Banbury
OX17 2HW
Director Name | Mr Alistair James Hugh Emery |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office Culworth Grounds Culworth Banbury OX17 2HW |
Director Name | Mr Stephen John Pettit |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office Culworth Grounds Culworth Banbury OX17 2HW |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Culworth Grounds Culworth Banbury OX17 2HW |
Director Name | Mrs Angela Gwen Burry |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1960(11 years, 7 months after company formation) |
Appointment Duration | 56 years (resigned 26 August 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Aubrey Farm Office Keyhaven Road Milford On Sea Lymington Hampshire SO41 0TH |
Secretary Name | Mr Mark James Ayshford Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1982(33 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Woodland Way Milford On Sea Lymington Hampshire SO41 0NB |
Director Name | Mr James Dixon Edgar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(40 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 29 June 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Culworth Grounds Culworth Banbury OX17 2HW |
Director Name | Sally Edgar |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(40 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 29 June 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Culworth Grounds Culworth Banbury OX17 2HW |
Director Name | Mrs Gillian Amanda Strang |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(40 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 29 June 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Culworth Grounds Culworth Banbury OX17 2HW |
Director Name | Mr David Arthur Rule |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1990(41 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 29 June 2020) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Culworth Grounds Culworth Banbury OX17 2HW |
Director Name | Mr Mark James Ayshford Duke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(42 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Woodland Way Milford On Sea Lymington Hampshire SO41 0NB |
Director Name | Mr Timothy Michael Dalton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 1996) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bockhampton Farm Christchurch Dorset BH23 7AF |
Director Name | Mr Eric Berriman Martin |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 May 1992) |
Role | Farmer |
Correspondence Address | Manor Farm Exton Southampton Hampshire SO32 3NT |
Director Name | Kenneth Roland Ball |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(54 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fernleigh Loperwood Lane Calmore Southampton Hampshire SO40 2RR |
Website | www.edgarllc.com |
---|
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
331 at £1 | Mr James Dixon Edgar 3.59% Ordinary Preferred |
---|---|
2k at £1 | Angela Gwen Burry & David Arthur Rule 21.67% Ordinary |
2k at £1 | Mr James Dixon Edgar 21.67% Ordinary |
2k at £1 | Mrs Gillian Amanda Strang 21.67% Ordinary |
2k at £1 | Mrs Sally Edgar 21.67% Ordinary |
245 at £1 | David Arthur Rule & Mark James Ayshford Duke 2.65% Ordinary Preferred |
235 at £1 | Mrs Sally Edgar & John Hatchard & David Arthur Rule 2.55% Ordinary Preferred |
187 at £1 | Mrs Gillian Amanda Strang 2.03% Ordinary Preferred |
187 at £1 | Mrs Sally Edgar 2.03% Ordinary Preferred |
45 at £1 | Angela Gwen Burry & David Arthur Rule & Mark James Ayshford Duke 0.49% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | £3,472,686 |
Cash | £800,242 |
Current Liabilities | £169,255 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
29 June 2020 | Delivered on: 2 July 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
29 June 2020 | Delivered on: 2 July 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
24 August 1994 | Delivered on: 25 August 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as mallard buildings,station rd,new milton,hampshire; t/no.hp 184898 with all buildings/fixtures.....etc. Outstanding |
30 September 1992 | Delivered on: 10 October 1992 Persons entitled: Robert John Burry Classification: Legal charge Secured details: £450,000 due from the company to the chargee under the terms of the charge. Particulars: 1)All that f/h property being land and buildings on the east side of station road new milton hampshire and k/a mallards buildings station road new milton t/n hp 184898. 2)all that three quarters of the net proceeds of sale and of the net rents and profits til sale of manor farm sutton mandeville, salisbury wiltshire and all other (if any) the interest of j & d edgar limited under the trusts affecting this property. Outstanding |
30 September 1992 | Delivered on: 10 October 1992 Persons entitled: Angela Gwen Burry Classification: Legal charge Secured details: £330,000 due from the company to angela gwen burry under the terms of the charge. Particulars: 1) all that f/h property being land and buildings on the east side of station road new milton hampshire and k/a mallard buildings station road new miltont/n hp 184898. 2) all that three quarters of the net proceeds of sale and of thenet rents and profits till sale of manor farm, sutton mandeville, salisbury, wiltshire and all other (if any) the interest of j & d edgar limited under the truss affecting this property. Outstanding |
9 March 1964 | Delivered on: 25 March 1964 Persons entitled: The Agricultural Mortgage Corporation LTD Classification: Further charge Secured details: £7500 and for further securing £19893.19.5 outstanding under and secured by three charges dated 30 august 1955, 29 august 1961, 30 april 1963. Particulars: Land and farm buildings thereon part of lymore farm, keyhaven, milford-on-sea, lymington, hants together with land already charged by deed 30/8/55, 29/8/61, 30/4/63. Outstanding |
30 August 1955 | Delivered on: 10 September 1955 Persons entitled: The Agricultural Mortgage Corporation LTD Classification: Legal chage Secured details: 36,430. Particulars: Vidle van farm, keyhaven, milford-on-sea, hants. Outstanding |
28 October 2021 | Delivered on: 8 November 2021 Persons entitled: David Arthur Rule Sally Edgar Gillian Amanda Strang James Dixon Edgar Classification: A registered charge Particulars: By way of fixed charge, all of its present and future right, title, benefit and interest in to and to the account and the deposit. Outstanding |
29 June 2020 | Delivered on: 7 July 2020 Persons entitled: David Arthur Rule Sally Edgar Gillian Amanda Strang James Dixon Edgar David Arthur Rule Sally Edgar James Dixon Edgar Gillian Amanda Strang Classification: A registered charge Outstanding |
29 June 2020 | Delivered on: 3 July 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H property known as mallard buildings and homehill house, station road, new milton, BH25 with t/no. HP184898. Outstanding |
29 June 2020 | Delivered on: 3 July 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H property known as former muffins bakery, church hill, milford-on-sea, lymington, SO41 0QH with t/no. HP682929. Outstanding |
29 June 2020 | Delivered on: 3 July 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H property known as vidle van farm, keyhaven, lymington, SO41 0TH with t/no. HP586443 and f/h property known as land at vidle farm, keyhaven, lymington with t/no. HP730366. Outstanding |
30 April 1963 | Delivered on: 8 May 1963 Persons entitled: The Agricultural Mortgage Corporation LTD Classification: Further charge Secured details: £9.800. Particulars: Carrington farm. Milford on sea. Hants. Fully Satisfied |
10 October 1949 | Delivered on: 19 October 1949 Satisfied on: 24 November 1994 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All moneys due, etc. Particulars: The deeds and documents mentioned in the schedule to the debenture and all fixtures present and future. All freehold and leasehold property of the company and all the fixtures both present and future. Goodwill and uncalled capital both present and future. Undertaking and all other property and assets both present and future. Fully Satisfied |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
---|---|
18 December 2020 | Resolutions
|
7 July 2020 | Registration of charge 004634980013, created on 29 June 2020 (36 pages) |
6 July 2020 | Part of the property or undertaking has been released from charge 004634980008 (1 page) |
3 July 2020 | Registration of charge 004634980011, created on 29 June 2020 (8 pages) |
3 July 2020 | Registration of charge 004634980010, created on 29 June 2020 (8 pages) |
3 July 2020 | Registration of charge 004634980012, created on 29 June 2020 (8 pages) |
2 July 2020 | Registration of charge 004634980008, created on 29 June 2020 (9 pages) |
2 July 2020 | Appointment of Mr Alistair James Hugh Emery as a director on 29 June 2020 (2 pages) |
2 July 2020 | Registration of charge 004634980009, created on 29 June 2020 (7 pages) |
2 July 2020 | Cessation of Gillian Amanda Strang as a person with significant control on 29 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Charles Ernest Ross Buckley as a director on 29 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of David Arthur Rule as a director on 29 June 2020 (1 page) |
1 July 2020 | Cessation of Sally Edgar as a person with significant control on 29 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Gillian Amanda Strang as a director on 29 June 2020 (1 page) |
1 July 2020 | Registered office address changed from Aubrey Farm Office Keyhaven Road Milford on Sea Lymington Hampshire SO41 0th to Estate Office Culworth Grounds Culworth Banbury OX17 2HW on 1 July 2020 (1 page) |
1 July 2020 | Cessation of David Arthur Rule as a person with significant control on 29 June 2020 (1 page) |
1 July 2020 | Notification of Belport (Keyhaven) Limited as a person with significant control on 29 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of James Dixon Edgar as a director on 29 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Andrew John Pettit as a director on 29 June 2020 (2 pages) |
1 July 2020 | Cessation of James Dixon Edgar as a person with significant control on 29 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Sally Edgar as a director on 29 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Stephen John Pettit as a director on 29 June 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
5 March 2020 | Solvency Statement dated 04/03/20 (4 pages) |
5 March 2020 | Resolutions
|
5 March 2020 | Statement of capital on 5 March 2020
|
5 March 2020 | Statement by Directors (4 pages) |
8 November 2019 | Satisfaction of charge 7 in full (1 page) |
6 November 2019 | Satisfaction of charge 2 in full (1 page) |
6 November 2019 | Satisfaction of charge 6 in full (2 pages) |
6 November 2019 | Satisfaction of charge 5 in full (2 pages) |
6 November 2019 | Satisfaction of charge 4 in full (1 page) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 April 2018 | Notification of Gillian Amanda Strang as a person with significant control on 12 July 2017 (2 pages) |
4 April 2018 | Change of details for Mr David Arthur Rule as a person with significant control on 12 July 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
9 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
9 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Termination of appointment of Angela Gwen Burry as a director on 26 August 2016 (1 page) |
21 October 2016 | Termination of appointment of Angela Gwen Burry as a director on 26 August 2016 (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Register inspection address has been changed to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Register(s) moved to registered inspection location Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Register(s) moved to registered inspection location Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS (1 page) |
29 April 2015 | Register inspection address has been changed to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS (1 page) |
28 April 2015 | Director's details changed for Mr James Dixon Edgar on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr David Arthur Rule on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mrs Gillian Amanda Strang on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mrs Angela Gwen Burry on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mrs Gillian Amanda Strang on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr James Dixon Edgar on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Sally Edgar on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Sally Edgar on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr David Arthur Rule on 31 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mrs Angela Gwen Burry on 31 March 2015 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Termination of appointment of Mark Duke as a secretary (1 page) |
2 June 2014 | Termination of appointment of Mark Duke as a director (1 page) |
2 June 2014 | Termination of appointment of Mark Duke as a secretary (1 page) |
2 June 2014 | Termination of appointment of Mark Duke as a director (1 page) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
29 August 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
29 August 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
10 May 2011 | Termination of appointment of Kenneth Ball as a director (1 page) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Termination of appointment of Kenneth Ball as a director (1 page) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (12 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (12 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (26 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (26 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (11 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (11 pages) |
6 February 2008 | Auditor's resignation (1 page) |
6 February 2008 | Auditor's resignation (1 page) |
23 November 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
23 November 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 November 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
23 November 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
25 August 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
25 August 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
3 August 2005 | Section 394 (1 page) |
3 August 2005 | Section 394 (1 page) |
22 April 2005 | Return made up to 31/03/05; full list of members
|
22 April 2005 | Return made up to 31/03/05; full list of members
|
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
6 October 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
6 October 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
15 October 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
15 October 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members
|
23 April 2003 | Return made up to 31/03/03; full list of members
|
17 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
17 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
11 September 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
11 September 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (12 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (12 pages) |
10 December 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
10 December 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Return made up to 31/03/00; full list of members
|
4 January 2000 | £ ic 9491/9230 16/09/99 £ sr 261@1=261 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | £ ic 9491/9230 16/09/99 £ sr 261@1=261 (1 page) |
2 September 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
2 September 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
29 September 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
29 September 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
23 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
23 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
2 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
2 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
25 April 1997 | Return made up to 31/03/97; full list of members
|
25 April 1997 | Return made up to 31/03/97; full list of members
|
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
27 August 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
27 August 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
24 April 1996 | Full group accounts made up to 30 September 1995 (18 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
24 April 1996 | Full group accounts made up to 30 September 1995 (18 pages) |
29 February 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
29 February 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: manor farm dairy christchurch rd new milton hants BH25 6QW (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: manor farm dairy christchurch rd new milton hants BH25 6QW (1 page) |
21 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
21 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
21 April 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
21 April 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
25 April 1994 | Return made up to 31/03/94; full list of members
|
25 April 1994 | Full group accounts made up to 30 September 1993 (21 pages) |
20 April 1994 | Resolutions
|
20 April 1994 | Resolutions
|
30 April 1993 | Full group accounts made up to 29 September 1992 (18 pages) |
30 April 1993 | Return made up to 31/03/93; full list of members
|
7 April 1992 | Full group accounts made up to 1 October 1991 (17 pages) |
7 April 1992 | Return made up to 31/03/92; no change of members
|
24 April 1991 | Return made up to 12/04/91; no change of members (9 pages) |
24 April 1991 | Accounts for a medium company made up to 27 September 1990 (16 pages) |
16 May 1990 | Group accounts for a medium company made up to 28 September 1989 (16 pages) |
16 May 1990 | Return made up to 12/04/90; full list of members (5 pages) |
31 May 1989 | Return made up to 13/04/89; full list of members (6 pages) |
31 May 1989 | Group accounts for a medium company made up to 29 September 1988 (15 pages) |
14 June 1988 | Return made up to 04/05/88; full list of members (8 pages) |
14 June 1988 | Accounts for a medium company made up to 1 October 1987 (17 pages) |
28 August 1987 | Return made up to 15/04/87; full list of members (10 pages) |
19 August 1987 | Accounts for a medium company made up to 30 September 1986 (17 pages) |
19 August 1987 | Accounts for a medium company made up to 30 September 1986 (17 pages) |
16 July 1986 | Accounts for a medium company made up to 30 September 1985 (17 pages) |
16 July 1986 | Accounts for a medium company made up to 30 September 1985 (17 pages) |
16 July 1986 | Return made up to 25/02/86; full list of members (5 pages) |
22 May 1985 | Accounts made up to 30 September 1984 (18 pages) |
22 May 1985 | Accounts made up to 30 September 1984 (18 pages) |
14 June 1984 | Accounts made up to 14 June 1984 (18 pages) |
14 June 1984 | Accounts made up to 14 June 1984 (18 pages) |
14 January 1949 | Incorporation (22 pages) |
14 January 1949 | Incorporation (22 pages) |