Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Director Name | Anthony Peter Hatch |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2007(38 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Composer |
Country of Residence | Spain |
Correspondence Address | Cala Llonga 71 Mahon 07700 Menorca Spain |
Secretary Name | Jacquelin Tristesse Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2007(38 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | HR Consultant |
Correspondence Address | Copper Cottage Manningford Abbots Pewsey Wiltshire SN9 6JA |
Director Name | Yvonne Anne Gregory |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 21 March 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Apado 45. Sant Lluis Urb Binisafua Roters S'Estepa No5 07710 Sant Lluis Menorca Spain |
Secretary Name | Yvonne Anne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 October 2007) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 32-34 Avenida Del Campo Son Villa Horizonte Es Castelle Menorca 07713 |
Director Name | Mr Raymond Michael Callingham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52a Westgate Southwell Nottinghamshire NG25 0JX |
Registered Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Executors Of Estate Of Yvonne Gregory 25.00% Ordinary |
---|---|
25 at £1 | Leslie Robert Burgess 25.00% Ordinary |
25 at £1 | Mr Anthony Peter Hatch 25.00% Ordinary |
25 at £1 | Mrs Jacqui Burgess 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,734 |
Cash | £33,624 |
Current Liabilities | £11,728 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
14 July 1981 | Delivered on: 17 July 1981 Persons entitled: L. R. Burgess Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee agreement dated 14.8.80. Particulars: Undertaking and all property present and future including uncalled capital. Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
16 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 10 May 2022 (1 page) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
6 July 2018 | Change of details for Mr Robert Leslie Burgess as a person with significant control on 6 July 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 July 2017 | Notification of Robert Leslie Burgess as a person with significant control on 1 October 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Robert Leslie Burgess as a person with significant control on 1 October 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 October 2015 | Termination of appointment of Ray Michael Callingham as a director on 21 March 2015 (1 page) |
15 October 2015 | Termination of appointment of Ray Michael Callingham as a director on 21 March 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 June 2015 | Termination of appointment of Yvonne Anne Gregory as a director on 21 March 2015 (1 page) |
12 June 2015 | Termination of appointment of Yvonne Anne Gregory as a director on 21 March 2015 (1 page) |
1 June 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 November 2013 | Appointment of Mr Ray Michael Callingham as a director (2 pages) |
19 November 2013 | Appointment of Mr Ray Michael Callingham as a director (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Director's details changed for Yvonne Anne Gregory on 13 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Director's details changed for Yvonne Anne Gregory on 13 June 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Director's details changed for Leslie Robert Burgess on 13 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Leslie Robert Burgess on 13 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Yvonne Anne Gregory on 13 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony Peter Hatch on 13 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Yvonne Anne Gregory on 13 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony Peter Hatch on 13 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
17 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
28 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 July 2005 | Return made up to 13/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 13/06/05; full list of members (8 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 July 2002 | Return made up to 13/06/02; full list of members
|
11 July 2002 | Return made up to 13/06/02; full list of members
|
11 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 June 2001 | Return made up to 13/06/01; full list of members
|
21 June 2001 | Return made up to 13/06/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 July 2000 | Return made up to 13/06/00; full list of members
|
5 July 2000 | Return made up to 13/06/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 July 1999 | Return made up to 13/06/99; full list of members
|
19 July 1999 | Return made up to 13/06/99; full list of members
|
19 July 1999 | Registered office changed on 19/07/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
20 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 September 1996 | Return made up to 13/06/96; full list of members (6 pages) |
9 September 1996 | Return made up to 13/06/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 November 1995 | Resolutions
|
12 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 August 1995 | Return made up to 13/06/95; no change of members (4 pages) |
10 August 1995 | Return made up to 13/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 April 1992 | Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1992 | Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |