Tadworth
Surrey
KT20 7PL
Director Name | Angela Mary Brodie |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 20 October 2013) |
Role | Farmer |
Correspondence Address | Prestige Farm Boxhill Road Tadworth Surrey KT20 7PL |
Director Name | Mr Allen David Weller |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 July 2008) |
Role | Farmer |
Correspondence Address | Maybury Farm Boxhill Road Tadworth Surrey KT20 7PR |
Secretary Name | Mr Peter Charles Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 120 Church Road Teddington Middlesex TW11 8QL |
Secretary Name | Michael John Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(16 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | 5 Kingsley Court The Pines Ascot Lane Welwyn Garden City Hertfordshire AL7 4HZ |
Registered Address | Gladstone House, 77-79 High Street, Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65,106 |
Cash | £292,451 |
Current Liabilities | £6,261 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 October 2022 (5 months ago) |
---|---|
Next Return Due | 10 November 2023 (7 months, 2 weeks from now) |
20 February 1996 | Delivered on: 27 February 1996 Persons entitled: Midland 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 former buffet depot station road betchworth surrey any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
2 November 1993 | Delivered on: 3 November 1993 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: Part of betchworth hills wood on south east side of boxhill road betchworth surrey. Outstanding |
7 December 1987 | Delivered on: 10 October 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: Betchworth quarry betchworth surrey. Outstanding |
12 October 1982 | Delivered on: 18 October 1982 Persons entitled: Angela Mary Brodie. Classification: Charge Secured details: £87,792.63. Particulars: Betchworth lime works, betchworth, surrey. Title no sy 241253. Outstanding |
12 October 1982 | Delivered on: 18 October 1982 Persons entitled: Angela Mary Brodie. Classification: Debenture Secured details: £87,792-63P and all other monies due or to become due from the company to the chargee. Particulars: Legal mortgage property known as betchworth quarry (formerly known as betchworth lime works) betchworth in surrey. Floating charge the bookdebts, works in progress, stock-in-trade and all other assets of the company of whatever nature included its uncalled share and loan capital. Outstanding |
10 July 1986 | Delivered on: 15 July 1986 Satisfied on: 11 December 1992 Persons entitled: Angela Mary Brodie. Classification: Legal charge Secured details: Securing £110,000. Particulars: Betchworth lime works T.no sy 241253. Fully Satisfied |
23 July 1984 | Delivered on: 26 July 1984 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: Betchworth quarry, betchworth, surrey. Title no. Sy 241253. Fully Satisfied |
15 November 2021 | Confirmation statement made on 27 October 2021 with updates (5 pages) |
---|---|
28 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
16 March 2021 | Termination of appointment of Michael John Birch as a secretary on 13 November 2020 (1 page) |
18 January 2021 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
16 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
18 June 2018 | Notification of Pauline Anne Weller as a person with significant control on 18 June 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
1 November 2017 | Withdrawal of a person with significant control statement on 1 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
1 November 2017 | Withdrawal of a person with significant control statement on 1 November 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Pauline Anne Weller on 1 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Pauline Anne Weller on 1 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Pauline Anne Weller on 1 October 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
1 November 2013 | Termination of appointment of Angela Brodie as a director (1 page) |
1 November 2013 | Termination of appointment of Angela Brodie as a director (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
21 October 2008 | Appointment terminated director allen weller (1 page) |
21 October 2008 | Director appointed pauline anne weller (1 page) |
21 October 2008 | Appointment terminated director allen weller (1 page) |
21 October 2008 | Director appointed pauline anne weller (1 page) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
21 January 2008 | Return made up to 12/11/07; full list of members (3 pages) |
21 January 2008 | Return made up to 12/11/07; full list of members (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 77 high street egham surrey TW20 9HY (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 77 high street egham surrey TW20 9HY (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
7 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
10 October 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
10 October 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 April 2006 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
13 April 2006 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
9 January 2006 | Return made up to 27/10/05; full list of members (7 pages) |
9 January 2006 | Return made up to 27/10/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
10 December 2002 | Return made up to 27/10/02; full list of members (7 pages) |
10 December 2002 | Return made up to 27/10/02; full list of members (7 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 November 1999 | Return made up to 27/10/99; full list of members (10 pages) |
3 November 1999 | Return made up to 27/10/99; full list of members (10 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 12 fife road kingston upon thames surrey KT1 1SZ (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 12 fife road kingston upon thames surrey KT1 1SZ (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
17 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
17 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
7 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
7 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 December 1996 | Return made up to 27/10/96; no change of members (4 pages) |
4 December 1996 | Return made up to 27/10/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
18 December 1981 | Incorporation (15 pages) |
18 December 1981 | Incorporation (15 pages) |