East Horsley
Leatherhead
Surrey
KT24 5BN
Secretary Name | Mr Alastair Malcolm Rutherford-Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Ridings East Horsley Leatherhead Surrey KT24 5BN |
Director Name | Mr Frederick Philp Gray |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2009(32 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Torran 22 The Ridings East Horsley Surrey KT24 5BN |
Director Name | Mr Paul Roger Whaley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 16, The Ridings East Horsley Leatherhead Surrey KT24 5BN |
Director Name | Mr Andrew Charles Lydon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 23 The Ridings East Horsley Leatherhead KT24 5BN |
Director Name | Mr John Michael Ford |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 February 1997) |
Role | Chartered Engineer |
Correspondence Address | 19 The Ridings East Horsley Leatherhead Surrey KT24 5BN |
Director Name | Mr Geoffrey Alexander Nutt |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 May 2001) |
Role | Retired |
Correspondence Address | 16 The Ridings East Horsley Leatherhead Surrey KT24 5BN |
Director Name | Mr Peter Robert Thorpe |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 10 January 2006) |
Role | Electronics Engineer |
Correspondence Address | 14 The Ridings East Horsley Leatherhead Surrey KT24 5BN |
Director Name | John Leslie Spencer |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 10 August 2015) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | 21 The Ridings East Horsley Leatherhead Surrey KT24 5BN |
Director Name | Mr John Gould |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2001(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 September 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Ridings East Horsley Leatherhead Surrey KT24 5BN |
Director Name | Mr David Baker Storrar |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(29 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 January 2023) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 12 The Ridings East Horsley Leatherhead Surrey KT24 5BN |
Director Name | Mr Ian Francis McMinn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(32 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 April 2009) |
Role | Micrographics |
Correspondence Address | 18 The Ridings East Horsley Leatherhead Surrey KT24 5BN |
Director Name | Mr Donald Ernest Tyzack |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(39 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Ridings East Horsley Leatherhead Surrey KT24 5BN |
Telephone | 01483 283720 |
---|---|
Telephone region | Guildford |
Registered Address | 7 The Ridings East Horsley Surrey KT24 5BN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
1 at £1 | Alastair Malcolm Rutherford-warren & Jennifer Elizabeth Rutherford-warren 3.70% Ordinary |
---|---|
1 at £1 | Allen Edward Williams & Maureen Dorothy Williams 3.70% Ordinary |
1 at £1 | Andrew Charles Lydon & Josephine Deborah Lydon 3.70% Ordinary |
1 at £1 | Barbara Anne Birrell 3.70% Ordinary |
1 at £1 | Barbara Anne Strange & Timothy George Strange 3.70% Ordinary |
1 at £1 | Catherine Mary Smith & Nigel Radford Smith 3.70% Ordinary |
1 at £1 | Catherine Raeburn Mcpherson 3.70% Ordinary |
1 at £1 | Christine Mary Spencer & John Leslie Spencer 3.70% Ordinary |
1 at £1 | Desney Winifred Samson & Anthony Ronald Samson 3.70% Ordinary |
1 at £1 | Frederick Philp Gray & Joan Valerie Gray 3.70% Ordinary |
1 at £1 | Helen Judith Bayes & Richard John Bayes 3.70% Ordinary |
1 at £1 | Ian Craig Pollard & Karen Pollard 3.70% Ordinary |
1 at £1 | Jilian Elizabeth Gould & John Gould 3.70% Ordinary |
1 at £1 | John Lees Franklin & Sheila Challoner Franklin 3.70% Ordinary |
1 at £1 | Margaret Susie Nichols 3.70% Ordinary |
1 at £1 | Mary Gertrude Rankin Storrar & David Baker Storrar 3.70% Ordinary |
1 at £1 | Patrick Peter Crossan 3.70% Ordinary |
1 at £1 | Sarah Anne Veys & Edward Jerome Veys 3.70% Ordinary |
1 at £1 | Susan Dale Miles 3.70% Ordinary |
1 at £1 | Susan Jane Robinson & Steven Robinson 3.70% Ordinary |
- | OTHER 25.93% - |
Year | 2014 |
---|---|
Net Worth | £40,436 |
Cash | £40,436 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
24 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
3 January 2023 | Termination of appointment of David Baker Storrar as a director on 2 January 2023 (1 page) |
29 December 2022 | Confirmation statement made on 29 December 2022 with updates (6 pages) |
30 September 2022 | Appointment of Mr Andrew Charles Lydon as a director on 29 September 2022 (2 pages) |
30 December 2021 | Confirmation statement made on 29 December 2021 with updates (6 pages) |
29 September 2021 | Termination of appointment of Donald Ernest Tyzack as a director on 29 September 2021 (1 page) |
27 August 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 January 2021 | Confirmation statement made on 29 December 2020 with updates (6 pages) |
20 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 December 2019 | Confirmation statement made on 29 December 2019 with updates (6 pages) |
19 September 2019 | Appointment of Mr Paul Roger Whaley as a director on 18 September 2019 (2 pages) |
8 August 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with updates (6 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with updates (6 pages) |
11 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
11 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
21 September 2015 | Appointment of Mr Donald Ernest Tyzack as a director on 16 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Donald Ernest Tyzack as a director on 16 September 2015 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 August 2015 | Termination of appointment of John Leslie Spencer as a director on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of John Leslie Spencer as a director on 10 August 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (10 pages) |
29 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (10 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (10 pages) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (10 pages) |
29 December 2011 | Director's details changed for John Leslie Spencer on 30 June 2011 (2 pages) |
29 December 2011 | Director's details changed for John Leslie Spencer on 30 June 2011 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 December 2009 | Director's details changed for David Baker Storrar on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for David Baker Storrar on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Alastair Malcolm Rutherford-Warren on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Alastair Malcolm Rutherford-Warren on 2 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
31 December 2009 | Director's details changed for Alastair Malcolm Rutherford-Warren on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for David Baker Storrar on 2 October 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 April 2009 | Appointment terminated director mr mcminn (1 page) |
15 April 2009 | Director appointed mr frederick philip gray (2 pages) |
15 April 2009 | Director appointed mr frederick philip gray (2 pages) |
15 April 2009 | Appointment terminated director mr mcminn (1 page) |
5 January 2009 | Return made up to 29/12/08; full list of members (22 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (22 pages) |
13 October 2008 | Director appointed mr ian francis mcminn (1 page) |
13 October 2008 | Director appointed mr ian francis mcminn (1 page) |
3 October 2008 | Appointment terminated director john gould (1 page) |
3 October 2008 | Appointment terminated director john gould (1 page) |
20 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (11 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (11 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (11 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (11 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 29/12/05; full list of members (11 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (11 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (11 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (11 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (11 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (11 pages) |
12 August 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
12 August 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
3 January 2003 | Return made up to 29/12/02; full list of members (11 pages) |
3 January 2003 | Return made up to 29/12/02; full list of members (11 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
5 January 2001 | Return made up to 29/12/00; no change of members (7 pages) |
5 January 2001 | Return made up to 29/12/00; no change of members (7 pages) |
30 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members
|
6 January 2000 | Return made up to 29/12/99; full list of members
|
3 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 January 1999 | Return made up to 29/12/98; full list of members (9 pages) |
14 January 1999 | Return made up to 29/12/98; full list of members (9 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (12 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (12 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
2 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
4 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |