Cowfold
Horsham
West Sussex
RH13 8RS
Secretary Name | Mr Richard William Hollamby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1996(38 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 29 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Petters Road Ashtead Surrey KT21 1NE |
Director Name | Mr Richard William Hollamby |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(45 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 29 March 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Petters Road Ashtead Surrey KT21 1NE |
Director Name | Mr Anthony John Harcombe |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 December 1999) |
Role | Engineer |
Correspondence Address | The White House Chapel Lane Westcott Dorking Surrey RH4 3PJ |
Director Name | Mr Gordon Alan Tickner |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 1 Pine Villas Brockham Betchworth Surrey RH3 7LX |
Director Name | Mrs Charlotte Turner |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 May 1992) |
Role | Company Director |
Correspondence Address | Dungate Manor Flanchford Road Reigate Surrey RH2 8QT |
Director Name | Mr Owen Geoffrey Winser |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Bywood Annisdown Close Abinger Hammer Dorking Surrey RH5 6RQ |
Secretary Name | Mrs Helen Rose Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | Port Elizabeth 19 Springbok Cottages Alfold Cranleigh Surrey GU6 8HT |
Director Name | Mr Alan James Rodway |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apple Pie Cottage Woodside Road Chiddingfold Surrey GU8 4RA |
Website | www.fslandservices.co.uk |
---|---|
Telephone | 01306 880456 |
Telephone region | Dorking |
Registered Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
500 at £1 | H. Tickner 5.10% Ordinary B |
---|---|
500 at £1 | Mr Richard William Hollamby 5.10% Ordinary A |
500 at £1 | Mrs J.m. Hall 5.10% Ordinary B |
4.1k at £1 | J.h. Hall 41.33% Ordinary A |
2k at £1 | O.g. Winser 20.41% Ordinary A |
250 at £1 | H. Tickner 2.55% Ordinary A |
1000 at £1 | A.j. Harcombe 10.20% Ordinary B |
1000 at £1 | Mr E.j. Roberts 10.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £215,980 |
Cash | £1,493 |
Current Liabilities | £85,420 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
26 May 2004 | Delivered on: 3 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of 18 ansell road dorking. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 January 1982 | Delivered on: 12 January 1982 Persons entitled: National Westminster 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: Land & buildihgs on north west side of ansell rd dorking surrey the building being formerly the depot of the home counties dairies limited. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 August 1976 | Delivered on: 13 August 1976 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: Undertaking and property and assets present and future including goodwill uncalled capital. By way of fixed & floating charge. Outstanding |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
1 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 August 2015 | Termination of appointment of Alan James Rodway as a director on 15 July 2015 (1 page) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 July 2010 | Director's details changed for Alan James Rodway on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for James Howard Hall on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Alan James Rodway on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Richard William Hollamby on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Richard William Hollamby on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for James Howard Hall on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
22 May 2009 | Ad 14/05/09\gbp si 500@1=500\gbp ic 9300/9800\ (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members
|
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 June 2004 | Return made up to 30/06/04; full list of members (8 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members
|
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 June 2001 | Return made up to 30/06/01; full list of members
|
13 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 April 2000 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 August 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 30/06/99; change of members (6 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 August 1997 | Return made up to 30/06/97; full list of members
|
9 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
18 October 1995 | Full accounts made up to 31 January 1995 (13 pages) |
20 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
6 February 1958 | Incorporation (14 pages) |