Company NameNew Milton Historics Ltd
DirectorsAnthony Clive Dashwood and Catherine Margaret Lucy Dashwood
Company StatusLiquidation
Company Number01097096
CategoryPrivate Limited Company
Incorporation Date20 February 1973(51 years, 2 months ago)
Previous NameCrest Pumps Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 28132Manufacture of compressors

Directors

Director NameAnthony Clive Dashwood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(17 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House North Tavistock Square
London
WC1H 9HR
Secretary NameCatherine Margaret Lucy Dashwood
NationalityBritish
StatusCurrent
Appointed10 September 2002(29 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressGriffins Tavistock House North Tavistock Square
London
WC1H 9HR
Director NameMrs Catherine Margaret Lucy Dashwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(33 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House North Tavistock Square
London
WC1H 9HR
Director NameJune Dashwood
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressTalbot Farm
East Burton Wool
Wareham
Dorset
BH20 6HE
Director NameLeslie Eric Dashwood
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressTalbot Farm
Water Meadow Lane
East Burton Wool
Dorset
BH20 6HL
Secretary NameJune Dashwood
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address37 Avon Castle Drive
Ringwood
Hampshire
BH24 2BB

Contact

Websitecrestpumps.co.uk
Email address[email protected]
Telephone01425 627700
Telephone regionRingwood

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Catherine Margaret Lucy Dashwood & Anthony Clive Dashwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,797
Cash£1,033
Current Liabilities£181,413

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return31 January 2017 (7 years, 2 months ago)
Next Return Due14 February 2018 (overdue)

Charges

3 April 2003Delivered on: 15 April 2003
Persons entitled: National Westminster Bank PLC

Classification: 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
21 August 1991Delivered on: 22 August 1991
Satisfied on: 19 April 2013
Persons entitled: Alex Lawrie Receivables Financing LTD

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge on book and other debts and the proceeds therof as are not sold to and bought by the factor. (See form 395 relevant to this charge).
Fully Satisfied
2 June 1988Delivered on: 16 June 1988
Satisfied on: 19 April 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8B fenton road southbourne, bournemouth, dt 135487 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1987Delivered on: 27 October 1987
Satisfied on: 3 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
15 October 1980Delivered on: 17 October 1980
Satisfied on: 19 April 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 20,22 and 23 uddens industrial estate, wimborne, dorset.
Fully Satisfied

Filing History

7 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
19 February 2015Director's details changed for Catherine Margaret Lucy Dashwood on 19 February 2015 (2 pages)
19 February 2015Secretary's details changed for Catherine Margaret Lucy Dashwood on 19 February 2015 (1 page)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Director's details changed for Anthony Clive Dashwood on 19 February 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 April 2013Satisfaction of charge 1 in full (3 pages)
19 April 2013Satisfaction of charge 3 in full (3 pages)
19 April 2013Satisfaction of charge 4 in full (3 pages)
7 February 2013Director's details changed for Catherine Margaret Lucy Dashwood on 31 January 2013 (2 pages)
7 February 2013Secretary's details changed for Catherine Margaret Lucy Dashwood on 31 January 2013 (2 pages)
7 February 2013Director's details changed for Anthony Clive Dashwood on 31 January 2013 (2 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 November 2009Director's details changed for Catherine Margaret Lucy Dashwood on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Catherine Margaret Lucy Dashwood on 26 November 2009 (1 page)
26 November 2009Director's details changed for Anthony Clive Dashwood on 26 November 2009 (2 pages)
20 April 2009Return made up to 31/01/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (11 pages)
8 May 2008Return made up to 31/01/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 March 2007Return made up to 31/01/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006New director appointed (2 pages)
14 February 2006Return made up to 31/01/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2005Director's particulars changed (2 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 February 2004Return made up to 31/01/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Particulars of mortgage/charge (3 pages)
19 February 2003Return made up to 31/01/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
1 March 2002Director's particulars changed (2 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 April 1999Return made up to 31/01/99; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 May 1998Director resigned (2 pages)
18 May 1998Secretary resigned (2 pages)
24 February 1998Return made up to 31/01/98; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 February 1973Certificate of incorporation (1 page)