Company NameKingwell (Aubrey) Limited
Company StatusActive
Company Number00463498
CategoryPrivate Limited Company
Incorporation Date14 January 1949(75 years, 4 months ago)
Previous NamesJ. & D. Edgar Limited and Belport (Aubrey) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Ernest Ross Buckley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(71 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Culworth Grounds Culworth
Banbury
OX17 2HW
Director NameMr Alistair James Hugh Emery
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(71 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Culworth Grounds Culworth
Banbury
OX17 2HW
Director NameMr Stephen John Pettit
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(71 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Culworth Grounds Culworth
Banbury
OX17 2HW
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(71 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Culworth Grounds Culworth
Banbury
OX17 2HW
Director NameMrs Angela Gwen Burry
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1960(11 years, 7 months after company formation)
Appointment Duration56 years (resigned 26 August 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressAubrey Farm Office Keyhaven Road
Milford On Sea
Lymington Hampshire
SO41 0TH
Secretary NameMr Mark James Ayshford Duke
NationalityBritish
StatusResigned
Appointed04 November 1982(33 years, 10 months after company formation)
Appointment Duration31 years, 7 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Woodland Way
Milford On Sea
Lymington
Hampshire
SO41 0NB
Director NameMr James Dixon Edgar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(40 years, 4 months after company formation)
Appointment Duration31 years, 1 month (resigned 29 June 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Culworth Grounds Culworth
Banbury
OX17 2HW
Director NameSally Edgar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(40 years, 4 months after company formation)
Appointment Duration31 years, 1 month (resigned 29 June 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Culworth Grounds Culworth
Banbury
OX17 2HW
Director NameMrs Gillian Amanda Strang
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(40 years, 4 months after company formation)
Appointment Duration31 years, 1 month (resigned 29 June 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Culworth Grounds Culworth
Banbury
OX17 2HW
Director NameMr David Arthur Rule
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(41 years, 2 months after company formation)
Appointment Duration30 years, 3 months (resigned 29 June 2020)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Culworth Grounds Culworth
Banbury
OX17 2HW
Director NameMr Mark James Ayshford Duke
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(42 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Woodland Way
Milford On Sea
Lymington
Hampshire
SO41 0NB
Director NameMr Timothy Michael Dalton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 1996)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBockhampton Farm
Christchurch
Dorset
BH23 7AF
Director NameMr Eric Berriman Martin
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 1992)
RoleFarmer
Correspondence AddressManor Farm
Exton
Southampton
Hampshire
SO32 3NT
Director NameKenneth Roland Ball
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(54 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFernleigh Loperwood Lane
Calmore
Southampton
Hampshire
SO40 2RR

Contact

Websitewww.edgarllc.com

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

331 at £1Mr James Dixon Edgar
3.59%
Ordinary Preferred
2k at £1Angela Gwen Burry & David Arthur Rule
21.67%
Ordinary
2k at £1Mr James Dixon Edgar
21.67%
Ordinary
2k at £1Mrs Gillian Amanda Strang
21.67%
Ordinary
2k at £1Mrs Sally Edgar
21.67%
Ordinary
245 at £1David Arthur Rule & Mark James Ayshford Duke
2.65%
Ordinary Preferred
235 at £1Mrs Sally Edgar & John Hatchard & David Arthur Rule
2.55%
Ordinary Preferred
187 at £1Mrs Gillian Amanda Strang
2.03%
Ordinary Preferred
187 at £1Mrs Sally Edgar
2.03%
Ordinary Preferred
45 at £1Angela Gwen Burry & David Arthur Rule & Mark James Ayshford Duke
0.49%
Ordinary Preferred

Financials

Year2014
Net Worth£3,472,686
Cash£800,242
Current Liabilities£169,255

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

29 June 2020Delivered on: 2 July 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 June 2020Delivered on: 2 July 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
24 August 1994Delivered 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 1992Delivered 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 1992Delivered 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 1964Delivered 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 1955Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 1963Delivered 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 1949Delivered 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

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
18 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
(3 pages)
7 July 2020Registration of charge 004634980013, created on 29 June 2020 (36 pages)
6 July 2020Part of the property or undertaking has been released from charge 004634980008 (1 page)
3 July 2020Registration of charge 004634980011, created on 29 June 2020 (8 pages)
3 July 2020Registration of charge 004634980010, created on 29 June 2020 (8 pages)
3 July 2020Registration of charge 004634980012, created on 29 June 2020 (8 pages)
2 July 2020Registration of charge 004634980008, created on 29 June 2020 (9 pages)
2 July 2020Appointment of Mr Alistair James Hugh Emery as a director on 29 June 2020 (2 pages)
2 July 2020Registration of charge 004634980009, created on 29 June 2020 (7 pages)
2 July 2020Cessation of Gillian Amanda Strang as a person with significant control on 29 June 2020 (1 page)
1 July 2020Appointment of Mr Charles Ernest Ross Buckley as a director on 29 June 2020 (2 pages)
1 July 2020Termination of appointment of David Arthur Rule as a director on 29 June 2020 (1 page)
1 July 2020Cessation of Sally Edgar as a person with significant control on 29 June 2020 (1 page)
1 July 2020Termination of appointment of Gillian Amanda Strang as a director on 29 June 2020 (1 page)
1 July 2020Registered 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 2020Cessation of David Arthur Rule as a person with significant control on 29 June 2020 (1 page)
1 July 2020Notification of Belport (Keyhaven) Limited as a person with significant control on 29 June 2020 (2 pages)
1 July 2020Termination of appointment of James Dixon Edgar as a director on 29 June 2020 (1 page)
1 July 2020Appointment of Mr Andrew John Pettit as a director on 29 June 2020 (2 pages)
1 July 2020Cessation of James Dixon Edgar as a person with significant control on 29 June 2020 (1 page)
1 July 2020Termination of appointment of Sally Edgar as a director on 29 June 2020 (1 page)
1 July 2020Appointment of Mr Stephen John Pettit as a director on 29 June 2020 (2 pages)
17 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
5 March 2020Solvency Statement dated 04/03/20 (4 pages)
5 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
5 March 2020Statement of capital on 5 March 2020
  • GBP 9,230
(5 pages)
5 March 2020Statement by Directors (4 pages)
8 November 2019Satisfaction of charge 7 in full (1 page)
6 November 2019Satisfaction of charge 2 in full (1 page)
6 November 2019Satisfaction of charge 6 in full (2 pages)
6 November 2019Satisfaction of charge 5 in full (2 pages)
6 November 2019Satisfaction of charge 4 in full (1 page)
16 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 April 2018Notification of Gillian Amanda Strang as a person with significant control on 12 July 2017 (2 pages)
4 April 2018Change of details for Mr David Arthur Rule as a person with significant control on 12 July 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Termination of appointment of Angela Gwen Burry as a director on 26 August 2016 (1 page)
21 October 2016Termination of appointment of Angela Gwen Burry as a director on 26 August 2016 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 9,230
(6 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 9,230
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Register inspection address has been changed to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9,230
(6 pages)
29 April 2015Register(s) moved to registered inspection location Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9,230
(6 pages)
29 April 2015Register(s) moved to registered inspection location Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS (1 page)
29 April 2015Register inspection address has been changed to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS (1 page)
28 April 2015Director's details changed for Mr James Dixon Edgar on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mr David Arthur Rule on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mrs Gillian Amanda Strang on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mrs Angela Gwen Burry on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mrs Gillian Amanda Strang on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mr James Dixon Edgar on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Sally Edgar on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Sally Edgar on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mr David Arthur Rule on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mrs Angela Gwen Burry on 31 March 2015 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Termination of appointment of Mark Duke as a secretary (1 page)
2 June 2014Termination of appointment of Mark Duke as a director (1 page)
2 June 2014Termination of appointment of Mark Duke as a secretary (1 page)
2 June 2014Termination of appointment of Mark Duke as a director (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 9,230
(10 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 9,230
(10 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
29 August 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
29 August 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
10 May 2011Termination of appointment of Kenneth Ball as a director (1 page)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
10 May 2011Termination of appointment of Kenneth Ball as a director (1 page)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
19 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
19 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (12 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (12 pages)
6 October 2009Full accounts made up to 31 March 2009 (26 pages)
6 October 2009Full accounts made up to 31 March 2009 (26 pages)
2 April 2009Return made up to 31/03/09; full list of members (11 pages)
2 April 2009Return made up to 31/03/09; full list of members (11 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
8 April 2008Return made up to 31/03/08; full list of members (11 pages)
8 April 2008Return made up to 31/03/08; full list of members (11 pages)
6 February 2008Auditor's resignation (1 page)
6 February 2008Auditor's resignation (1 page)
23 November 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
23 November 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
13 April 2007Return made up to 31/03/07; full list of members (7 pages)
13 April 2007Return made up to 31/03/07; full list of members (7 pages)
23 November 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
23 November 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
19 April 2006Return made up to 31/03/06; full list of members (7 pages)
19 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 August 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
25 August 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
3 August 2005Section 394 (1 page)
3 August 2005Section 394 (1 page)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
6 October 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
13 April 2004Return made up to 31/03/04; full list of members (9 pages)
13 April 2004Return made up to 31/03/04; full list of members (9 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
15 October 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
15 October 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
17 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
16 April 2002Return made up to 31/03/02; full list of members (12 pages)
16 April 2002Return made up to 31/03/02; full list of members (12 pages)
11 September 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
11 September 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
13 April 2001Return made up to 31/03/01; full list of members (12 pages)
13 April 2001Return made up to 31/03/01; full list of members (12 pages)
10 December 2000Full group accounts made up to 31 March 2000 (19 pages)
10 December 2000Full group accounts made up to 31 March 2000 (19 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2000£ ic 9491/9230 16/09/99 £ sr 261@1=261 (1 page)
4 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
4 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
4 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 January 2000£ ic 9491/9230 16/09/99 £ sr 261@1=261 (1 page)
2 September 1999Full group accounts made up to 31 March 1999 (18 pages)
2 September 1999Full group accounts made up to 31 March 1999 (18 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
29 September 1998Full group accounts made up to 31 March 1998 (18 pages)
29 September 1998Full group accounts made up to 31 March 1998 (18 pages)
23 April 1998Return made up to 31/03/98; no change of members (6 pages)
23 April 1998Return made up to 31/03/98; no change of members (6 pages)
2 September 1997Full group accounts made up to 31 March 1997 (19 pages)
2 September 1997Full group accounts made up to 31 March 1997 (19 pages)
25 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
27 August 1996Full group accounts made up to 31 March 1996 (18 pages)
27 August 1996Full group accounts made up to 31 March 1996 (18 pages)
24 April 1996Return made up to 31/03/96; no change of members (6 pages)
24 April 1996Full group accounts made up to 30 September 1995 (18 pages)
24 April 1996Return made up to 31/03/96; no change of members (6 pages)
24 April 1996Full group accounts made up to 30 September 1995 (18 pages)
29 February 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
29 February 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
15 September 1995Registered office changed on 15/09/95 from: manor farm dairy christchurch rd new milton hants BH25 6QW (1 page)
15 September 1995Registered office changed on 15/09/95 from: manor farm dairy christchurch rd new milton hants BH25 6QW (1 page)
21 April 1995Return made up to 31/03/95; no change of members (6 pages)
21 April 1995Return made up to 31/03/95; no change of members (6 pages)
21 April 1995Full group accounts made up to 30 September 1994 (20 pages)
21 April 1995Full group accounts made up to 30 September 1994 (20 pages)
25 April 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 1994Full group accounts made up to 30 September 1993 (21 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1993Full group accounts made up to 29 September 1992 (18 pages)
30 April 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 1992Full group accounts made up to 1 October 1991 (17 pages)
7 April 1992Return made up to 31/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1991Return made up to 12/04/91; no change of members (9 pages)
24 April 1991Accounts for a medium company made up to 27 September 1990 (16 pages)
16 May 1990Group accounts for a medium company made up to 28 September 1989 (16 pages)
16 May 1990Return made up to 12/04/90; full list of members (5 pages)
31 May 1989Return made up to 13/04/89; full list of members (6 pages)
31 May 1989Group accounts for a medium company made up to 29 September 1988 (15 pages)
14 June 1988Return made up to 04/05/88; full list of members (8 pages)
14 June 1988Accounts for a medium company made up to 1 October 1987 (17 pages)
28 August 1987Return made up to 15/04/87; full list of members (10 pages)
19 August 1987Accounts for a medium company made up to 30 September 1986 (17 pages)
19 August 1987Accounts for a medium company made up to 30 September 1986 (17 pages)
16 July 1986Accounts for a medium company made up to 30 September 1985 (17 pages)
16 July 1986Accounts for a medium company made up to 30 September 1985 (17 pages)
16 July 1986Return made up to 25/02/86; full list of members (5 pages)
22 May 1985Accounts made up to 30 September 1984 (18 pages)
22 May 1985Accounts made up to 30 September 1984 (18 pages)
14 June 1984Accounts made up to 14 June 1984 (18 pages)
14 June 1984Accounts made up to 14 June 1984 (18 pages)
14 January 1949Incorporation (22 pages)
14 January 1949Incorporation (22 pages)