London
EC4M 7AN
Secretary Name | Mr Philip Walter Durrance |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Peter Clive Clemens Day |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(42 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Compton Manor Estates Limited King's Somborne Stockbridge Hampshire SO20 6QW |
Director Name | Mr Mou Daid Johnson Cha |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Yiu Chung Benjamin Cha |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 June 2021(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | Hong Kong |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Andrew James Day |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr James Murray Grant |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Robert Brake |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 1994) |
Role | Farm Management Consultant |
Correspondence Address | Flint House Thruxton Andover Hampshire SP11 8LZ |
Director Name | Maj William Thompson Macfarlane |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 December 2010) |
Role | Consultant |
Correspondence Address | Colts Paddock 24 Aveley Lane Farnham Surrey GU9 8PR |
Director Name | Brian Stamper |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 1995) |
Role | Accountant |
Correspondence Address | 131 Crosswinds Street Greer South Carolina 29650 United States |
Director Name | Mr William John Coupe |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(26 years, 3 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Middlewich Road Sandbach Cheshire CW11 1JD |
Director Name | Mr Brian Stamper |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Compton Manor Estates Limited Hayes Close King's Somborne Stockbridge SO20 6QF |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.1m at £1 | Shibley LTD 100.00% Ordinary |
---|---|
1 at £1 | Philip Walter Durrance 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,971,345 |
Cash | £703,788 |
Current Liabilities | £445,405 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
18 October 2002 | Delivered on: 18 October 2002 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Svegma grain dryer - type 4114D - s/no 9300. Outstanding |
---|---|
30 April 1990 | Delivered on: 18 May 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
24 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
4 June 2020 | Director's details changed for Mr Brian Stamper on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr Brian Stamper on 4 June 2020 (2 pages) |
9 December 2019 | Change of details for Madeline May Lung Wong Cha as a person with significant control on 9 December 2019 (2 pages) |
25 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
15 August 2018 | Secretary's details changed for Philip Walter Durrance on 13 August 2018 (3 pages) |
15 August 2018 | Director's details changed for Mr Philip Walter Durrance on 13 August 2018 (2 pages) |
6 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 (2 pages) |
6 August 2018 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (9 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (9 pages) |
10 January 2017 | Termination of appointment of William John Coupe as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of William John Coupe as a director on 31 December 2016 (1 page) |
2 August 2016 | Appointment of Mr Brian Stamper as a director on 14 June 2016 (2 pages) |
2 August 2016 | Appointment of Mr Brian Stamper as a director on 14 June 2016 (2 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
26 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
5 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
19 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Appointment of Peter Clive Clemens Day as a director (2 pages) |
6 January 2011 | Termination of appointment of William Macfarlane as a director (1 page) |
6 January 2011 | Appointment of Peter Clive Clemens Day as a director (2 pages) |
6 January 2011 | Termination of appointment of William Macfarlane as a director (1 page) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Philip Walter Durrance on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Philip Walter Durrance on 1 October 2009 (1 page) |
15 January 2010 | Secretary's details changed for Philip Walter Durrance on 1 October 2009 (1 page) |
15 January 2010 | Secretary's details changed for Philip Walter Durrance on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Philip Walter Durrance on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Philip Walter Durrance on 1 October 2009 (2 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
10 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
29 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
1 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
12 September 2001 | Ad 07/09/01--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages) |
12 September 2001 | Ad 07/09/01--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
11 September 2001 | Nc inc already adjusted 07/09/01 (1 page) |
11 September 2001 | Nc inc already adjusted 07/09/01 (1 page) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 12 gough square london EC4A 3DE (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 12 gough square london EC4A 3DE (1 page) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 July 1999 | Return made up to 26/05/99; full list of members (8 pages) |
23 July 1999 | Return made up to 26/05/99; full list of members (8 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1998 | Return made up to 26/05/98; full list of members (9 pages) |
29 June 1998 | Return made up to 26/05/98; full list of members (9 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 May 1997 | Return made up to 26/05/97; full list of members (9 pages) |
25 May 1997 | Return made up to 26/05/97; full list of members (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 June 1996 | Return made up to 26/05/96; full list of members (9 pages) |
16 June 1996 | Return made up to 26/05/96; full list of members (9 pages) |
18 April 1996 | Ad 10/10/95--------- £ si 1350000@1=1350000 £ ic 650000/2000000 (2 pages) |
18 April 1996 | Ad 10/10/95--------- £ si 1350000@1=1350000 £ ic 650000/2000000 (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | £ nc 650000/2000000 04/10/95 (1 page) |
6 October 1995 | Resolutions
|
6 October 1995 | £ nc 650000/2000000 04/10/95 (1 page) |
6 October 1995 | Resolutions
|
5 June 1995 | Return made up to 26/05/95; full list of members (16 pages) |
5 June 1995 | Return made up to 26/05/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |