Company NameWhite Horse Caravan Company Limited
DirectorsMark Seaton and Darren Scutter
Company StatusActive
Company Number01538949
CategoryPrivate Limited Company
Incorporation Date15 January 1981(43 years, 3 months ago)
Previous NameShandfield Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Mark Seaton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2019(38 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressDouglas Bunn House Warners Lane
Selsey
Chichester
West Sussex
PO20 9EL
Director NameDarren Scutter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(43 years after company formation)
Appointment Duration3 months
RoleCfo / Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameDouglas Henry David Bunn
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 16 June 2009)
RoleBarrister-At-Law
Correspondence AddressHickstead Place
Hickstead
Bolney
West Sussex
RH17 5NU
Director NameJohn Roger Gordon Bunn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressNorton Grange
Church Norton
Chichester
Sussex
PO20 9DS
Director NameLorna Margaret Bunn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 1995)
RoleCompany Director
Correspondence AddressHickstead Place
Hickstead
Bolney
West Sussex
RH17 5NU
Director NameMartin John Edward Bunn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressEdgehill Farm
Byworth
Petworth
West Sussex
GU28 0HR
Director NameMr John Benedict Philip Bunn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 9 months after company formation)
Appointment Duration28 years (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRh17
Director NameMs Elizabeth Susan Patricia Bunn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 9 months after company formation)
Appointment Duration28 years (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBn6
Director NameMr Edward Henry Douglas Bunn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 9 months after company formation)
Appointment Duration28 years (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestovers
Hickstead
Bolney
West Sussex
RH17 5NU
Secretary NameEric James Searle
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 1992)
RoleCompany Director
Correspondence Address4 Springfield Close
Birdham
Chichester
West Sussex
PO20 7AS
Secretary NameJohn Owen Charrett
NationalityBritish
StatusResigned
Appointed21 October 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 August 1998)
RoleCompany Director
Correspondence AddressSpinning Wheel Cottage Turkey Island
Shedfield
Southampton
Hampshire
SO32 2JE
Director NameDavid Francis Keedy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(14 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address45 Clayton Road
Selsey
Chichester
West Sussex
PO20 9DF
Secretary NameTrevor Impett
NationalityBritish
StatusResigned
Appointed25 August 1998(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address1 Winchester Way
West Totton
Southampton
SO40 8JR
Director NameMrs Chloe Margaret Alice Breen
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(24 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameDaisy Henrietta Diana Honeybunn
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(24 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRh17
Secretary NameMr John Benedict Philip Bunn
NationalityBritish
StatusResigned
Appointed20 July 2005(24 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRh17
Director NameMr Michael Anthony Caven
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(25 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 March 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHoner Barn
Honer Lane South Mundham
Chichester
West Sussex
PO20 1LZ
Director NameMr Charles Henry Douglas Bunn
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(27 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBn6
Director NameMr Vincenzo Ferrara
Date of BirthMay 1988 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2019(38 years, 9 months after company formation)
Appointment Duration7 months (resigned 03 June 2020)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bunn House Warners Lane
Selsey
Chichester
West Sussex
PO20 9EL
Director NameMr Edward Ledwith
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(38 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 December 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bunn House Warners Lane
Selsey
Chichester
West Sussex
PO20 9EL
Director NameMr David Anthony Napp
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2019(38 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2024)
RoleSenior Manager
Country of ResidenceUnited States
Correspondence AddressDouglas Bunn House Warners Lane
Selsey
Chichester
West Sussex
PO20 9EL
Director NameMr Geoffrey Michael Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2019(38 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Francisco Barbosa Varandas Fernandes
Date of BirthMarch 1991 (Born 33 years ago)
NationalityPortuguese
StatusResigned
Appointed03 June 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Andrew James Sheerin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(41 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Oliver Vines
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(41 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Gordon Alexander Walker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(41 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websitebennleisure.co.uk

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

56k at £1Neil Winston Benson & Frank Nicholas Fraser Haddock & Jacqueline Margaret Haddock
35.00%
Ordinary
56k at £1Neil Winston Benson & Frank Nicholas Fraser Haddock & Jacqueline Margaret Haddock
35.00%
Ordinary A
4k at £1Charles Henry Douglas Bunn
2.50%
Ordinary
4k at £1Charles Henry Douglas Bunn
2.50%
Ordinary A
4k at £1Chloe Margaret Alice Breen
2.50%
Ordinary
4k at £1Chloe Margaret Alice Breen
2.50%
Ordinary A
4k at £1Daisy Henrietta Diana Honeybunn
2.50%
Ordinary
4k at £1Daisy Henrietta Diana Honeybunn
2.50%
Ordinary A
4k at £1Edward Henry Douglas Bunn
2.50%
Ordinary
4k at £1Edward Henry Douglas Bunn
2.50%
Ordinary A
4k at £1Elizabeth Susan Patricia Bunn
2.50%
Ordinary
4k at £1Elizabeth Susan Patricia Bunn
2.50%
Ordinary A
4k at £1John Benedict Philip Bunn
2.50%
Ordinary
4k at £1John Benedict Philip Bunn
2.50%
Ordinary A

Financials

Year2014
Turnover£25,173,241
Net Worth£16,797,731
Cash£6,841,413
Current Liabilities£8,250,615

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

1 July 2022Delivered on: 1 July 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 3 February 2020
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Please refer to the instrument for further details.
Outstanding
30 October 2019Delivered on: 30 October 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: White horse caravan park, chichester road, selsey, chichester,. PO20 9BG registered under title no. WSX333486, west sands. Caravan park, mill lane, selsey, chichester, PO20 9BH registered. Under title no. WSX333762, romona, medmerry beach, selsey,. Chichester, PO20 9BJ registered under title no. WSX348571, and. Eight further properties. Please refer to the instrument for further. Details.
Outstanding
25 May 1995Delivered on: 31 May 1995
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 property k/a west sands caravan park (formerly medmerry hill farm) paddock lane selsey west sussex with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 May 1995Delivered on: 31 May 1995
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 property k/a or being land and buildings at west sands paddock lane selsey west sussex and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1994Delivered on: 29 July 1994
Satisfied on: 11 December 1998
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: The f/h property k/a or being part of north common farm selsey west sussex together with buildings and fixtures and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1994Delivered on: 27 July 1994
Satisfied on: 11 December 1998
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 property k/as or being green lawns bungalow and caravan park selsey west sussex with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1993Delivered on: 6 August 1993
Satisfied on: 11 December 1998
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: Property k/a land at green lawns selsey chichester west sussex tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1989Delivered on: 3 February 1989
Satisfied on: 11 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
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 land in selsey of approx 5.216 acres O.S. no 217A tog with all buildings & fixtures.
Fully Satisfied

Filing History

11 January 2021Full accounts made up to 31 December 2019 (44 pages)
23 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Vincenzo Ferrara as a director on 3 June 2020 (1 page)
8 June 2020Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 3 June 2020 (2 pages)
1 April 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 1 April 2020 (1 page)
3 February 2020Registration of charge 015389490008, created on 31 January 2020 (62 pages)
17 December 2019Termination of appointment of Edward Ledwith as a director on 11 December 2019 (1 page)
17 December 2019Appointment of Mr Geoffrey Michael Smith as a director on 11 December 2019 (2 pages)
10 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 November 2019Resignation of an auditor (2 pages)
8 November 2019Particulars of variation of rights attached to shares (2 pages)
8 November 2019Change of share class name or designation (2 pages)
5 November 2019Part of the property or undertaking has been released and no longer forms part of charge 015389490007 (1 page)
31 October 2019Change of details for Mr Murray Jerome Mccabe as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Satisfaction of charge 5 in full (1 page)
30 October 2019Cessation of Frank Nicholas Fraser Haddock as a person with significant control on 30 October 2019 (1 page)
30 October 2019Termination of appointment of John Benedict Philip Bunn as a director on 30 October 2019 (1 page)
30 October 2019Cessation of Andrew Graham Moss as a person with significant control on 30 October 2019 (1 page)
30 October 2019Appointment of Mr David Anthony Napp as a director on 30 October 2019 (2 pages)
30 October 2019Termination of appointment of John Benedict Philip Bunn as a secretary on 30 October 2019 (1 page)
30 October 2019Termination of appointment of Elizabeth Susan Patricia Bunn as a director on 30 October 2019 (1 page)
30 October 2019Termination of appointment of Chloe Margaret Alice Breen as a director on 30 October 2019 (1 page)
30 October 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
30 October 2019Appointment of Mr Edward Ledwith as a director on 30 October 2019 (2 pages)
30 October 2019Registered office address changed from Douglas Bunn House Warners Lane Selsey West Sussex PO20 9EL England to 35 Great St. Helen's London EC3A 6AP on 30 October 2019 (1 page)
30 October 2019Termination of appointment of Daisy Henrietta Diana Honeybunn as a director on 30 October 2019 (1 page)
30 October 2019Satisfaction of charge 6 in full (1 page)
30 October 2019Notification of David Anthony Napp as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Registration of charge 015389490007, created on 30 October 2019 (12 pages)
30 October 2019Termination of appointment of Edward Henry Douglas Bunn as a director on 30 October 2019 (1 page)
30 October 2019Cessation of Jacqueline Margaret Haddock as a person with significant control on 30 October 2019 (1 page)
30 October 2019Appointment of Mr Mark Seaton as a director on 30 October 2019 (2 pages)
30 October 2019Cessation of Neil Winston Benson Obe Fca as a person with significant control on 30 October 2019 (1 page)
30 October 2019Termination of appointment of Charles Henry Douglas Bunn as a director on 30 October 2019 (1 page)
30 October 2019Notification of Murray Jerome Mccabe as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Notification of Colleen Sheridan Edwards as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Appointment of Mr Vincenzo Ferrara as a director on 30 October 2019 (2 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
2 July 2019Notification of Andrew Graham Moss as a person with significant control on 18 June 2019 (2 pages)
27 June 2019Full accounts made up to 31 January 2019 (31 pages)
20 June 2019Director's details changed for Mr John Benedict Philip Bunn on 16 June 2019 (2 pages)
20 June 2019Secretary's details changed for Mr John Benedict Philip Bunn on 16 June 2019 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 31 January 2018 (31 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
5 October 2017Registered office address changed from Paddock Lane Selsey West Sussex PO20 9EJ to Douglas Bunn House Warners Lane Selsey West Sussex PO20 9EL on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Paddock Lane Selsey West Sussex PO20 9EJ to Douglas Bunn House Warners Lane Selsey West Sussex PO20 9EL on 5 October 2017 (1 page)
5 June 2017Full accounts made up to 31 January 2017 (30 pages)
5 June 2017Full accounts made up to 31 January 2017 (30 pages)
16 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
15 November 2016Director's details changed for Ms Elizabeth Susan Patricia Bunn on 19 October 2016 (2 pages)
15 November 2016Director's details changed for Mr Charles Henry Douglas Bunn on 19 October 2016 (2 pages)
15 November 2016Director's details changed for Ms Elizabeth Susan Patricia Bunn on 19 October 2016 (2 pages)
15 November 2016Director's details changed for Mr Charles Henry Douglas Bunn on 19 October 2016 (2 pages)
6 June 2016Full accounts made up to 31 January 2016 (33 pages)
6 June 2016Full accounts made up to 31 January 2016 (33 pages)
7 January 2016Director's details changed for Daisy Henrietta Diana Honeybunn on 23 December 2015 (2 pages)
7 January 2016Director's details changed for Daisy Henrietta Diana Honeybunn on 23 December 2015 (2 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 160,000
(11 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 160,000
(11 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 June 2015Full accounts made up to 31 January 2015 (26 pages)
8 June 2015Full accounts made up to 31 January 2015 (26 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 May 2015Memorandum and Articles of Association (10 pages)
13 May 2015Memorandum and Articles of Association (10 pages)
12 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 160,000.00
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 160,000.00
(4 pages)
30 March 2015Termination of appointment of Michael Anthony Caven as a director on 23 March 2015 (1 page)
30 March 2015Termination of appointment of Michael Anthony Caven as a director on 23 March 2015 (1 page)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 80,000
(11 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 80,000
(11 pages)
11 June 2014Full accounts made up to 31 January 2014 (26 pages)
11 June 2014Full accounts made up to 31 January 2014 (26 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 80,000
(11 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 80,000
(11 pages)
13 June 2013Full accounts made up to 31 January 2013 (26 pages)
13 June 2013Full accounts made up to 31 January 2013 (26 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (11 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (11 pages)
12 June 2012Full accounts made up to 31 January 2012 (23 pages)
12 June 2012Full accounts made up to 31 January 2012 (23 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (11 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (11 pages)
29 September 2011Full accounts made up to 31 January 2011 (23 pages)
29 September 2011Full accounts made up to 31 January 2011 (23 pages)
9 March 2011Director's details changed for Mr Charlie Bunn on 16 February 2011 (2 pages)
9 March 2011Director's details changed for Mr Charlie Bunn on 16 February 2011 (2 pages)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (11 pages)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (11 pages)
12 May 2010Full accounts made up to 31 January 2010 (20 pages)
12 May 2010Full accounts made up to 31 January 2010 (20 pages)
21 January 2010Auditor's resignation (1 page)
21 January 2010Auditor's resignation (1 page)
9 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
24 August 2009Full accounts made up to 31 January 2009 (21 pages)
24 August 2009Full accounts made up to 31 January 2009 (21 pages)
15 July 2009Appointment terminated director douglas bunn (1 page)
15 July 2009Appointment terminated director douglas bunn (1 page)
8 December 2008Return made up to 31/10/08; full list of members (5 pages)
8 December 2008Return made up to 31/10/08; full list of members (5 pages)
17 September 2008Full accounts made up to 31 January 2008 (20 pages)
17 September 2008Full accounts made up to 31 January 2008 (20 pages)
31 March 2008Director appointed charlie bunn (2 pages)
31 March 2008Director appointed charlie bunn (2 pages)
2 December 2007Return made up to 19/10/07; no change of members (9 pages)
2 December 2007Return made up to 19/10/07; no change of members (9 pages)
31 October 2007Full accounts made up to 31 January 2007 (22 pages)
31 October 2007Full accounts made up to 31 January 2007 (22 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
24 November 2006Return made up to 19/10/06; full list of members (9 pages)
24 November 2006Return made up to 19/10/06; full list of members (9 pages)
10 August 2006Full accounts made up to 31 January 2006 (20 pages)
10 August 2006Full accounts made up to 31 January 2006 (20 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
28 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2005Full accounts made up to 31 January 2005 (19 pages)
24 August 2005Full accounts made up to 31 January 2005 (19 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Return made up to 31/10/04; full list of members (8 pages)
25 November 2004Return made up to 31/10/04; full list of members (8 pages)
25 November 2004Director resigned (1 page)
24 September 2004Full accounts made up to 31 January 2004 (19 pages)
24 September 2004Full accounts made up to 31 January 2004 (19 pages)
1 December 2003Return made up to 31/10/03; full list of members (8 pages)
1 December 2003Return made up to 31/10/03; full list of members (8 pages)
24 November 2003Full accounts made up to 31 January 2003 (18 pages)
24 November 2003Full accounts made up to 31 January 2003 (18 pages)
29 October 2002Return made up to 31/10/02; full list of members (8 pages)
29 October 2002Return made up to 31/10/02; full list of members (8 pages)
20 September 2002Full accounts made up to 31 January 2002 (20 pages)
20 September 2002Full accounts made up to 31 January 2002 (20 pages)
3 November 2001Return made up to 31/10/01; full list of members (7 pages)
3 November 2001Return made up to 31/10/01; full list of members (7 pages)
18 October 2001Full accounts made up to 31 January 2001 (18 pages)
18 October 2001Full accounts made up to 31 January 2001 (18 pages)
30 November 2000Full accounts made up to 31 January 2000 (18 pages)
30 November 2000Full accounts made up to 31 January 2000 (18 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
4 December 1999Full accounts made up to 31 January 1999 (21 pages)
4 December 1999Full accounts made up to 31 January 1999 (21 pages)
5 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 November 1999Return made up to 31/10/99; full list of members (7 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Full accounts made up to 31 January 1998 (21 pages)
2 December 1998Full accounts made up to 31 January 1998 (21 pages)
5 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 February 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
12 February 1998£ ic 90000/80000 26/01/98 £ sr 10000@1=10000 (1 page)
12 February 1998£ ic 90000/80000 26/01/98 £ sr 10000@1=10000 (1 page)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
12 February 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
2 December 1997Full accounts made up to 31 January 1997 (20 pages)
2 December 1997Full accounts made up to 31 January 1997 (20 pages)
11 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 November 1996Return made up to 31/10/96; no change of members (6 pages)
13 November 1996Return made up to 31/10/96; no change of members (6 pages)
12 November 1996Full accounts made up to 31 January 1996 (20 pages)
12 November 1996Full accounts made up to 31 January 1996 (20 pages)
30 November 1995Full accounts made up to 31 January 1995 (15 pages)
30 November 1995Full accounts made up to 31 January 1995 (15 pages)
7 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
5 November 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1994Full accounts made up to 31 January 1994 (15 pages)
25 October 1994Full accounts made up to 31 January 1994 (15 pages)
18 October 1994Ad 05/12/86--------- £ si 98@1 (2 pages)
18 October 1994Particulars of contract relating to shares (3 pages)
18 October 1994Ad 05/12/86--------- £ si 98@1 (2 pages)
18 October 1994Particulars of contract relating to shares (3 pages)
29 July 1994Particulars of mortgage/charge (4 pages)
29 July 1994Particulars of mortgage/charge (4 pages)
27 July 1994Particulars of mortgage/charge (4 pages)
27 July 1994Particulars of mortgage/charge (4 pages)
19 November 1993Return made up to 31/10/93; full list of members (8 pages)
28 September 1993Full accounts made up to 31 January 1993 (15 pages)
28 September 1993Full accounts made up to 31 January 1993 (15 pages)
6 August 1993Particulars of mortgage/charge (5 pages)
6 August 1993Particulars of mortgage/charge (5 pages)
23 June 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 June 1993£ ic 100000/90000 14/05/93 £ sr 10000@1=10000 (1 page)
23 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1993£ ic 100000/90000 14/05/93 £ sr 10000@1=10000 (1 page)
23 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1993Director resigned (2 pages)
6 June 1993Director resigned (2 pages)
20 November 1992Full accounts made up to 31 January 1992 (14 pages)
20 November 1992Full accounts made up to 31 January 1992 (14 pages)
12 November 1992Secretary resigned;new secretary appointed (2 pages)
12 November 1992Return made up to 31/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 1992Secretary resigned;new secretary appointed (2 pages)
20 December 1991Full group accounts made up to 31 January 1991 (17 pages)
27 November 1991Return made up to 31/10/91; no change of members (10 pages)
24 October 1990Full group accounts made up to 31 January 1990 (17 pages)
24 October 1990Full group accounts made up to 31 January 1990 (17 pages)
7 August 1990New director appointed (4 pages)
7 August 1990New director appointed (4 pages)
7 August 1990New director appointed (4 pages)
3 January 1990Full accounts made up to 31 January 1989 (17 pages)
3 January 1990Full accounts made up to 31 January 1989 (17 pages)
1 September 1989Return made up to 23/08/89; full list of members (6 pages)
1 September 1989Return made up to 23/08/89; full list of members (6 pages)
3 February 1989Particulars of mortgage/charge (3 pages)
3 February 1989Particulars of mortgage/charge (3 pages)
11 January 1989Full accounts made up to 31 January 1988 (17 pages)
11 January 1989Full accounts made up to 31 January 1988 (17 pages)
24 May 1988Return made up to 05/05/88; full list of members (5 pages)
24 May 1988Return made up to 31/12/87; full list of members (4 pages)
24 May 1988Full accounts made up to 31 January 1987 (17 pages)
24 May 1988Full accounts made up to 31 January 1987 (17 pages)
24 May 1988Return made up to 31/12/87; full list of members (4 pages)
7 December 1986Accounts (3 pages)
7 December 1986Accounts (3 pages)
6 December 1986Full accounts made up to 31 March 1985 (6 pages)
6 December 1986Full accounts made up to 31 January 1986 (6 pages)
6 December 1986Full accounts made up to 31 March 1985 (6 pages)
6 December 1986Return made up to 03/12/86; full list of members (5 pages)
6 December 1986Return made up to 03/12/86; full list of members (5 pages)
21 June 1986Secretary resigned;new secretary appointed (1 page)
21 June 1986Secretary resigned;new secretary appointed (1 page)
12 April 1985Accounts made up to 31 March 1983 (3 pages)
12 April 1985Annual return made up to 31/12/82 (4 pages)
12 April 1985Accounts made up to 31 March 1983 (3 pages)
12 April 1985Annual return made up to 31/12/82 (4 pages)
11 April 1985Accounts made up to 31 March 1982 (3 pages)
11 April 1985Annual return made up to 31/12/84 (5 pages)
11 April 1985Accounts made up to 31 March 1982 (3 pages)
11 April 1985Annual return made up to 31/12/84 (5 pages)
11 January 1985Annual return made up to 31/12/83 (3 pages)
11 January 1985Annual return made up to 31/12/83 (3 pages)
19 April 1983Company name changed\certificate issued on 19/04/83 (2 pages)
15 January 1981Certificate of incorporation (1 page)
15 January 1981Incorporation (14 pages)
15 January 1981Certificate of incorporation (1 page)
15 January 1981Incorporation (14 pages)