Yealmbridge Yealmpton
Plymouth
Devon
PL8 2EQ
Director Name | Mr David John Bassett |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Remberton Cullompton Devon EX15 1LY |
Director Name | Mr Bruce Henry Beacham |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(44 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton House Church Hill Otterton Budleigh Salterton Devon EX9 7HU |
Director Name | Sir Ian Heathcoat Amory |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(44 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calverleigh Court Calverleigh Tiverton Devon EX16 8BB |
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(44 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Mr Christopher Steele |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(44 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canworthy House High Street Halberton Tiverton Devon EX16 7AG |
Secretary Name | Mr Bruce Henry Beacham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(44 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton House Church Hill Otterton Budleigh Salterton Devon EX9 7HU |
Director Name | Mr Nigel Ridgway |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(49 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albion Place Exeter Devon EX4 6LH |
Director Name | Mr Paul Richard Watson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 September 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buttery Road Honiton Devon EX14 2FA |
Director Name | Mr Graham Keith Hullett |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(64 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 April 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Down Farm Stoodleigh Tiverton Devon EX16 9QA |
Director Name | Mr Robert Simon Foster |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(65 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Medland Sanders & Twose Limited Blundells Road Tiverton Devon EX16 4DA |
Director Name | Mr Nigel Alistair Curry |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(72 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Medland Sanders & Twose Limited Blundells Road Tiverton Devon EX16 4DA |
Website | parkinsgroup.co.uk |
---|---|
Telephone | 0800 6990009 |
Telephone region | Freephone |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.3m at £1 | Longhouse LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,258,000 |
Gross Profit | £2,971,000 |
Net Worth | £2,712,000 |
Cash | £560,000 |
Current Liabilities | £3,530,000 |
Latest Accounts | 29 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 21 June 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 June |
Latest Return | 21 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 4 June 2022 (overdue) |
16 January 2020 | Delivered on: 28 January 2020 Persons entitled: Enzo Capital Investments Limited Classification: A registered charge Particulars: The tractor parts listed in the asset schedule, executed pursuant to the terms of the original charge made between (1) medland, sanders and twose limited and (2) enzo capital investments limited dated 23 december 2019. Outstanding |
---|---|
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Enzo Capital Investments Limited Classification: A registered charge Particulars: 1. massey ferguson 6718SVT s/n VKKMW65STGB323033, hours 1865, located at tiverton yard. 2. john deere 6600 s/n L0660V158916X, hours 9333, located at lee mill yard. 3. john deere 6630 s/n LO6630K555916, hours 6381, located at lee mill yard. Outstanding |
17 October 2016 | Delivered on: 19 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 May 2015 | Delivered on: 26 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
10 July 2008 | Delivered on: 15 July 2008 Persons entitled: Ing Lease (UK) Limited Classification: Long term licence to sub- let Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub- letting agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities see image for full details. Outstanding |
30 June 2012 | Delivered on: 10 July 2012 Satisfied on: 13 May 2015 Persons entitled: Lowman Manufacturing Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the book debts, all monies from time to time standing to the credit of each designated account and the collection account. By way of first floating charge all the undertaking property assets and rights see image for full details. Fully Satisfied |
10 June 2002 | Delivered on: 20 June 2002 Satisfied on: 30 March 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation 29784670 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
---|---|
3 May 2017 | Full accounts made up to 30 June 2016 (21 pages) |
19 October 2016 | Registration of charge 004266230005, created on 17 October 2016 (9 pages) |
13 October 2016 | Satisfaction of charge 2 in full (1 page) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
1 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 May 2015 | Registration of charge 004266230004, created on 26 May 2015 (8 pages) |
13 May 2015 | Satisfaction of charge 3 in full (2 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
24 October 2012 | Termination of appointment of Paul Watson as a director (1 page) |
31 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 July 2012 | Termination of appointment of Michael Heathcoat Amory as a director (1 page) |
4 July 2012 | Appointment of Mr Nigel John Godefroy as a director (2 pages) |
4 July 2012 | Termination of appointment of Bruce Beacham as a director (1 page) |
4 July 2012 | Termination of appointment of Bruce Beacham as a secretary (1 page) |
4 July 2012 | Termination of appointment of Ian Heathcoat Amory as a director (1 page) |
4 July 2012 | Registered office address changed from the Island. Lowman Green. Tiverton,Devon EX16 4LA on 4 July 2012 (1 page) |
4 July 2012 | Appointment of Mr Robert Simon Foster as a director (2 pages) |
4 July 2012 | Registered office address changed from the Island. Lowman Green. Tiverton,Devon EX16 4LA on 4 July 2012 (1 page) |
31 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Termination of appointment of Graham Hullett as a director (1 page) |
28 April 2012 | Termination of appointment of Nigel Ridgway as a director (1 page) |
23 December 2011 | Statement of capital following an allotment of shares on 22 December 2011
|
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Appointment of Mr Graham Keith Hullett as a director (2 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
29 May 2010 | Director's details changed for Paul Richard Watson on 21 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Sir Ian Heathcoat Amory on 21 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Bruce Henry Beacham on 21 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Nigel Ridgway on 21 May 2010 (2 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 April 2009 | Resolutions
|
6 April 2009 | Gbp nc 500000/1000000\20/03/09 (2 pages) |
19 August 2008 | Appointment terminated director christopher steele (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 December 2007 | New director appointed (2 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
9 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
13 May 2002 | Auditor's resignation (2 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
28 January 2001 | Director resigned (1 page) |
20 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 June 2000 | Return made up to 21/05/00; full list of members
|
10 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 June 1999 | Return made up to 21/05/99; full list of members (12 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Ad 31/12/98--------- £ si 477000@1=477000 £ ic 23000/500000 (2 pages) |
8 January 1999 | Nc inc already adjusted 14/12/98 (1 page) |
14 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 June 1997 | Return made up to 21/05/97; full list of members (12 pages) |
14 June 1996 | Return made up to 21/05/96; no change of members (10 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 March 1996 | New director appointed (2 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 June 1995 | Return made up to 21/05/95; full list of members (14 pages) |
24 May 1988 | Resolutions
|
18 June 1973 | Memorandum and Articles of Association (19 pages) |