London
EC2Y 5DN
Director Name | Mr Graham Henry Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2015(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 June 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Adam Dakin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2015(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Aaron Jon Burns |
---|---|
Status | Closed |
Appointed | 11 September 2015(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Graeme Richard William Hunter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2015(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | James Leslie Stone |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2017(68 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 June 2023) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Michael Akiva Hackenbroch |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2017(68 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Michael John Kershaw |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1995) |
Role | Insurance Executive |
Correspondence Address | Glenridding Wicken Bonhunt Saffron Walden Essex CB11 3UG |
Director Name | Mr Allan Martin Russell Reid |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Christchurch Road Winchester Hampshire SO23 9SU |
Director Name | Mr Nicholas Gladden Reiss |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Chartered Surveyor |
Correspondence Address | Whipple Green Burdock Lane Great Melton Norwich NR9 3BW |
Secretary Name | Roy Sydney Towler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Farm Director |
Correspondence Address | 3 Home Farm Blakeney Road Letheringsett Holt Norfolk NR25 7JL |
Director Name | David Sadler-Bridge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 1996) |
Role | Farm Director |
Correspondence Address | Palgrave Hall Sporle Kings Lynn Norfolk PE32 2EN |
Director Name | John Graham Rex Miller |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1997) |
Role | Accountant |
Correspondence Address | 10 Houghton Gardens Ely Cambridgeshire CB7 4JN |
Director Name | John Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(46 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 35 Holmead Road London SW6 2JD |
Director Name | Mr Henry Lloyd Richards |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(46 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 September 2015) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kyrle Road London SW11 6BB |
Director Name | Mr Noel Melville Stephens |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(46 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Hadlow Bagshot Road Worplesdon Hill Woking Surrey GU22 0QY |
Director Name | Robin Michael Drayton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(46 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Stonecross Farm Whepstead Bury St Edmunds Suffolk IP29 4ST |
Director Name | Peter Agar Clery |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | Curlew Court Guys Head Road Sutton Bridge Spalding Lincolnshire PE12 9QQ |
Director Name | Kenneth Charles Grimsdell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(46 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 13 November 1996) |
Role | Farm Manager |
Correspondence Address | 7 North Street Castle Acre Kings Lynn Norfolk PE32 2BA |
Director Name | Mr Colin Brelsford Brown |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(46 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 July 2012) |
Role | Farm Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Newcombe Drive Feltwell Thetford Norfolk IP26 4AH |
Director Name | David John Wesley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(46 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Farm Manager |
Correspondence Address | Harpley Hall Harpley Kings Lynn Norfolk PE31 6TL |
Secretary Name | Robin Michael Drayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(48 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Stonecross Farm Whepstead Bury St Edmunds Suffolk IP29 4ST |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Duncan Robert Jenkins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2010) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 36 Prickwillow Road Ely Cambridgeshire CB7 4QT |
Secretary Name | Mr James Michael Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(61 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 2010) |
Role | Chartered Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buckingham Place London SW1E 6HR |
Director Name | Mr Kevin Patrick Joseph Moriarty |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2017) |
Role | Real Estate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place 4th Floor London SW1W 0EN |
Director Name | Mr Christopher Mark Hodson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(61 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2016) |
Role | Senior Development Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place 4th Floor London SW1W 0EN |
Director Name | Mr Warren Ashley Persky |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(66 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(61 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2015) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | lih.co.uk |
---|
Registered Address | 15th Floor 140 London Wall London EC2Y 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
446.8k at £1 | Lands Improvement Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
22 August 1991 | Delivered on: 30 August 1991 Satisfied on: 12 November 1991 Persons entitled: Guardian Assurance PLC Classification: 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. Fully Satisfied |
---|---|
18 July 1985 | Delivered on: 6 August 1985 Satisfied on: 12 November 1991 Persons entitled: Guardian Assurance Company Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a £10,000,000 revolving loan facility & all other monies due of any account whatsoever. Particulars: Equitable charge over all estate & inte rests in any f/h and l/h property assingnment of goodwill subject to redimption discharge of the liabilities secured by the mortgage debenture floating charge and the undertaking & all other property and assets. Fully Satisfied |
19 January 1982 | Delivered on: 20 January 1982 Satisfied on: 12 November 1991 Persons entitled: Guardian Assurace Company Limited Classification: Memorandum of deposit Secured details: £970,000. Particulars: F/Hold property at nocton, lincolnshire. Fully Satisfied |
1 August 1979 | Delivered on: 27 December 1979 Persons entitled: Guardian Assurance Company Limited Classification: Standard security Secured details: £970,000. Particulars: Bairnkine farm, southdean, roxburnghshire. Fully Satisfied |
23 November 1979 | Delivered on: 12 December 1979 Satisfied on: 12 November 1991 Persons entitled: Guardian Assurance Company Limited Classification: Memorandum of deposit Secured details: £2,180,000. Particulars: (1) land at lytham st. Anne's, lancashire (2) land comprised in H.M. land registry, title nos la 432824, la 304154, la 304155, la 304156, la 304157. Fully Satisfied |
1 December 1975 | Delivered on: 2 December 1975 Satisfied on: 12 November 1991 Persons entitled: Guardian Assurance Company Limited Classification: Memo of deposit Secured details: £3,210,000. Particulars: The nocton estate,nocton, nr lincoln lincs. Fully Satisfied |
27 March 1972 | Delivered on: 28 March 1972 Satisfied on: 12 November 1991 Persons entitled: Guardian Assurance Company Limited Classification: Memo of deposit Secured details: £717,715. Particulars: Harpley hall farm harpley, norfolk & plantation, redmere, & decoy farms near mildenhall. Fully Satisfied |
19 October 1971 | Delivered on: 20 October 1971 Satisfied on: 12 November 1991 Persons entitled: Guardian Assurance Company Limited Classification: Memo of deposit Secured details: £90,000. Particulars: Fir tree & cross bank farms feltwell norfolk. Fully Satisfied |
9 January 1996 | Delivered on: 19 January 1996 Satisfied on: 18 November 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 April 1965 | Delivered on: 5 May 1965 Satisfied on: 12 November 1991 Persons entitled: Guardian Assurance Company Limited Classification: Trust deed Fully Satisfied |
4 August 2016 | Delivered on: 18 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Lands improvement holdings landmatch S.Ã .R.l land at haddenham aerodrome, haddenham. (Title number: BM233773). Land on the north west side of dollicott, haddenham. (Title number: BM114573). Lands improvement holdings landmatch S.Ã .R.l land at high leigh hoddesdon. (Title number: HD399112). Note: please see debenture for further details. Outstanding |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
12 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
19 September 2017 | Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages) |
12 September 2017 | Appointment of Director James Leslie Stone as a director on 4 September 2017 (2 pages) |
12 September 2017 | Appointment of Director James Leslie Stone as a director on 4 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages) |
29 August 2017 | Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page) |
29 August 2017 | Change of details for Lands Improvement Holdings Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page) |
29 August 2017 | Change of details for Lands Improvement Holdings Limited as a person with significant control on 29 August 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
1 September 2016 | Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page) |
18 August 2016 | Registration of charge 004640950011, created on 4 August 2016 (151 pages) |
18 August 2016 | Registration of charge 004640950011, created on 4 August 2016 (151 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
1 August 2016 | Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages) |
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 November 2015 | Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages) |
26 October 2015 | Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page) |
26 October 2015 | Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page) |
26 October 2015 | Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page) |
26 October 2015 | Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page) |
8 October 2015 | Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Aaron Jon Burns as a secretary on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Aaron Jon Burns as a secretary on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
1 August 2013 | Accounts made up to 31 December 2012 (18 pages) |
1 August 2013 | Accounts made up to 31 December 2012 (18 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 9 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 9 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 9 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page) |
6 August 2012 | Accounts made up to 31 December 2011 (20 pages) |
6 August 2012 | Accounts made up to 31 December 2011 (20 pages) |
30 July 2012 | Termination of appointment of Colin Brown as a director (1 page) |
30 July 2012 | Termination of appointment of Colin Brown as a director (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages) |
3 August 2011 | Accounts made up to 31 December 2010 (20 pages) |
3 August 2011 | Accounts made up to 31 December 2010 (20 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Director's details changed for Mr Christopher Mark Hodson on 17 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Christopher Mark Hodson on 17 December 2010 (2 pages) |
19 November 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
19 November 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Duncan Jenkins as a director (1 page) |
4 October 2010 | Termination of appointment of James Brady as a secretary (1 page) |
4 October 2010 | Termination of appointment of James Brady as a director (1 page) |
4 October 2010 | Termination of appointment of Duncan Jenkins as a director (1 page) |
4 October 2010 | Termination of appointment of James Brady as a director (1 page) |
4 October 2010 | Termination of appointment of James Brady as a secretary (1 page) |
24 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
24 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Appointment of Mr Christopher Mark Hodson as a director (2 pages) |
21 May 2010 | Termination of appointment of Richard Pilkington as a director (1 page) |
21 May 2010 | Appointment of Mr Christopher Mark Hodson as a director (2 pages) |
21 May 2010 | Termination of appointment of Richard Pilkington as a director (1 page) |
26 February 2010 | Appointment of Mr Kevin Patrick Joseph Moriarty as a director (2 pages) |
26 February 2010 | Appointment of Mr Richard Michael Pilkington as a director (2 pages) |
26 February 2010 | Appointment of Mr Richard Michael Pilkington as a director (2 pages) |
26 February 2010 | Appointment of Mr Kevin Patrick Joseph Moriarty as a director (2 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
22 May 2009 | Accounts made up to 31 December 2008 (18 pages) |
22 May 2009 | Accounts made up to 31 December 2008 (18 pages) |
3 September 2008 | Secretary appointed mr james michael brady (1 page) |
3 September 2008 | Appointment terminated director robin drayton (1 page) |
3 September 2008 | Secretary appointed mr james michael brady (1 page) |
3 September 2008 | Appointment terminated secretary robin drayton (1 page) |
3 September 2008 | Appointment terminated director robin drayton (1 page) |
3 September 2008 | Appointment terminated secretary robin drayton (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (27 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (27 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
18 May 2007 | Accounts made up to 31 December 2006 (26 pages) |
18 May 2007 | Accounts made up to 31 December 2006 (26 pages) |
23 April 2007 | New director appointed (9 pages) |
23 April 2007 | New director appointed (9 pages) |
29 August 2006 | Accounts made up to 31 December 2005 (27 pages) |
29 August 2006 | Accounts made up to 31 December 2005 (27 pages) |
6 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
3 June 2005 | Accounts made up to 31 December 2004 (22 pages) |
3 June 2005 | Accounts made up to 31 December 2004 (22 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members
|
9 June 2004 | Accounts made up to 31 December 2003 (21 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members
|
9 June 2004 | Accounts made up to 31 December 2003 (21 pages) |
11 June 2003 | Accounts made up to 31 December 2002 (21 pages) |
11 June 2003 | Accounts made up to 31 December 2002 (21 pages) |
9 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
2 June 2002 | Accounts made up to 31 December 2001 (19 pages) |
2 June 2002 | Accounts made up to 31 December 2001 (19 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
1 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
1 June 2001 | Accounts made up to 31 December 2000 (18 pages) |
1 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
1 June 2001 | Accounts made up to 31 December 2000 (18 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
19 May 2000 | Auditor's resignation (1 page) |
19 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | Accounts made up to 31 December 1999 (36 pages) |
9 May 2000 | Accounts made up to 31 December 1999 (36 pages) |
29 September 1999 | Memorandum and Articles of Association (10 pages) |
29 September 1999 | Memorandum and Articles of Association (10 pages) |
10 August 1999 | Company name changed B.F.P. holdings LIMITED\certificate issued on 11/08/99 (2 pages) |
10 August 1999 | Company name changed B.F.P. holdings LIMITED\certificate issued on 11/08/99 (2 pages) |
11 June 1999 | Return made up to 23/05/99; no change of members (9 pages) |
11 June 1999 | Return made up to 23/05/99; no change of members (9 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
13 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
13 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Return made up to 23/08/98; full list of members
|
1 September 1998 | Return made up to 23/08/98; full list of members
|
13 May 1998 | Accounts made up to 31 December 1997 (18 pages) |
13 May 1998 | Accounts made up to 31 December 1997 (18 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
4 September 1997 | Return made up to 23/08/97; no change of members (7 pages) |
4 September 1997 | Return made up to 23/08/97; no change of members (7 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
6 June 1997 | Accounts made up to 31 December 1996 (23 pages) |
6 June 1997 | Accounts made up to 31 December 1996 (23 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
25 November 1996 | Director resigned (2 pages) |
25 November 1996 | Director resigned (2 pages) |
17 September 1996 | Return made up to 23/08/96; full list of members
|
17 September 1996 | Return made up to 23/08/96; full list of members
|
14 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
14 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Memorandum and Articles of Association (9 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Company name changed british field products LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Memorandum and Articles of Association (9 pages) |
28 March 1996 | Company name changed british field products LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 January 1996 | Auditor's resignation (1 page) |
24 January 1996 | Auditor's resignation (1 page) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
27 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (6 pages) |
18 December 1995 | New director appointed (6 pages) |
18 December 1995 | New director appointed (6 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: weasenham manor weasenham st peter kings lynn norfolk lynn (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (6 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: weasenham manor weasenham st peter kings lynn norfolk lynn (1 page) |
18 December 1995 | New director appointed (6 pages) |
18 December 1995 | Director resigned (6 pages) |
18 December 1995 | Director resigned (6 pages) |
18 December 1995 | New director appointed (6 pages) |
19 October 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
19 October 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
13 September 1995 | Return made up to 23/08/95; full list of members (14 pages) |
13 September 1995 | Return made up to 23/08/95; full list of members (14 pages) |
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | New director appointed (4 pages) |
29 January 1949 | Certificate of incorporation (1 page) |
29 January 1949 | Certificate of incorporation (1 page) |