London
W1K 4QY
Director Name | Mrs Diana Caroline MacDuff |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(71 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Robin John Baker White |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(44 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 January 2003) |
Role | Farmer |
Correspondence Address | Street End Place St End Canterbury Kent CT4 5NP |
Director Name | Mr Martin John Twyman |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(44 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 08 February 2010) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Newborn Farm Grove Canterbury Kent CT3 4BJ |
Director Name | Henry Wetherelt Twyman |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1993) |
Role | Farmer |
Correspondence Address | Reynolds Place Littlebourne Canterbury Kent CT3 1QJ |
Director Name | John Edward Trainer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(44 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2006) |
Role | Sales Director |
Correspondence Address | Orchard House Selson Eastry Sandwich Kent CT13 0EF |
Director Name | Brian Harry Skinner |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Full Time Working Director |
Correspondence Address | Redwing House Worcester Lane Canterbury Kent CT3 4AA |
Director Name | Mr Robert Harvey Miles |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(44 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 September 2009) |
Role | Company Director |
Correspondence Address | West Deeping Peterborough Cambridgeshire PE6 9HS |
Director Name | Fred McLean Hayward |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 September 1996) |
Role | Farmer |
Correspondence Address | Gooseberry Hall Farmhouse Nonington Dover Kent CT15 4HJ |
Director Name | Brian Colin Maxted |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(44 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 January 2006) |
Role | Retired |
Correspondence Address | Firstone The List Wickhambreaux Canterbury Kent CT3 1RX |
Director Name | Arthur Cecil Hulme |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 1997) |
Role | Farmer |
Correspondence Address | Great Pedding Farm Wingham Canterbury Kent CT3 1JS |
Director Name | David Charles Elgar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 January 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Oast Hearts Delight Wingham Canterbury Kent CT3 1EP |
Secretary Name | Mr Adrian Stephen Gilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(44 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Union Road Bridge Canterbury Kent CT4 5LN |
Director Name | Mr William Robert Nicholas Tapp |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(48 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Colliery Wingham Canterbury CT3 1LS |
Director Name | Mr Wallace John Wilson-Haffenden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(49 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 August 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Colliery Wingham Canterbury CT3 1LS |
Director Name | Mr Charles James Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(51 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 January 2017) |
Role | Grain Marketing Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Richard Arthur Field |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(52 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Martell Lodge Golden Hill Whitstable Kent CT5 3AR |
Secretary Name | Mr Michael John Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(55 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Colliery Wingham Canterbury CT3 1LS |
Director Name | Colin Stephen Beesty |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2009) |
Role | Commercial Director |
Correspondence Address | 11 Bridge Down Bridge Canterbury Kent CT4 5AZ |
Director Name | Mr Michael John Sharp |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(59 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Colliery Wingham Canterbury CT3 1LS |
Director Name | Mr Christopher Charles Denne |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(62 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Colliery Wingham Canterbury CT3 1LS |
Director Name | Mr Thomas Edwin Hulme |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(64 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Old Colliery Wingham Canterbury CT3 1LS |
Director Name | Mr Jonathan Richard Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frisel House Gravelly Lane Fiskerton Southwell Nottinghamshire NG25 0UW |
Director Name | Mr Stephen Wooldridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Secretary Name | Miss Rosalyn Sharon Schofield |
---|---|
Status | Resigned |
Appointed | 09 June 2016(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 20 January 2021(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | www.grainharvesters.co.uk |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
87.2k at £1 | Gh2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,358,751 |
Net Worth | £4,525,202 |
Cash | £781,303 |
Current Liabilities | £7,675,519 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
28 July 2009 | Delivered on: 30 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
16 November 1992 | Delivered on: 17 November 1992 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
2 December 1963 | Delivered on: 16 December 1963 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due etc. Particulars: Undertaking and goodwill all property and assets present and future (see doc. 50) including uncalled capital & all fixtures. Outstanding |
3 November 1960 | Delivered on: 15 November 1960 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due not exceeding £8,500. Particulars: Land at wingham, near canterbury, kent. Outstanding |
26 January 1955 | Delivered on: 4 February 1955 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due, etc. not exceeding £3,000. Particulars: 3A. 3R. 21P. (approx) land at wingham near canterbury, kent. Outstanding |
29 August 1952 | Delivered on: 11 September 1952 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc, not exceeding £3000. Particulars: Freehold land and premisses at wingham, kent. Outstanding |
6 May 2011 | Delivered on: 10 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings at the old colliery wingham kent t/no's K978612, K309267 & K979709 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 January 2010 | Delivered on: 30 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old colliery staple road wingham nr canterbury t/no:K955349 and K957130 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 May 1948 | Delivered on: 6 June 1948 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc, not exceeding £3000. Particulars: Land at wingham, 19 acres with buildings thereon. Outstanding |
14 January 2000 | Delivered on: 22 January 2000 Satisfied on: 14 July 2009 Persons entitled: Nfu Mutual Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company has assigned the goods :- extru - tech E700 extruder system, comprising: E700 extruder serial number:95G001-001:- 16"X60" double conditioning cylinder serial number: 95G001-003 for further details of chattel please see form 395. see the mortgage charge document for full details. Fully Satisfied |
24 July 1992 | Delivered on: 10 August 1992 Satisfied on: 14 July 2009 Persons entitled: Close Brothers Limited Classification: Agreement Secured details: £34,597.30 under the terms of the agreement. Particulars: All rights title interest in all sums payable under the insurances. Fully Satisfied |
15 January 2014 | Delivered on: 16 January 2014 Satisfied on: 15 December 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 May 2011 | Delivered on: 7 May 2011 Satisfied on: 18 November 2014 Persons entitled: Nigel Snape (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
12 April 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
---|---|
24 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
6 January 2023 | Director's details changed for Mrs Diana Caroline Macduff on 17 December 2022 (2 pages) |
22 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
21 February 2022 | Director's details changed for Mrs Diana Caroline Macduff on 21 February 2022 (2 pages) |
15 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
21 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
22 June 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
14 August 2019 | Withdrawal of a person with significant control statement on 14 August 2019 (2 pages) |
14 August 2019 | Notification of Frontier Agriculture Limited as a person with significant control on 6 April 2016 (2 pages) |
7 May 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
17 April 2019 | Second filing of Confirmation Statement dated 11/03/2017 (6 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
26 March 2019 | Director's details changed for Mr Kenneth Mark Aitchison on 26 March 2019 (2 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
16 March 2018 | Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages) |
16 March 2018 | Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page) |
29 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates
|
26 January 2017 | Appointment of Mr Kenneth Mark Aitchison as a director on 11 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Charles James Roberts as a director on 11 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Charles James Roberts as a director on 11 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Kenneth Mark Aitchison as a director on 11 January 2017 (2 pages) |
29 July 2016 | Termination of appointment of Jon Richard Duffy as a director on 6 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Jon Richard Duffy as a director on 6 July 2016 (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Termination of appointment of Michael John Sharp as a secretary on 31 March 2016 (1 page) |
14 June 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 9 June 2016 (2 pages) |
14 June 2016 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 9 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from The Old Colliery Wingham Canterbury CT3 1LS to Weston Centre 10 Grosvenor Street London W1K 4QY on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Michael John Sharp as a director on 31 March 2016 (1 page) |
14 June 2016 | Termination of appointment of Michael John Sharp as a director on 31 March 2016 (1 page) |
14 June 2016 | Registered office address changed from The Old Colliery Wingham Canterbury CT3 1LS to Weston Centre 10 Grosvenor Street London W1K 4QY on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Michael John Sharp as a secretary on 31 March 2016 (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
14 March 2016 | Satisfaction of charge 9 in full (2 pages) |
14 March 2016 | Satisfaction of charge 10 in full (2 pages) |
14 March 2016 | Satisfaction of charge 10 in full (2 pages) |
14 March 2016 | Satisfaction of charge 7 in full (1 page) |
14 March 2016 | Satisfaction of charge 4 in full (1 page) |
14 March 2016 | Satisfaction of charge 3 in full (1 page) |
14 March 2016 | Satisfaction of charge 7 in full (1 page) |
14 March 2016 | Satisfaction of charge 9 in full (2 pages) |
14 March 2016 | Satisfaction of charge 12 in full (2 pages) |
14 March 2016 | Satisfaction of charge 12 in full (2 pages) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Satisfaction of charge 3 in full (1 page) |
14 March 2016 | Satisfaction of charge 5 in full (1 page) |
14 March 2016 | Satisfaction of charge 5 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 4 in full (1 page) |
20 August 2015 | Full accounts made up to 30 November 2014 (26 pages) |
20 August 2015 | Full accounts made up to 30 November 2014 (26 pages) |
18 August 2015 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
18 August 2015 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
21 January 2015 | Previous accounting period extended from 30 June 2014 to 30 November 2014 (3 pages) |
21 January 2015 | Previous accounting period extended from 30 June 2014 to 30 November 2014 (3 pages) |
15 December 2014 | Satisfaction of charge 004250390013 in full (1 page) |
15 December 2014 | Satisfaction of charge 004250390013 in full (1 page) |
18 November 2014 | Satisfaction of charge 11 in full (4 pages) |
18 November 2014 | Satisfaction of charge 11 in full (4 pages) |
22 August 2014 | Termination of appointment of Thomas Edwin Hulme as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Wallace John Wilson-Haffenden as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Christopher Charles Denne as a director on 20 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Jon Duffy as a director on 20 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of William Robert Nicholas Tapp as a director on 20 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Jon Duffy as a director on 20 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Wallace John Wilson-Haffenden as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Thomas Edwin Hulme as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of William Robert Nicholas Tapp as a director on 20 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Stephen Wooldridge as a director on 20 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Stephen Wooldridge as a director on 20 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Christopher Charles Denne as a director on 20 August 2014 (1 page) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
6 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
23 January 2014 | Director's details changed for Mr Christopher Charles Denne on 21 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Christopher Charles Denne on 21 January 2014 (2 pages) |
16 January 2014 | Registration of charge 004250390013 (24 pages) |
16 January 2014 | Registration of charge 004250390013 (24 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (22 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (22 pages) |
11 December 2012 | Director's details changed for Mr Charles James Roberts on 10 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Charles James Roberts on 10 December 2012 (2 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (11 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (11 pages) |
13 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
13 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
20 December 2011 | Director's details changed for Mr William Robert Nicholas Tapp on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr William Robert Nicholas Tapp on 20 December 2011 (2 pages) |
21 November 2011 | Appointment of Mr Thomas Edwin Hulme as a director (2 pages) |
21 November 2011 | Appointment of Mr Thomas Edwin Hulme as a director (2 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (10 pages) |
24 November 2010 | Full accounts made up to 30 June 2010 (24 pages) |
24 November 2010 | Full accounts made up to 30 June 2010 (24 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (29 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (29 pages) |
17 March 2010 | Director's details changed for Mr Michael John Sharp on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Michael John Sharp on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr William Robert Nicholas Tapp on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Charles James Roberts on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Michael John Sharp on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Christopher Charles Denne on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Christopher Charles Denne on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Wallace John Wilson-Haffenden on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Michael John Sharp on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr William Robert Nicholas Tapp on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Wallace John Wilson-Haffenden on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Charles James Roberts on 17 March 2010 (2 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (28 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (28 pages) |
16 February 2010 | Termination of appointment of Martin Twyman as a director (1 page) |
16 February 2010 | Termination of appointment of Martin Twyman as a director (1 page) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
18 September 2009 | Appointment terminated director richard field (1 page) |
18 September 2009 | Appointment terminated director richard field (1 page) |
7 September 2009 | Appointment terminated director robert miles (1 page) |
7 September 2009 | Appointment terminated director robert miles (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
20 August 2009 | Director appointed mr christopher charles denne (1 page) |
20 August 2009 | Director appointed mr christopher charles denne (1 page) |
6 August 2009 | Appointment terminated director colin beesty (1 page) |
6 August 2009 | Appointment terminated director colin beesty (1 page) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 April 2009 | Full accounts made up to 30 June 2008 (26 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (26 pages) |
14 April 2009 | Director's change of particulars / william tapp / 09/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / william tapp / 09/04/2009 (1 page) |
17 March 2009 | Return made up to 11/03/09; full list of members (28 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (28 pages) |
15 January 2009 | Memorandum and Articles of Association (7 pages) |
15 January 2009 | Memorandum and Articles of Association (7 pages) |
6 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages) |
6 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
6 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
6 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages) |
28 April 2008 | Return made up to 11/03/08; full list of members (29 pages) |
28 April 2008 | Return made up to 11/03/08; full list of members (29 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (23 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (23 pages) |
18 May 2007 | Full accounts made up to 30 June 2006 (24 pages) |
18 May 2007 | Full accounts made up to 30 June 2006 (24 pages) |
1 April 2007 | Return made up to 11/03/07; change of members (10 pages) |
1 April 2007 | Return made up to 11/03/07; change of members (10 pages) |
1 April 2007 | Ad 01/06/06-31/08/06 £ si 587@1 (2 pages) |
1 April 2007 | Ad 01/06/06-31/08/06 £ si 587@1 (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
16 March 2006 | Return made up to 11/03/06; no change of members (9 pages) |
16 March 2006 | Return made up to 11/03/06; no change of members (9 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
6 April 2005 | Return made up to 11/03/05; full list of members (11 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members (11 pages) |
21 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
21 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
26 March 2004 | Return made up to 11/03/04; change of members (11 pages) |
26 March 2004 | Return made up to 11/03/04; change of members (11 pages) |
31 January 2004 | Ad 14/05/03-23/10/03 £ si 340@1=340 £ ic 80190/80530 (3 pages) |
31 January 2004 | Ad 14/05/03-23/10/03 £ si 340@1=340 £ ic 80190/80530 (3 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
9 April 2003 | Return made up to 11/03/03; full list of members
|
9 April 2003 | Return made up to 11/03/03; full list of members
|
25 March 2003 | Ad 21/10/02--------- £ si 70@1=70 £ ic 79980/80050 (2 pages) |
25 March 2003 | Ad 05/09/02--------- £ si 70@1=70 £ ic 79910/79980 (2 pages) |
25 March 2003 | Ad 07/05/02--------- £ si 140@1=140 £ ic 80050/80190 (2 pages) |
25 March 2003 | Ad 21/10/02--------- £ si 70@1=70 £ ic 79980/80050 (2 pages) |
25 March 2003 | Ad 07/05/02--------- £ si 140@1=140 £ ic 80050/80190 (2 pages) |
25 March 2003 | Ad 05/09/02--------- £ si 70@1=70 £ ic 79910/79980 (2 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
15 March 2002 | Return made up to 11/03/02; change of members (10 pages) |
15 March 2002 | Return made up to 11/03/02; change of members (10 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
24 December 2001 | Full accounts made up to 30 June 2001 (18 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (18 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
19 March 2001 | Return made up to 11/03/01; full list of members (9 pages) |
19 March 2001 | Return made up to 11/03/01; full list of members (9 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (18 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (18 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
24 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
24 March 2000 | Return made up to 11/03/00; full list of members (14 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
24 March 2000 | Return made up to 11/03/00; full list of members (14 pages) |
22 January 2000 | Particulars of mortgage/charge (7 pages) |
22 January 2000 | Particulars of mortgage/charge (7 pages) |
30 March 1999 | Return made up to 11/03/99; change of members
|
30 March 1999 | Return made up to 11/03/99; change of members
|
15 March 1999 | Full accounts made up to 30 June 1998 (17 pages) |
15 March 1999 | Full accounts made up to 30 June 1998 (17 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
12 March 1998 | Return made up to 11/03/98; change of members (8 pages) |
12 March 1998 | Return made up to 11/03/98; change of members (8 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (17 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (17 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 11/03/97; full list of members
|
14 March 1997 | Full accounts made up to 30 June 1996 (17 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (17 pages) |
14 March 1997 | Return made up to 11/03/97; full list of members
|
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
14 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
14 March 1996 | Return made up to 11/03/96; no change of members (6 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
14 March 1996 | Return made up to 11/03/96; no change of members (6 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
21 March 1995 | Return made up to 11/03/95; change of members (8 pages) |
21 March 1995 | Return made up to 11/03/95; change of members (8 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (18 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
5 March 1993 | Resolutions
|
5 March 1993 | Resolutions
|
4 June 1948 | Particulars of mortgage/charge (3 pages) |
4 June 1948 | Particulars of mortgage/charge (3 pages) |
4 June 1948 | Particulars of property mortgage/charge (3 pages) |
4 June 1948 | Particulars of property mortgage/charge (3 pages) |
5 December 1946 | Incorporation (15 pages) |
5 December 1946 | Incorporation (15 pages) |