Company NameAtkins Prestwood Limited
DirectorsSusan Mary Logan and Joseph Francis Tiedeman
Company StatusActive
Company Number00920447
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Mary Logan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameJoseph Francis Tiedeman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(43 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Secretary NameMr Francis John Tiedeman
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 02 July 2013)
RoleCompany Director
Correspondence AddressBrickhouse Farm Chargrove Lane
Up Hatherley
Cheltenham
Gloucestershire
GL51 4XD
Wales
Director NameMr Francis John Tiedeman
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(26 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 02 July 2013)
RoleBuilder And Decorator
Correspondence AddressBrickhouse Farm Chargrove Lane
Up Hatherley
Cheltenham
Gloucestershire
GL51 4XD
Wales

Contact

Telephone01242 576756
Telephone regionCheltenham

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

152.8k at £1Executors Of Francis John Tiedeman
99.80%
Ordinary
305 at £1Susan Mary Tiedeman
0.20%
Ordinary

Financials

Year2014
Net Worth-£26,479
Cash£6,991
Current Liabilities£92,712

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 December 1992Delivered on: 4 December 1992
Satisfied on: 2 July 2014
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garden land at moss bank farm upper mill lane prestbury cheltenham glos.
Fully Satisfied
9 July 1992Delivered on: 16 July 1992
Satisfied on: 2 July 2014
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or francis john tiedeman and/or susan mary tiedeman and/or charles arthur jerrett to the chargee on any account whatsoever.
Particulars: Land adjoining the old vicarage 57/59 andover road, cheltenham, gloucester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1992Delivered on: 16 July 1992
Satisfied on: 2 July 2014
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or francis john tiedeman and/or susan mary tiedeman and/or charles arthur jerrett to the chargee on any account whatsoever.
Particulars: Agricultural land at moss bank farm, upper mill lane, prestbury, cheltenham, gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1984Delivered on: 7 February 1984
Satisfied on: 2 July 2014
Persons entitled: Barclays 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: F/H 390 stanstead road catford SE6 london borough of lewisham title no sgl 392662.
Fully Satisfied
25 November 1983Delivered on: 3 December 1983
Satisfied on: 2 July 2014
Persons entitled: Barclays 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: F/H 390 stanstead road SE6.
Fully Satisfied
27 August 1982Delivered on: 3 September 1982
Satisfied on: 2 July 2014
Persons entitled: Barclays 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: F/H 60, whielden street, amersham, buckinghamshire.
Fully Satisfied
1 June 1978Delivered on: 8 June 1978
Satisfied on: 2 July 2014
Persons entitled: Barclays 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: Two cottages, high street, kingston blount and now known as "hamilton cottage" high street, kingston blount oxford.
Fully Satisfied
30 April 1976Delivered on: 4 May 1976
Satisfied on: 2 July 2014
Persons entitled: Barclays 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: The pavillion site, queens drive, ealing W. 3 london comprised in a transfer of part dated 30.4.76.
Fully Satisfied
1 December 1999Delivered on: 4 December 1999
Satisfied on: 2 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brickhouse farm chargrove lane up hatherley cheltenham t/no: GR203881. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 July 1997Delivered on: 5 August 1997
Satisfied on: 2 July 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 kingsclere drive bishops cleeve cheltenham glos t/no.GR135425. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 July 1996Delivered on: 2 July 1996
Satisfied on: 2 July 2014
Persons entitled: Lloyds 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: F/H property k/a or being land lying to the south of upper mill lane prestbury glos t/n's GR153034 and GR153039 with all buildings and fixtures and by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1995Delivered on: 4 December 1995
Satisfied on: 2 July 2014
Persons entitled: Lloyds 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: F/H-land lying to the south of upper mill lane prestbury glos. Title numbers GR153034 and GR153039 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1995Delivered on: 9 October 1995
Satisfied on: 2 July 2014
Persons entitled: Lloyds 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: F/H property k/a or being land adjoining the old vicarage 57/59 andover road cheltenham gloucestershire t/no: GR149184 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1969Delivered on: 14 March 1969
Satisfied on: 2 July 2014
Persons entitled: Barclays 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: Atkins farm nairwood lane prentwood great missenden bucks.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 May 2022Director's details changed for Mrs Susan Mary Logan on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
31 May 2022Director's details changed for Joseph Francis Tiedeman on 31 May 2022 (2 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 July 2021Statement of capital on 22 July 2021
  • GBP 100
(3 pages)
22 July 2021Solvency Statement dated 12/07/21 (1 page)
22 July 2021Statement by Directors (1 page)
22 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2021Cessation of Joseph Francis Tiedeman as a person with significant control on 17 March 2021 (1 page)
8 June 2021Cessation of Susan Mary Logan as a person with significant control on 17 March 2021 (1 page)
8 June 2021Notification of Willowtree Estates Limited as a person with significant control on 17 March 2021 (2 pages)
8 February 2021Change of details for Mrs Susan Mary Logan as a person with significant control on 3 February 2021 (2 pages)
8 February 2021Change of details for Joseph Francis Tiedeman as a person with significant control on 3 February 2021 (2 pages)
8 February 2021Director's details changed for Mrs Susan Mary Logan on 3 February 2021 (2 pages)
8 February 2021Director's details changed for Joseph Francis Tiedeman on 3 February 2021 (2 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
29 September 2019Director's details changed for Joseph Francis Tiedeman on 29 September 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 August 2019Notification of Joseph Francis Tiedeman as a person with significant control on 1 January 2018 (2 pages)
22 August 2019Change of details for Mrs Susan Mary Logan as a person with significant control on 1 January 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 October 2017Director's details changed for Joseph Francis Tiedeman on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Joseph Francis Tiedeman on 23 October 2017 (2 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Director's details changed for Susan Mary Tiedeman on 29 October 2015 (3 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Director's details changed for Susan Mary Tiedeman on 29 October 2015 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 153,100
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 153,100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 153,100
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 153,100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Satisfaction of charge 10 in full (4 pages)
2 July 2014Satisfaction of charge 6 in full (4 pages)
2 July 2014Satisfaction of charge 9 in full (4 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
2 July 2014Satisfaction of charge 2 in full (4 pages)
2 July 2014Satisfaction of charge 11 in full (4 pages)
2 July 2014Satisfaction of charge 14 in full (4 pages)
2 July 2014Satisfaction of charge 7 in full (4 pages)
2 July 2014Satisfaction of charge 9 in full (4 pages)
2 July 2014Satisfaction of charge 5 in full (4 pages)
2 July 2014Satisfaction of charge 2 in full (4 pages)
2 July 2014Satisfaction of charge 6 in full (4 pages)
2 July 2014Satisfaction of charge 8 in full (4 pages)
2 July 2014Satisfaction of charge 11 in full (4 pages)
2 July 2014Satisfaction of charge 10 in full (4 pages)
2 July 2014Satisfaction of charge 12 in full (4 pages)
2 July 2014Satisfaction of charge 14 in full (4 pages)
2 July 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Satisfaction of charge 13 in full (4 pages)
2 July 2014Satisfaction of charge 13 in full (4 pages)
2 July 2014Satisfaction of charge 7 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 12 in full (4 pages)
2 July 2014Satisfaction of charge 5 in full (4 pages)
2 July 2014Satisfaction of charge 8 in full (4 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 153,100
(4 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 153,100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Termination of appointment of Francis Tiedeman as a director (1 page)
10 September 2013Termination of appointment of Francis Tiedeman as a secretary (1 page)
10 September 2013Termination of appointment of Francis Tiedeman as a secretary (1 page)
10 September 2013Termination of appointment of Francis Tiedeman as a director (1 page)
24 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
24 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 June 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
21 June 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 November 2011Appointment of Joseph Francis Tiedeman as a director (3 pages)
18 November 2011Appointment of Joseph Francis Tiedeman as a director (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 January 2009Director's change of particulars / susan brooks / 31/12/2008 (2 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Director and secretary's change of particulars / francis tiedeman / 31/12/2008 (1 page)
20 January 2009Director's change of particulars / susan brooks / 31/12/2008 (2 pages)
20 January 2009Director and secretary's change of particulars / francis tiedeman / 31/12/2008 (1 page)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 July 2007Return made up to 31/12/06; full list of members (3 pages)
2 July 2007Return made up to 31/12/06; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Registered office changed on 29/06/07 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page)
26 April 2007Registered office changed on 26/04/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
26 April 2007Registered office changed on 26/04/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
21 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Nc inc already adjusted 26/04/99 (1 page)
20 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1999Nc inc already adjusted 26/04/99 (1 page)
4 December 1999Particulars of mortgage/charge (5 pages)
4 December 1999Particulars of mortgage/charge (5 pages)
6 October 1999Full accounts made up to 31 May 1998 (9 pages)
6 October 1999Full accounts made up to 31 May 1998 (9 pages)
1 October 1999£ nc 10000/200000 26/05/99 (1 page)
1 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1999£ nc 10000/200000 26/05/99 (1 page)
1 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1999Ad 26/05/99--------- £ si 150000@1=150000 £ ic 3100/153100 (2 pages)
1 October 1999Ad 26/05/99--------- £ si 150000@1=150000 £ ic 3100/153100 (2 pages)
3 June 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
3 June 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
5 October 1998Registered office changed on 05/10/98 from: moss bank farm upper mill lane prestbury cheltenham glos GL52 3NF (1 page)
5 October 1998Registered office changed on 05/10/98 from: moss bank farm upper mill lane prestbury cheltenham glos GL52 3NF (1 page)
25 September 1998Full accounts made up to 31 May 1997 (9 pages)
25 September 1998Full accounts made up to 31 May 1997 (9 pages)
31 January 1998Director's particulars changed (1 page)
31 January 1998Return made up to 31/12/97; no change of members (5 pages)
31 January 1998Return made up to 31/12/97; no change of members (5 pages)
31 January 1998Secretary's particulars changed;director's particulars changed (1 page)
31 January 1998Secretary's particulars changed;director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
5 August 1997Particulars of mortgage/charge (4 pages)
5 August 1997Particulars of mortgage/charge (4 pages)
1 April 1997Full accounts made up to 31 May 1996 (9 pages)
1 April 1997Full accounts made up to 31 May 1996 (9 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
24 May 1996Ad 04/04/96--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages)
24 May 1996Ad 04/04/96--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages)
28 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 March 1996Full accounts made up to 31 May 1995 (5 pages)
27 March 1996Full accounts made up to 31 May 1995 (5 pages)
3 January 1996Return made up to 31/12/95; full list of members (7 pages)
3 January 1996Return made up to 31/12/95; full list of members (7 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (6 pages)
9 October 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)