Weybridge
Surrey
KT13 0NY
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 21 September 2018(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 April 2019(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 March 2021) |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Adam Braithwaite |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2019(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Percival Norman Heriz-Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1993) |
Role | Solicitor |
Correspondence Address | 7 Warren Road Guildford Surrey GU1 2HB |
Director Name | John Graham Worby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southway Stoke Park Avenue Farnham Royal Slough SL2 3BJ |
Secretary Name | Percival Norman Heriz-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 7 Warren Road Guildford Surrey GU1 2HB |
Director Name | James Frederick Burkitt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 July 2000) |
Role | Secretary |
Correspondence Address | 60 Wood Lane London W12 7RP |
Secretary Name | James Frederick Burkitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 July 2000) |
Role | Secretary |
Correspondence Address | 60 Wood Lane London W12 7RP |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2007(37 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Robin Paul Miller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(38 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(38 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8.6m at £1 | Dairy Crest Jersey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,888,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 1979 | Delivered on: 19 June 1979 Persons entitled: Wilson Peek Limited William Hutton & Son Limited Classification: Debenture Secured details: £865,508 due from the company to wilson peck limited and £91,675 due from the company to william hutton and sons limited. Particulars: Floating charge over undertaking and all property and assets present and future including goodwill and uncalled capital. Outstanding |
---|---|
11 June 1979 | Delivered on: 19 June 1979 Satisfied on: 17 May 2000 Persons entitled: Wilson Peek Limited William Hutton & Son Limited Drayton Corporation Limited Samual Montagu & Co Limited Classification: Debenture Secured details: £4,863,177.01 due from the company to samuel montagu and company limited and £2,520,694.78 due from the company to drayton corporation limited. Particulars: Floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
1 April 1977 | Delivered on: 19 April 1977 Satisfied on: 17 May 2000 Persons entitled: Wilson Peek Limited William Hutton & Son Limited Drayton Corporation Limited Samual Montagu & Co Limited Drayton Corporation Limited Samuel Montagu & Co Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 24 may 1973. Particulars: The right and title and interest of the company in the sums payable to the company under an agreement dated 7 may 1976 (for full details see doc 29). Fully Satisfied |
24 May 1973 | Delivered on: 6 October 1976 Satisfied on: 17 May 2000 Persons entitled: Wilson Peek Limited William Hutton & Son Limited Drayton Corporation Limited Samual Montagu & Co Limited Drayton Corporation Limited Samuel Montagu & Co Limited Drayton Corporation Limited Samuel Montgu & Co LTD Classification: Legal charge Secured details: £17,000. Particulars: Beethoven house barkers pool, sheffield. Fully Satisfied |
13 November 2017 | Auditor's resignation (1 page) |
---|---|
6 October 2017 | Auditor's resignation (1 page) |
11 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
11 September 2013 | Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Director's details changed for Mr Mark Allen on 30 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Robin Paul Miller on 30 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Mr Robin Paul Miller on 31 March 2011 (1 page) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
18 April 2008 | Appointment terminated director roger newton (1 page) |
18 April 2008 | Director and secretary appointed robin paul miller (3 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
15 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
8 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
26 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
27 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Return made up to 31/03/03; no change of members (4 pages) |
13 January 2004 | New director appointed (3 pages) |
26 August 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
8 August 2002 | New director appointed (3 pages) |
7 August 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 July 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
18 April 2001 | Ad 16/02/00--------- £ si 8600000@1 (2 pages) |
18 April 2001 | Nc inc already adjusted 16/02/00 (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
19 October 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
20 July 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
18 May 2000 | Memorandum and Articles of Association (3 pages) |
18 May 2000 | Resolutions
|
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
5 March 2000 | Ad 16/02/00--------- £ si 8600000@1=8600000 £ ic 100/8600100 (2 pages) |
5 March 2000 | Resolutions
|
1 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
29 May 1997 | Resolutions
|
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
17 December 1996 | Auditor's resignation (1 page) |
6 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
3 April 1995 | Return made up to 31/03/95; change of members (14 pages) |
19 June 1979 | Particulars of mortgage/charge (4 pages) |