Hindon
Salisbury
Wiltshire
SP3 6EE
Secretary Name | Mr Stephen Hollis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(26 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowbank The Dene Hindon Salisbury Wiltshire SP3 6EE |
Director Name | Mr James Nigel Burns |
---|---|
Date of Birth | January 1958 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2004(31 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Daniel James Chapman |
---|---|
Date of Birth | March 1969 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(18 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 26 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | Yuills Limited Bride House 18/20 Bride Lane London EC4Y 8DX |
Director Name | John Gordon Duff |
---|---|
Date of Birth | April 1933 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 3 Waiwera Street McMahons Point New South Wales 2060 Australia |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Yuills Limited Bride House 18/20 Bride Lane London EC4Y 8DX |
Telephone | 020 74998447 |
---|---|
Telephone region | London |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,171,234 |
Gross Profit | £336,937 |
Net Worth | £585,731 |
Cash | £105,865 |
Current Liabilities | £444,432 |
Latest Accounts | 30 September 2017 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 July 2018 (7 months ago) |
---|---|
Next Return Due | 6 August 2019 (5 months, 2 weeks from now) |
29 November 1993 | Delivered on: 2 December 1993 Persons entitled: Coutts & Company Classification: Mortgage 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. Outstanding |
---|---|
29 November 1993 | Delivered on: 2 December 1993 Persons entitled: Coutts & Company 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-all that land k/a manor estate winterbourne steepleton and east hill farm upwey dorset and all that unregistered land k/a friar waddon farm upwey dorset and hewish farm buckland rippers dorset and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 October 1980 | Delivered on: 14 November 1980 Satisfied on: 26 January 1993 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: Land in the parish of winterbourne, steepleton, dorset. Fully Satisfied |
24 March 1976 | Delivered on: 5 April 1976 Satisfied on: 26 January 1993 Persons entitled: Barclays 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: Land in the parish of winterbourne, steepleton, dorset comprising in all 41.20 acres. Fully Satisfied |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
---|---|
2 May 2017 | Full accounts made up to 30 September 2016 (15 pages) |
27 April 2017 | Termination of appointment of Michael John Morrison as a director on 26 April 2017 (1 page) |
23 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
22 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
5 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
11 November 2014 | Full accounts made up to 30 September 2013 (16 pages) |
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
5 December 2013 | Appointment of Mr Daniel James Chapman as a director (2 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
27 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
21 November 2012 | Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
11 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
2 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Stephen Hollis on 2 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephen Hollis on 2 March 2010 (2 pages) |
18 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
28 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
28 September 2009 | Director's change of particulars / james burns / 01/01/2009 (1 page) |
19 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
28 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
12 September 2007 | Return made up to 23/07/07; no change of members (7 pages) |
29 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
13 October 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
11 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
11 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members
|
3 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
30 July 2003 | Return made up to 23/07/03; full list of members
|
10 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
1 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page) |
24 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
7 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
7 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
16 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
24 August 1999 | Return made up to 23/07/99; full list of members (10 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (3 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
13 August 1998 | Return made up to 23/07/98; no change of members (7 pages) |
3 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
7 August 1997 | Return made up to 23/07/97; no change of members
|
6 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
2 August 1996 | Return made up to 23/07/96; full list of members (11 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
31 July 1995 | Return made up to 23/07/95; no change of members (10 pages) |
13 February 1995 | Full accounts made up to 30 September 1994 (15 pages) |
15 August 1994 | Return made up to 23/07/94; no change of members (9 pages) |
19 April 1994 | Full accounts made up to 30 September 1993 (15 pages) |
2 December 1993 | Particulars of mortgage/charge (8 pages) |
28 July 1993 | Return made up to 23/07/93; full list of members
|
3 February 1993 | Full accounts made up to 30 September 1992 (13 pages) |
26 January 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1992 | Director resigned (2 pages) |
6 August 1992 | Return made up to 23/07/92; change of members (8 pages) |
4 August 1992 | Auditor's resignation (1 page) |
1 February 1992 | Full accounts made up to 30 September 1991 (13 pages) |
22 August 1991 | Return made up to 23/07/91; no change of members (10 pages) |
9 July 1991 | New director appointed (3 pages) |
2 July 1991 | New secretary appointed (3 pages) |
30 January 1991 | Full accounts made up to 30 September 1990 (8 pages) |
7 January 1991 | Resolutions
|
25 September 1990 | Full accounts made up to 30 September 1989 (13 pages) |
25 September 1990 | Return made up to 23/07/90; full list of members (6 pages) |
19 October 1989 | Registered office changed on 19/10/89 from: 95 aldwych london WC2B 4JF (1 page) |
17 July 1989 | Return made up to 14/06/89; full list of members (5 pages) |
28 June 1989 | Director resigned;new director appointed (3 pages) |
27 June 1989 | New secretary appointed (2 pages) |
7 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1989 | Full accounts made up to 30 September 1988 (19 pages) |
22 July 1988 | Return made up to 06/06/88; full list of members (5 pages) |
10 February 1988 | Full accounts made up to 30 September 1987 (15 pages) |
23 August 1987 | Return made up to 14/04/87; full list of members (6 pages) |
22 May 1987 | Director's particulars changed (2 pages) |
12 May 1987 | Full accounts made up to 30 September 1986 (13 pages) |
27 June 1986 | Full accounts made up to 31 December 1985 (16 pages) |
27 June 1986 | Return made up to 15/04/86; full list of members (17 pages) |
27 June 1986 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |