Fetcham
Leatherhead
Surrey
KT22 9EU
Director Name | Mr David Richard Routledge |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry Leatherhead Road Bookham Leatherhead Surrey KT23 4RR |
Director Name | Christine Clack |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2004(47 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Badingham Drive Fetcham Leatherhead Surrey KT22 9EU |
Director Name | Linda Routledge |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2004(47 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry Leatherhead Road Bookham Leatherhead Surrey KT23 4RR |
Secretary Name | Christine Clack |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(47 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Badingham Drive Fetcham Leatherhead Surrey KT22 9EU |
Director Name | Mr Lennard Philip Clack |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 March 2004) |
Role | Builders Merchant |
Correspondence Address | The Warren Leatherhead Road Bookham Leatherhead Surrey KT23 4SA |
Secretary Name | Mrs Doris Catherine Clack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | The Warren Leatherhead Road Bookham Leatherhead Surrey KT23 4SA |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,504,893 |
Cash | £108,101 |
Current Liabilities | £22,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
14 June 2013 | Delivered on: 2 July 2013 Persons entitled: Linda Mary Routledge Classification: A registered charge Particulars: The warren, leatherhead road, great bookham, surrey t/no SY284705. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 June 2013 | Delivered on: 2 July 2013 Persons entitled: Peter Lennard Clack Classification: A registered charge Particulars: The warren, leatherhead road, great bookham, surrey t/no SY284705. Notification of addition to or amendment of charge. Outstanding |
9 September 1960 | Delivered on: 9 September 1960 Satisfied on: 24 October 2003 Classification: Series of debentures Fully Satisfied |
28 January 1957 | Delivered on: 28 January 1957 Satisfied on: 24 October 2003 Classification: Series of debentures Fully Satisfied |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Peter Lennard Clack as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Peter Lennard Clack as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 October 2013 | Director's details changed for Christine Clack on 28 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Peter Lennard Clack on 28 October 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Christine Clack on 28 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Peter Lennard Clack on 28 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Christine Clack on 28 October 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Christine Clack on 28 October 2013 (2 pages) |
2 July 2013 | Registration of charge 005737250004
|
2 July 2013 | Registration of charge 005737250004
|
2 July 2013 | Registration of charge 005737250003
|
2 July 2013 | Registration of charge 005737250003
|
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Registered office address changed from 3Rd Floor Kings House 12 - 42 Wood Street Kingston upon Thames Surrey KT1 1TG on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 3Rd Floor Kings House 12 - 42 Wood Street Kingston upon Thames Surrey KT1 1TG on 26 September 2011 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Christine Clack on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Linda Routledge on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr David Richard Routledge on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Peter Lennard Clack on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Linda Routledge on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Peter Lennard Clack on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr David Richard Routledge on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Christine Clack on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Mr David Richard Routledge on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Christine Clack on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Linda Routledge on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Peter Lennard Clack on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (9 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (7 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from menzies charterd accountants 5TH floor neville house 55 eden street kingston upon thames SURREYKT1 1BW (1 page) |
25 June 2008 | Return made up to 12/06/08; full list of members (7 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (7 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from menzies charterd accountants 5TH floor neville house 55 eden street kingston upon thames SURREYKT1 1BW (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (5 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 June 2006 | Return made up to 12/06/06; full list of members (5 pages) |
26 June 2006 | Return made up to 12/06/06; full list of members (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 July 2005 | Return made up to 12/06/05; full list of members
|
27 July 2005 | Return made up to 12/06/05; full list of members
|
1 July 2004 | Return made up to 12/06/04; full list of members (10 pages) |
1 July 2004 | Return made up to 12/06/04; full list of members (10 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Return made up to 12/06/03; full list of members (9 pages) |
25 June 2003 | Return made up to 12/06/03; full list of members (9 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: capital house 2-4 church street epsom surrey KT17 4NY (1 page) |
26 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: capital house 2-4 church street epsom surrey KT17 4NY (1 page) |
20 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 August 2000 | Return made up to 12/06/00; full list of members (9 pages) |
25 August 2000 | Return made up to 12/06/00; full list of members (9 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: nell gwynne house 119-121 high street epsom surrey KT19 8DT (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: nell gwynne house 119-121 high street epsom surrey KT19 8DT (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
30 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
8 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 November 1956 | Incorporation (12 pages) |
1 November 1956 | Incorporation (12 pages) |