2010 (42 pages)
5 July 2011Group of companies' accounts made up to 30 June 2010 (42 pages)
5 July 2011Group of companies' accounts made up to 30 June 2010 (42 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 April 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
19 April 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
14 April 2010Appointment of Ms Claire Roberts as a secretary (1 page)
14 April 2010Appointment of Ms Claire Roberts as a secretary (1 page)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 43 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 43 (10 pages)
13 July 2009Group of companies' accounts made up to 30 June 2008 (29 pages)
13 July 2009Group of companies' accounts made up to 30 June 2008 (29 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 September 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
1 September 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 August 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
2 August 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
30 August 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
30 August 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
27 June 2006Return made up to 31/12/05; full list of members (3 pages)
27 June 2006Return made up to 31/12/05; full list of members (3 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
7 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
7 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
30 March 2005Return made up to 31/12/04; full list of members (3 pages)
30 March 2005Return made up to 31/12/04; full list of members (3 pages)
11 March 2005Group of companies' accounts made up to 31 December 2003 (30 pages)
11 March 2005Group of companies' accounts made up to 31 December 2003 (30 pages)
16 October 2004Particulars of mortgage/charge (6 pages)
16 October 2004Particulars of mortgage/charge (6 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 September 2004Particulars of mortgage/charge (6 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Group of companies' accounts made up to 31 December 2002 (30 pages)
5 May 2004Group of companies' accounts made up to 31 December 2002 (30 pages)
12 March 2004Return made up to 31/12/03; full list of members (9 pages)
12 March 2004Return made up to 31/12/03; full list of members (9 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 April 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
30 April 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002New secretary appointed (2 pages)
4 February 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
4 February 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 February 2001Return made up to 31/12/00; full list of members (8 pages)
12 February 2001Return made up to 31/12/00; full list of members (8 pages)
5 February 2001Full group accounts made up to 31 December 1999 (24 pages)
5 February 2001Full group accounts made up to 31 December 1999 (24 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Accounts for a medium company made up to 31 December 1998 (22 pages)
4 February 2000Accounts for a medium company made up to 31 December 1998 (22 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Accounts for a medium company made up to 31 December 1997 (21 pages)
3 February 1999Accounts for a medium company made up to 31 December 1997 (21 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Accounts for a medium company made up to 31 December 1996 (21 pages)
3 February 1998Accounts for a medium company made up to 31 December 1996 (21 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
24 April 1997Full accounts made up to 31 December 1995 (21 pages)
24 April 1997Full accounts made up to 31 December 1995 (21 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
27 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 October 1995Full group accounts made up to 31 December 1994 (21 pages)
31 October 1995Full group accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (116 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
28 September 1994Accounts for a medium company made up to 31 December 1993 (22 pages)
28 September 1994Accounts for a medium company made up to 31 December 1993 (22 pages)
18 March 1992Return made up to 31/12/91; full list of members (7 pages)
18 March 1992Return made up to 31/12/91; full list of members (7 pages)
15 June 1987New secretary appointed;director's particulars changed (2 pages)
15 June 1987New secretary appointed;director's particulars changed (2 pages)
27 January 1987Return made up to 31/12/86; full list of members (6 pages)
27 January 1987Return made up to 31/12/86; full list of members (6 pages)
3 December 1946Certificate of incorporation (1 page)
3 December 1946Certificate of incorporation (1 page)
3 December 1946Incorporation (23 pages)
3 December 1946Incorporation (23 pages)