Berwick
Shrewsbury
Shropshire
SY4 3HW
Wales
Director Name | John Benjamin Angell James |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(44 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Farmhouse Berwick Shrewsbury Shropshire SY4 3JB Wales |
Director Name | Ruth Miriam Macpherson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(44 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Frewin Road Wandsworth London SW18 3LR |
Secretary Name | Ruth Miriam Macpherson |
---|---|
Status | Current |
Appointed | 02 October 2019(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 29 Frewin Road Wandsworth London SW18 3LR |
Director Name | Charles Ronald Lacy Coubrough |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 1999) |
Role | Solicitor |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Roger Everard Angell James |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(30 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month (resigned 19 March 2024) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Berwick Shrewsbury Shropshire SY4 3HT Wales |
Secretary Name | Charles Ronald Lacy Coubrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Secretary Name | Mary Jane Angell James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(38 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 02 October 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Berwick Berwick Shrewsbury Shropshire SY4 3HW Wales |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Mary Jane Angell-james & Roger Everard Angell-james & John Benjamin Angell-james & Ruth Miriam Macpherson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,939 |
Gross Profit | £41,915 |
Net Worth | £2,503,691 |
Cash | £89,032 |
Current Liabilities | £37,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
25 March 2024 | Termination of appointment of Roger Everard Angell James as a director on 19 March 2024 (1 page) |
---|---|
25 March 2024 | Cessation of Roger Everard Angell James as a person with significant control on 19 March 2024 (1 page) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
22 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 July 2021 | Notification of Roger Everard Angell James as a person with significant control on 23 June 2021 (2 pages) |
1 July 2021 | Notification of John Benjamin Angell James as a person with significant control on 23 June 2021 (2 pages) |
1 July 2021 | Notification of Mary Jane Angell James as a person with significant control on 23 June 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
1 July 2021 | Notification of Ruth Miriam Macpherson as a person with significant control on 23 June 2021 (2 pages) |
29 June 2021 | Withdrawal of a person with significant control statement on 29 June 2021 (2 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 October 2019 | Appointment of Ruth Miriam Macpherson as a secretary on 2 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Mary Jane Angell James as a secretary on 2 October 2019 (1 page) |
2 October 2019 | Secretary's details changed for Ruth Miriam Macpherson on 2 October 2019 (1 page) |
27 June 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
11 April 2019 | Sub-division of shares on 11 March 2019 (4 pages) |
26 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2019 | Resolutions
|
26 March 2019 | Change of share class name or designation (2 pages) |
26 March 2019 | Statement of company's objects (2 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 July 2012 | Director's details changed for John Benjamin Angell James on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Roger Everard Angell James on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for John Benjamin Angell James on 12 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Director's details changed for Roger Everard Angell James on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Ruth Miriam Macpherson on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Ruth Miriam Macpherson on 12 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 July 2009 | 16/06/09 no member list (4 pages) |
21 July 2009 | 16/06/09 no member list (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
17 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 February 2007 | Return made up to 01/02/07; full list of members
|
28 February 2007 | Return made up to 01/02/07; full list of members
|
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 February 2005 | Return made up to 10/02/05; no change of members (5 pages) |
22 February 2005 | Return made up to 10/02/05; no change of members (5 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 March 2004 | Return made up to 21/02/04; no change of members (7 pages) |
12 March 2004 | Return made up to 21/02/04; no change of members (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
20 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 February 2001 | Return made up to 21/02/01; full list of members (8 pages) |
23 February 2001 | Return made up to 21/02/01; full list of members (8 pages) |
15 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Return made up to 21/02/99; full list of members (7 pages) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | Return made up to 21/02/99; full list of members (7 pages) |
6 April 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 February 1998 | Return made up to 21/02/98; no change of members
|
24 February 1998 | Return made up to 21/02/98; no change of members
|
10 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
24 February 1997 | Return made up to 21/02/97; no change of members (5 pages) |
24 February 1997 | Return made up to 21/02/97; no change of members (5 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
10 June 1996 | Memorandum and Articles of Association (12 pages) |
10 June 1996 | Memorandum and Articles of Association (12 pages) |
19 February 1996 | Return made up to 21/02/96; full list of members (7 pages) |
19 February 1996 | Return made up to 21/02/96; full list of members (7 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 January 1961 | Incorporation (18 pages) |
16 January 1961 | Incorporation (18 pages) |