Pockford Road, Chiddingfold
Godalming
Surrey
GU8 4XS
Director Name | Mr Neville Robert Cherriman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 21 April 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Prestwick Manor Farm Pockford Road, Chiddingfold Godalming Surrey GU8 4XS |
Director Name | Mr Arthur James Thomson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 21 April 2019) |
Role | Dairyman |
Country of Residence | United Kingdom |
Correspondence Address | Ilanbrae 28 Elm Grove Road Salisbury Wiltshire SP1 1JW |
Director Name | Mr Frank Barbour Thomson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 21 April 2019) |
Role | Dairyman |
Country of Residence | United Kingdom |
Correspondence Address | Roundabout Little Durnford Salisbury Wiltshire SP4 6AJ |
Director Name | Timothy Gordon Risbridger |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(23 years, 1 month after company formation) |
Appointment Duration | 19 years (closed 21 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivydene The Bars Guildford Surrey GU1 4LP |
Director Name | Mr Jonathan Charles Neville Cherriman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 21 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fermoys Splaynes Green Fletching East Sussex TN22 3TE |
Secretary Name | Mr Arthur Solomon Risbridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Ivydene The Bars Guildford Surrey GU1 4LP |
Director Name | Mr Arthur Solomon Risbridger |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | Ivydene The Bars Guildford Surrey GU1 4LP |
Secretary Name | John Ewbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 February 2008) |
Role | Estates Manager |
Correspondence Address | 28 Stockholm Drive Hedge End Southampton Hampshire SO30 0LJ |
Secretary Name | Jon Charles Neville Cherriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(31 years after company formation) |
Appointment Duration | 1 month (resigned 06 April 2008) |
Role | Managing Director |
Correspondence Address | 84 Wantley Hill Estate Brighton West Sussex BN5 9JU |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
12.6k at £1 | Neville Robert Cherriman 42.50% Ordinary |
---|---|
6.3k at £1 | Arthur James Thomson 21.25% Ordinary |
6.3k at £1 | Frank Barbour Thomson 21.25% Ordinary |
4.4k at £1 | Timothy Gordon Risbridger 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £258,960 |
Net Worth | £7,215,433 |
Cash | £535,526 |
Current Liabilities | £441,724 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 June 2008 | Delivered on: 12 June 2008 Satisfied on: 1 November 2013 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: F/H property k/a 40 rotherwood road putney london t/no SGL250778 (part). Fully Satisfied |
---|---|
24 December 2004 | Delivered on: 29 December 2004 Satisfied on: 1 November 2013 Persons entitled: Hsbc 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: F/H 16 egbert road hyde winchester hampshire t/n HP591908. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 August 2004 | Delivered on: 3 September 2004 Satisfied on: 28 July 2005 Persons entitled: Hsbc 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: F/Hold property known as 102 lower richmond rd,london SW15 1LN; ln 130720. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 August 2004 | Delivered on: 7 August 2004 Satisfied on: 3 July 2008 Persons entitled: Hsbc 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. Fully Satisfied |
29 June 2004 | Delivered on: 3 July 2004 Satisfied on: 3 July 2008 Persons entitled: Hsbc 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: F/H property known as 35 rotherwood road putney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 May 2004 | Delivered on: 26 May 2004 Satisfied on: 3 July 2008 Persons entitled: Hsbc 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: The l/h property k/a ground floor 46 rotherwood road putney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 October 2003 | Delivered on: 30 October 2003 Satisfied on: 3 July 2008 Persons entitled: Hsbc 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: L/H property known as ground floor flat 38 rotherwood road putney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 August 1986 | Delivered on: 21 August 1986 Satisfied on: 16 December 1997 Persons entitled: Midland 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: 10 and 12 south island place, london, SW9. Fully Satisfied |
20 August 1986 | Delivered on: 21 August 1986 Satisfied on: 3 November 1987 Persons entitled: Midland 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: F/Hold 16 south island place, london SW9. Fully Satisfied |
18 October 2013 | Delivered on: 1 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 33 rotherwood road putney t/no. 283823 (part) and 35 rotherwood road putney t/no. TGL240204. Notification of addition to or amendment of charge. Outstanding |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 4 October 2018 (15 pages) |
20 October 2017 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 20 October 2017 (2 pages) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Declaration of solvency (5 pages) |
18 October 2017 | Declaration of solvency (5 pages) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
24 June 2017 | Satisfaction of charge 012992640010 in full (4 pages) |
24 June 2017 | Satisfaction of charge 012992640010 in full (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
23 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
29 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
4 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
2 June 2015 | Director's details changed for Mr Jonathan Charles Neville Cherriman on 1 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Jonathan Charles Neville Cherriman on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Jonathan Charles Neville Cherriman on 1 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
4 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
1 November 2013 | Satisfaction of charge 9 in full (4 pages) |
1 November 2013 | Satisfaction of charge 8 in full (4 pages) |
1 November 2013 | Satisfaction of charge 9 in full (4 pages) |
1 November 2013 | Registration of charge 012992640010 (17 pages) |
1 November 2013 | Satisfaction of charge 8 in full (4 pages) |
1 November 2013 | Registration of charge 012992640010 (17 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
11 October 2010 | Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 11 October 2010 (1 page) |
4 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Memorandum and Articles of Association (6 pages) |
14 October 2009 | Memorandum and Articles of Association (6 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
5 June 2009 | Director's change of particulars / timothy risbridger / 01/06/2008 (1 page) |
5 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
5 June 2009 | Director's change of particulars / timothy risbridger / 01/06/2008 (1 page) |
5 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
4 September 2008 | Director's change of particulars / jon cherriman / 27/08/2008 (1 page) |
4 September 2008 | Director's change of particulars / jon cherriman / 27/08/2008 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
9 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 April 2008 | Appointment terminated secretary jon cherriman (1 page) |
16 April 2008 | Appointment terminated secretary jon cherriman (1 page) |
11 March 2008 | Secretary appointed jon charles neville cherriman (2 pages) |
11 March 2008 | Secretary appointed jon charles neville cherriman (2 pages) |
5 March 2008 | Appointment terminated secretary john ewbank (1 page) |
5 March 2008 | Appointment terminated secretary john ewbank (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
12 June 2007 | Full accounts made up to 31 March 2007 (15 pages) |
12 June 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
20 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
27 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members
|
15 June 2004 | Return made up to 31/05/04; full list of members
|
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members
|
24 June 2003 | Return made up to 31/05/03; full list of members
|
7 June 2002 | Return made up to 31/05/02; full list of members
|
7 June 2002 | Return made up to 31/05/02; full list of members
|
21 May 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 May 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members
|
8 June 2001 | Return made up to 31/05/01; full list of members
|
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
14 August 2000 | Ad 10/07/00--------- £ si 4447@1=4447 £ ic 25200/29647 (2 pages) |
14 August 2000 | Ad 10/07/00--------- £ si 4447@1=4447 £ ic 25200/29647 (2 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
19 May 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
19 May 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
1 July 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
1 July 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 June 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
20 June 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
1 June 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
1 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
1 June 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
1 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: 136 kingsway woking surrey GU21 1NR (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: 136 kingsway woking surrey GU21 1NR (1 page) |
21 June 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
21 June 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 June 1985 | Accounts made up to 31 March 1982 (11 pages) |
19 June 1982 | Accounts made up to 31 March 1982 (4 pages) |