Greenham Business Park
Newbury
Berkshire
RG19 6AB
Director Name | Mr Duncan Stewart Campbell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(35 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 16 April 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB |
Secretary Name | Mr Duncan Stewart Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(35 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 16 April 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB |
Director Name | Mrs Sybil Heyder |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 May 2000) |
Role | Secretary |
Correspondence Address | 18 Adeys Close Stroud Green Newbury Berkshire RG14 7NP |
Secretary Name | Mrs Sybil Heyder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 18 Adeys Close Stroud Green Newbury Berkshire RG14 7NP |
Registered Address | Lombard Wharf 14 Lombard Road London SW11 3GP |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Miss Melanie Ann Freeman 100.00% Ordinary |
---|---|
1 at £1 | Duncan Stewart Campbell 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £785,039 |
Cash | £87,573 |
Current Liabilities | £149,375 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
11 December 2006 | Delivered on: 22 December 2006 Persons entitled: Newbury Mortgage Services Limited Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to. Particulars: Property k/a 8 vine court stroud green newbury berkshire. Outstanding |
---|---|
30 September 1998 | Delivered on: 2 October 1998 Persons entitled: Midland 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: L/Hold - 17 sheridan court london rd,newbury berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 August 1998 | Delivered on: 14 August 1998 Persons entitled: Midland Bank 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. See the mortgage charge document for full details. Outstanding |
12 October 1982 | Delivered on: 18 October 1982 Persons entitled: Midland 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 lying to the north of hambridge road, newbury, berks. T.n - bk 191972. Outstanding |
12 October 1982 | Delivered on: 18 October 1982 Persons entitled: Midland 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 lying to the north of hambridge road, newbury, berks. T.N. bk 196700. Outstanding |
24 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
18 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
18 February 2020 | Satisfaction of charge 4 in full (2 pages) |
3 January 2020 | Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 3 January 2020 (1 page) |
10 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
29 January 2019 | Director's details changed for Mr Duncan Stewart Campbell on 29 January 2019 (2 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
21 June 2018 | Change of details for Ms Melanie Ann Freeman as a person with significant control on 6 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Miss Melanie Ann Freeman on 6 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
12 September 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
12 September 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
20 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Melanie Ann Freeman as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Melanie Ann Freeman as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Secretary's details changed for Duncan Stewart Campbell on 10 June 2016 (1 page) |
10 June 2016 | Director's details changed for Duncan Stewart Campbell on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Miss Melanie Ann Freeman on 10 June 2016 (2 pages) |
10 June 2016 | Secretary's details changed for Duncan Stewart Campbell on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Miss Melanie Ann Freeman on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Duncan Stewart Campbell on 10 June 2016 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 August 2014 | Total exemption full accounts made up to 28 February 2014 (16 pages) |
1 August 2014 | Total exemption full accounts made up to 28 February 2014 (16 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 June 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
11 June 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
18 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
4 August 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 3 May 2011 (1 page) |
29 June 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
29 June 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
18 June 2010 | Director's details changed for Duncan Stewart Campbell on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Duncan Stewart Campbell on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Duncan Stewart Campbell on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Miss Melanie Ann Freeman on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Miss Melanie Ann Freeman on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Miss Melanie Ann Freeman on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
15 July 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
10 September 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
10 September 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
14 August 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
14 August 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
4 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
27 July 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
23 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
2 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
10 August 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
10 August 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
6 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
9 September 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
9 September 2003 | Return made up to 06/06/03; full list of members (7 pages) |
9 September 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
9 September 2003 | Return made up to 06/06/03; full list of members (7 pages) |
25 June 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
25 June 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
29 October 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
29 October 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
12 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
5 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Secretary resigned;director resigned (1 page) |
12 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Full accounts made up to 29 February 2000 (12 pages) |
11 May 2000 | Full accounts made up to 29 February 2000 (12 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
12 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 28 February 1998 (12 pages) |
10 June 1998 | Full accounts made up to 28 February 1998 (12 pages) |
19 June 1997 | Return made up to 06/06/97; full list of members
|
19 June 1997 | Return made up to 06/06/97; full list of members
|
3 June 1997 | Full accounts made up to 28 February 1997 (11 pages) |
3 June 1997 | Full accounts made up to 28 February 1997 (11 pages) |
2 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 29 February 1996 (11 pages) |
4 June 1996 | Full accounts made up to 29 February 1996 (11 pages) |
31 July 1995 | Return made up to 06/06/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
31 July 1995 | Return made up to 06/06/95; no change of members (4 pages) |
3 March 1973 | Memorandum and Articles of Association (5 pages) |
3 March 1973 | Memorandum and Articles of Association (5 pages) |
23 February 1965 | Certificate of incorporation (1 page) |
23 February 1965 | Certificate of incorporation (1 page) |