Newdigate
Surrey
RH5 5EE
Secretary Name | Jennifer Alwyn Kear |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Beam Brook Cottage Partridge Lane Newdigate Surrey RH5 5EE |
Director Name | Mr William Frederick Kear |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(33 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Rose Court Junction Road Dorking RH4 3HB |
Website | billkear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01293 862666 |
Telephone region | Crawley |
Registered Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49.5k at £1 | William Hamilton Kear 55.00% Ordinary |
---|---|
40.5k at £1 | Jennifer Alwyn Kear 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,509 |
Cash | £555 |
Current Liabilities | £656,272 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
17 August 2012 | Delivered on: 21 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 March 2012 | Delivered on: 20 March 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 September 2004 | Delivered on: 30 September 2004 Persons entitled: William Hamilton Kear and Jennifer Alwyn Kear Classification: Debenture Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: Amc Bank Limited Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee pursuant tothis deed and a business loan agreement of even date. Particulars: Land off partridge lane cudworth lane hogspudding lane newdigate surrey totalling 74.56 acres. Outstanding |
30 July 1998 | Delivered on: 14 August 1998 Persons entitled: National Westminster 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 k/a land on the west side of partridge lane newdigate dorking surrey t/no.SY577052. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 December 1998 | Delivered on: 5 January 1999 Satisfied on: 12 May 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 September 2020 | Confirmation statement made on 14 August 2020 with updates (5 pages) |
---|---|
10 July 2020 | Notification of William Hamilton Kear as a person with significant control on 6 April 2016 (2 pages) |
10 July 2020 | Change of details for Mr William Frederick Kear as a person with significant control on 7 April 2016 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
25 August 2017 | Director's details changed for Mr William Frederick Kear on 10 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr William Frederick Kear on 10 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr William Frederick Kear on 10 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
25 August 2017 | Director's details changed for Mr William Frederick Kear on 10 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
5 February 2016 | Director's details changed for Mr William Hamilton Kear on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr William Hamilton Kear on 5 February 2016 (2 pages) |
5 February 2016 | Secretary's details changed for Jennifer Alwyn Kear on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Jennifer Alwyn Kear on 5 February 2016 (1 page) |
30 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 May 2015 | Appointment of Mr William Frederick Kear as a director on 22 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr William Frederick Kear as a director on 22 April 2015 (2 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
28 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 18 March 2011 (1 page) |
22 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
24 November 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
24 November 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
22 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
22 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
30 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
30 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
18 September 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
18 September 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
5 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: the quadrangle 2ND floor wardour street london W1F 8FY (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: the quadrangle 2ND floor wardour street london W1F 8FY (1 page) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 September 2004 | Registration of charge for debentures (3 pages) |
30 September 2004 | Registration of charge for debentures (3 pages) |
16 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
26 September 2002 | Return made up to 14/08/02; full list of members
|
26 September 2002 | Return made up to 14/08/02; full list of members
|
28 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 September 2001 | Return made up to 14/08/01; full list of members
|
11 September 2001 | Return made up to 14/08/01; full list of members
|
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Return made up to 14/08/00; full list of members (5 pages) |
21 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 November 2000 | Return made up to 14/08/00; full list of members (5 pages) |
8 October 1999 | Return made up to 14/08/99; no change of members (4 pages) |
8 October 1999 | Return made up to 14/08/99; no change of members (4 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: old printers yard 156 south street dorking surrey RH4 2EU (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: old printers yard 156 south street dorking surrey RH4 2EU (1 page) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 October 1998 | Return made up to 14/08/98; no change of members (4 pages) |
6 October 1998 | Return made up to 14/08/98; no change of members (4 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
3 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
3 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
25 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 September 1996 | Return made up to 14/08/96; no change of members (6 pages) |
9 September 1996 | Return made up to 14/08/96; no change of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Return made up to 14/08/95; no change of members (4 pages) |
15 November 1995 | Return made up to 14/08/95; no change of members (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 44 springfield road horsham west sussex RH12 2PD (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: 44 springfield road horsham west sussex RH12 2PD (1 page) |
26 February 1982 | Incorporation (15 pages) |
26 February 1982 | Incorporation (15 pages) |