Company NameGrain Harvesters Limited
DirectorsKenneth Mark Aitchison and Diana Caroline MacDuff
Company StatusActive
Company Number00425039
CategoryPrivate Limited Company
Incorporation Date5 December 1946(77 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(70 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMrs Diana Caroline MacDuff
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(71 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameRobin John Baker White
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 January 2003)
RoleFarmer
Correspondence AddressStreet End Place
St End
Canterbury
Kent
CT4 5NP
Director NameMr Martin John Twyman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 08 February 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNewborn Farm
Grove
Canterbury
Kent
CT3 4BJ
Director NameHenry Wetherelt Twyman
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1993)
RoleFarmer
Correspondence AddressReynolds Place
Littlebourne
Canterbury
Kent
CT3 1QJ
Director NameJohn Edward Trainer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2006)
RoleSales Director
Correspondence AddressOrchard House
Selson Eastry
Sandwich
Kent
CT13 0EF
Director NameBrian Harry Skinner
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleFull Time Working Director
Correspondence AddressRedwing House
Worcester Lane
Canterbury
Kent
CT3 4AA
Director NameMr Robert Harvey Miles
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 05 September 2009)
RoleCompany Director
Correspondence AddressWest Deeping
Peterborough
Cambridgeshire
PE6 9HS
Director NameFred McLean Hayward
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 September 1996)
RoleFarmer
Correspondence AddressGooseberry Hall Farmhouse
Nonington
Dover
Kent
CT15 4HJ
Director NameBrian Colin Maxted
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 January 2006)
RoleRetired
Correspondence AddressFirstone The List
Wickhambreaux
Canterbury
Kent
CT3 1RX
Director NameArthur Cecil Hulme
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 September 1997)
RoleFarmer
Correspondence AddressGreat Pedding Farm
Wingham
Canterbury
Kent
CT3 1JS
Director NameDavid Charles Elgar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 January 1999)
RoleChartered Surveyor
Correspondence AddressThe Oast
Hearts Delight Wingham
Canterbury
Kent
CT3 1EP
Secretary NameMr Adrian Stephen Gilson
NationalityBritish
StatusResigned
Appointed11 March 1991(44 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Union Road
Bridge
Canterbury
Kent
CT4 5LN
Director NameMr William Robert Nicholas Tapp
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(48 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Colliery
Wingham
Canterbury
CT3 1LS
Director NameMr Wallace John Wilson-Haffenden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(49 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 20 August 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Colliery
Wingham
Canterbury
CT3 1LS
Director NameMr Charles James Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(51 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 11 January 2017)
RoleGrain Marketing Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Richard Arthur Field
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(52 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 11 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMartell Lodge
Golden Hill
Whitstable
Kent
CT5 3AR
Secretary NameMr Michael John Sharp
NationalityBritish
StatusResigned
Appointed20 December 2001(55 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Colliery
Wingham
Canterbury
CT3 1LS
Director NameColin Stephen Beesty
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(59 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2009)
RoleCommercial Director
Correspondence Address11 Bridge Down
Bridge
Canterbury
Kent
CT4 5AZ
Director NameMr Michael John Sharp
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(59 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Colliery
Wingham
Canterbury
CT3 1LS
Director NameMr Christopher Charles Denne
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(62 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Colliery
Wingham
Canterbury
CT3 1LS
Director NameMr Thomas Edwin Hulme
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(64 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Colliery
Wingham
Canterbury
CT3 1LS
Director NameMr Jonathan Richard Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(67 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrisel House Gravelly Lane
Fiskerton
Southwell
Nottinghamshire
NG25 0UW
Director NameMr Stephen Wooldridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(67 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JB
Secretary NameMiss Rosalyn Sharon Schofield
StatusResigned
Appointed09 June 2016(69 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed20 January 2021(74 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitewww.grainharvesters.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

87.2k at £1Gh2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,358,751
Net Worth£4,525,202
Cash£781,303
Current Liabilities£7,675,519

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

28 July 2009Delivered 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 1992Delivered 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 1963Delivered 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 1960Delivered 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 1955Delivered 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 1952Delivered 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 2011Delivered 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 2010Delivered 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 1948Delivered 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 2000Delivered 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 1992Delivered 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 2014Delivered 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 2011Delivered 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

Filing History

12 April 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
24 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
6 January 2023Director's details changed for Mrs Diana Caroline Macduff on 17 December 2022 (2 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
21 February 2022Director's details changed for Mrs Diana Caroline Macduff on 21 February 2022 (2 pages)
15 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
21 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
22 June 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
14 August 2019Withdrawal of a person with significant control statement on 14 August 2019 (2 pages)
14 August 2019Notification of Frontier Agriculture Limited as a person with significant control on 6 April 2016 (2 pages)
7 May 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
17 April 2019Second filing of Confirmation Statement dated 11/03/2017 (6 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
26 March 2019Director's details changed for Mr Kenneth Mark Aitchison on 26 March 2019 (2 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
16 March 2018Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages)
16 March 2018Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page)
29 March 2017Full accounts made up to 30 June 2016 (12 pages)
29 March 2017Full accounts made up to 30 June 2016 (12 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 17/04/2019.
(6 pages)
26 January 2017Appointment of Mr Kenneth Mark Aitchison as a director on 11 January 2017 (2 pages)
26 January 2017Termination of appointment of Charles James Roberts as a director on 11 January 2017 (1 page)
26 January 2017Termination of appointment of Charles James Roberts as a director on 11 January 2017 (1 page)
26 January 2017Appointment of Mr Kenneth Mark Aitchison as a director on 11 January 2017 (2 pages)
29 July 2016Termination of appointment of Jon Richard Duffy as a director on 6 July 2016 (1 page)
29 July 2016Termination of appointment of Jon Richard Duffy as a director on 6 July 2016 (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Termination of appointment of Michael John Sharp as a secretary on 31 March 2016 (1 page)
14 June 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 87,234
(7 pages)
14 June 2016Appointment of Miss Rosalyn Sharon Schofield as a secretary on 9 June 2016 (2 pages)
14 June 2016Appointment of Miss Rosalyn Sharon Schofield as a secretary on 9 June 2016 (2 pages)
14 June 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 87,234
(7 pages)
14 June 2016Registered 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 2016Termination of appointment of Michael John Sharp as a director on 31 March 2016 (1 page)
14 June 2016Termination of appointment of Michael John Sharp as a director on 31 March 2016 (1 page)
14 June 2016Registered 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 2016Termination of appointment of Michael John Sharp as a secretary on 31 March 2016 (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Full accounts made up to 30 June 2015 (18 pages)
11 April 2016Full accounts made up to 30 June 2015 (18 pages)
14 March 2016Satisfaction of charge 9 in full (2 pages)
14 March 2016Satisfaction of charge 10 in full (2 pages)
14 March 2016Satisfaction of charge 10 in full (2 pages)
14 March 2016Satisfaction of charge 7 in full (1 page)
14 March 2016Satisfaction of charge 4 in full (1 page)
14 March 2016Satisfaction of charge 3 in full (1 page)
14 March 2016Satisfaction of charge 7 in full (1 page)
14 March 2016Satisfaction of charge 9 in full (2 pages)
14 March 2016Satisfaction of charge 12 in full (2 pages)
14 March 2016Satisfaction of charge 12 in full (2 pages)
14 March 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Satisfaction of charge 3 in full (1 page)
14 March 2016Satisfaction of charge 5 in full (1 page)
14 March 2016Satisfaction of charge 5 in full (1 page)
14 March 2016Satisfaction of charge 2 in full (1 page)
14 March 2016Satisfaction of charge 2 in full (1 page)
14 March 2016Satisfaction of charge 4 in full (1 page)
20 August 2015Full accounts made up to 30 November 2014 (26 pages)
20 August 2015Full accounts made up to 30 November 2014 (26 pages)
18 August 2015Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
18 August 2015Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 87,234
(5 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 87,234
(5 pages)
21 January 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (3 pages)
21 January 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (3 pages)
15 December 2014Satisfaction of charge 004250390013 in full (1 page)
15 December 2014Satisfaction of charge 004250390013 in full (1 page)
18 November 2014Satisfaction of charge 11 in full (4 pages)
18 November 2014Satisfaction of charge 11 in full (4 pages)
22 August 2014Termination of appointment of Thomas Edwin Hulme as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Wallace John Wilson-Haffenden as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Christopher Charles Denne as a director on 20 August 2014 (1 page)
22 August 2014Appointment of Mr Jon Duffy as a director on 20 August 2014 (2 pages)
22 August 2014Termination of appointment of William Robert Nicholas Tapp as a director on 20 August 2014 (1 page)
22 August 2014Appointment of Mr Jon Duffy as a director on 20 August 2014 (2 pages)
22 August 2014Termination of appointment of Wallace John Wilson-Haffenden as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Thomas Edwin Hulme as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of William Robert Nicholas Tapp as a director on 20 August 2014 (1 page)
22 August 2014Appointment of Mr Stephen Wooldridge as a director on 20 August 2014 (2 pages)
22 August 2014Appointment of Mr Stephen Wooldridge as a director on 20 August 2014 (2 pages)
22 August 2014Termination of appointment of Christopher Charles Denne as a director on 20 August 2014 (1 page)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 87,234
(6 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 87,234
(6 pages)
6 March 2014Full accounts made up to 30 June 2013 (22 pages)
6 March 2014Full accounts made up to 30 June 2013 (22 pages)
23 January 2014Director's details changed for Mr Christopher Charles Denne on 21 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Christopher Charles Denne on 21 January 2014 (2 pages)
16 January 2014Registration of charge 004250390013 (24 pages)
16 January 2014Registration of charge 004250390013 (24 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
13 February 2013Full accounts made up to 30 June 2012 (22 pages)
13 February 2013Full accounts made up to 30 June 2012 (22 pages)
11 December 2012Director's details changed for Mr Charles James Roberts on 10 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Charles James Roberts on 10 December 2012 (2 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (11 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (11 pages)
13 January 2012Full accounts made up to 30 June 2011 (22 pages)
13 January 2012Full accounts made up to 30 June 2011 (22 pages)
20 December 2011Director's details changed for Mr William Robert Nicholas Tapp on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Mr William Robert Nicholas Tapp on 20 December 2011 (2 pages)
21 November 2011Appointment of Mr Thomas Edwin Hulme as a director (2 pages)
21 November 2011Appointment of Mr Thomas Edwin Hulme as a director (2 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (10 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (10 pages)
24 November 2010Full accounts made up to 30 June 2010 (24 pages)
24 November 2010Full accounts made up to 30 June 2010 (24 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (29 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (29 pages)
17 March 2010Director's details changed for Mr Michael John Sharp on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Michael John Sharp on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr William Robert Nicholas Tapp on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Charles James Roberts on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Michael John Sharp on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Christopher Charles Denne on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Christopher Charles Denne on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Wallace John Wilson-Haffenden on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Michael John Sharp on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr William Robert Nicholas Tapp on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Wallace John Wilson-Haffenden on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Charles James Roberts on 17 March 2010 (2 pages)
16 March 2010Full accounts made up to 30 June 2009 (28 pages)
16 March 2010Full accounts made up to 30 June 2009 (28 pages)
16 February 2010Termination of appointment of Martin Twyman as a director (1 page)
16 February 2010Termination of appointment of Martin Twyman as a director (1 page)
30 January 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
18 September 2009Appointment terminated director richard field (1 page)
18 September 2009Appointment terminated director richard field (1 page)
7 September 2009Appointment terminated director robert miles (1 page)
7 September 2009Appointment terminated director robert miles (1 page)
25 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
20 August 2009Director appointed mr christopher charles denne (1 page)
20 August 2009Director appointed mr christopher charles denne (1 page)
6 August 2009Appointment terminated director colin beesty (1 page)
6 August 2009Appointment terminated director colin beesty (1 page)
30 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 April 2009Full accounts made up to 30 June 2008 (26 pages)
22 April 2009Full accounts made up to 30 June 2008 (26 pages)
14 April 2009Director's change of particulars / william tapp / 09/04/2009 (1 page)
14 April 2009Director's change of particulars / william tapp / 09/04/2009 (1 page)
17 March 2009Return made up to 11/03/09; full list of members (28 pages)
17 March 2009Return made up to 11/03/09; full list of members (28 pages)
15 January 2009Memorandum and Articles of Association (7 pages)
15 January 2009Memorandum and Articles of Association (7 pages)
6 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages)
6 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
6 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
6 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages)
28 April 2008Return made up to 11/03/08; full list of members (29 pages)
28 April 2008Return made up to 11/03/08; full list of members (29 pages)
8 March 2008Full accounts made up to 30 June 2007 (23 pages)
8 March 2008Full accounts made up to 30 June 2007 (23 pages)
18 May 2007Full accounts made up to 30 June 2006 (24 pages)
18 May 2007Full accounts made up to 30 June 2006 (24 pages)
1 April 2007Return made up to 11/03/07; change of members (10 pages)
1 April 2007Return made up to 11/03/07; change of members (10 pages)
1 April 2007Ad 01/06/06-31/08/06 £ si 587@1 (2 pages)
1 April 2007Ad 01/06/06-31/08/06 £ si 587@1 (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
2 May 2006Full accounts made up to 30 June 2005 (21 pages)
2 May 2006Full accounts made up to 30 June 2005 (21 pages)
16 March 2006Return made up to 11/03/06; no change of members (9 pages)
16 March 2006Return made up to 11/03/06; no change of members (9 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
6 April 2005Return made up to 11/03/05; full list of members (11 pages)
6 April 2005Return made up to 11/03/05; full list of members (11 pages)
21 January 2005Full accounts made up to 30 June 2004 (19 pages)
21 January 2005Full accounts made up to 30 June 2004 (19 pages)
26 March 2004Return made up to 11/03/04; change of members (11 pages)
26 March 2004Return made up to 11/03/04; change of members (11 pages)
31 January 2004Ad 14/05/03-23/10/03 £ si 340@1=340 £ ic 80190/80530 (3 pages)
31 January 2004Ad 14/05/03-23/10/03 £ si 340@1=340 £ ic 80190/80530 (3 pages)
27 January 2004Full accounts made up to 30 June 2003 (19 pages)
27 January 2004Full accounts made up to 30 June 2003 (19 pages)
9 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 March 2003Ad 21/10/02--------- £ si 70@1=70 £ ic 79980/80050 (2 pages)
25 March 2003Ad 05/09/02--------- £ si 70@1=70 £ ic 79910/79980 (2 pages)
25 March 2003Ad 07/05/02--------- £ si 140@1=140 £ ic 80050/80190 (2 pages)
25 March 2003Ad 21/10/02--------- £ si 70@1=70 £ ic 79980/80050 (2 pages)
25 March 2003Ad 07/05/02--------- £ si 140@1=140 £ ic 80050/80190 (2 pages)
25 March 2003Ad 05/09/02--------- £ si 70@1=70 £ ic 79910/79980 (2 pages)
20 February 2003Full accounts made up to 30 June 2002 (19 pages)
20 February 2003Full accounts made up to 30 June 2002 (19 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
15 March 2002Return made up to 11/03/02; change of members (10 pages)
15 March 2002Return made up to 11/03/02; change of members (10 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
24 December 2001Full accounts made up to 30 June 2001 (18 pages)
24 December 2001Full accounts made up to 30 June 2001 (18 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2001Return made up to 11/03/01; full list of members (9 pages)
19 March 2001Return made up to 11/03/01; full list of members (9 pages)
19 March 2001Full accounts made up to 30 June 2000 (18 pages)
19 March 2001Full accounts made up to 30 June 2000 (18 pages)
13 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 March 2000Full accounts made up to 30 June 1999 (17 pages)
24 March 2000Return made up to 11/03/00; full list of members (14 pages)
24 March 2000Full accounts made up to 30 June 1999 (17 pages)
24 March 2000Return made up to 11/03/00; full list of members (14 pages)
22 January 2000Particulars of mortgage/charge (7 pages)
22 January 2000Particulars of mortgage/charge (7 pages)
30 March 1999Return made up to 11/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1999Return made up to 11/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1999Full accounts made up to 30 June 1998 (17 pages)
15 March 1999Full accounts made up to 30 June 1998 (17 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
12 March 1998Return made up to 11/03/98; change of members (8 pages)
12 March 1998Return made up to 11/03/98; change of members (8 pages)
12 March 1998Full accounts made up to 30 June 1997 (17 pages)
12 March 1998Full accounts made up to 30 June 1997 (17 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
14 March 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 March 1997Full accounts made up to 30 June 1996 (17 pages)
14 March 1997Full accounts made up to 30 June 1996 (17 pages)
14 March 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
14 March 1996Full accounts made up to 30 June 1995 (18 pages)
14 March 1996Return made up to 11/03/96; no change of members (6 pages)
14 March 1996Full accounts made up to 30 June 1995 (18 pages)
14 March 1996Return made up to 11/03/96; no change of members (6 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
21 March 1995Return made up to 11/03/95; change of members (8 pages)
21 March 1995Return made up to 11/03/95; change of members (8 pages)
21 March 1995Full accounts made up to 30 June 1994 (18 pages)
21 March 1995Full accounts made up to 30 June 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 June 1948Particulars of mortgage/charge (3 pages)
4 June 1948Particulars of mortgage/charge (3 pages)
4 June 1948Particulars of property mortgage/charge (3 pages)
4 June 1948Particulars of property mortgage/charge (3 pages)
5 December 1946Incorporation (15 pages)
5 December 1946Incorporation (15 pages)