Dickleburgh
Diss
Norfolk
IP21 4PL
Director Name | Mr Gareth Johnson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2023(63 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Editor |
Country of Residence | England |
Correspondence Address | C/O Begbies 9 Bonhill Street London EC2A 4DJ |
Secretary Name | Mr Iain Brown |
---|---|
Status | Current |
Appointed | 22 April 2023(63 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | C/O Begbies 9 Bonhill Street London EC2A 4DJ |
Director Name | Dr Allan Mellows Brown |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Lane House Vicarage Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0LT |
Director Name | Mrs Pauline Yvonne Brown |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Lane House Vicarage Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0LT |
Secretary Name | Mrs Pauline Yvonne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 22 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Lane House Vicarage Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0LT |
Registered Address | C/O Begbies 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
259 at £1 | Allan Brown 5.18% Ordinary |
---|---|
1.7k at £1 | Allan Brown & Pauline Brown 33.36% Ordinary |
1.3k at £1 | Pauline Brown 25.70% Ordinary |
596 at £1 | Christopher Brown 11.92% Ordinary |
596 at £1 | Iain Brown 11.92% Ordinary |
596 at £1 | Sarah Johnson 11.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,836,758 |
Cash | £134,676 |
Current Liabilities | £36,381 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
6 December 2005 | Delivered on: 7 December 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to. Particulars: 2 grubb street happisburgh norfolk. Outstanding |
---|---|
19 April 1995 | Delivered on: 5 May 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 845 fulham road london SW6 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 1987 | Delivered on: 5 August 1988 Persons entitled: Midland Bank PLC Classification: Legal charge registered pursuant to an order of court d/d 21/7/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & building house k/a 20 highweek village newton abbot devon. Outstanding |
26 April 1972 | Delivered on: 28 April 1972 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43. epirus rd. Fulham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 May 2023 | Appointment of Mr Gareth Johnson as a director on 22 April 2023 (2 pages) |
---|---|
25 April 2023 | Termination of appointment of Pauline Yvonne Brown as a secretary on 22 April 2023 (1 page) |
25 April 2023 | Appointment of Mr Iain Brown as a secretary on 22 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Allan Mellows Brown as a director on 1 April 2023 (1 page) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 December 2021 | Satisfaction of charge 2 in full (1 page) |
31 December 2021 | Satisfaction of charge 1 in full (1 page) |
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
18 January 2021 | Cessation of Allan Mellows Brown as a person with significant control on 12 March 2020 (1 page) |
18 January 2021 | Change of details for Mrs Pauline Yvonne Brown as a person with significant control on 12 March 2020 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 November 2020 | Satisfaction of charge 3 in full (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Registered office address changed from 17 Park Street Camberley Surrey GU15 3PQ to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 17 Park Street Camberley Surrey GU15 3PQ to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 22 August 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Appointment of Iain David Mellows Brown as a director on 21 January 2016 (3 pages) |
2 February 2016 | Appointment of Iain David Mellows Brown as a director on 21 January 2016 (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Allan Mellows Brown on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Allan Mellows Brown on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Pauline Yvonne Brown on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Pauline Yvonne Brown on 31 December 2009 (2 pages) |
25 February 2009 | Return made up to 31/12/08; change of members (7 pages) |
25 February 2009 | Return made up to 31/12/08; change of members (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
5 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
30 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 May 1995 | Particulars of mortgage/charge (6 pages) |
5 May 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |