Marcham
Abingdon
Oxfordshire
OX13 6NQ
Secretary Name | Mrs Alison Mary Faraday Campbell |
---|---|
Status | Current |
Appointed | 12 October 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | C/O R2 Advisory Limited, St Clements House 27 Clem London EC4N 7AE |
Director Name | Mr Neil Hopkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1999) |
Role | Commercial Director |
Correspondence Address | 10 Glebelands Ds Bampton Oxfordshire OX18 2LH |
Director Name | Mr William Alastair Scott Campbell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omega House 29 North Street Marcham Abingdon Oxfordshire OX13 6NQ |
Secretary Name | Mr William Alastair Scott Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omega House 29 North Street Marcham Abingdon Oxfordshire OX13 6NQ |
Director Name | Mr John Edward Hockaday |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Cowleas Spicketts Lane Cuddington Aylesbury Bucks HP18 0AY |
Registered Address | C/O R2 Advisory Limited, St Clements House 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
10k at £1 | W.a.s. Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,049,030 |
Current Liabilities | £65,844 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
1 December 1995 | Delivered on: 4 December 1995 Persons entitled: William Alastair Scott Campbell Namulas Pension Trustees Limited(Trustees of the Sunset Pension Plan) Michael Frederick Heard Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargees. Particulars: Land on the south side of brunel road,westwood business park,totton in the county of hampshire.t/no.hp 500599. Outstanding |
---|---|
15 June 1990 | Delivered on: 16 June 1990 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: Unit 7 shield industrial estate manor house ave milbrook southampton. Outstanding |
28 July 1989 | Delivered on: 4 August 1989 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/H property k/a unit 4 witan park industrial estate, station lane, witn ey oxford. Outstanding |
13 September 1985 | Delivered on: 19 September 1985 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/H - unit j station road, witney oxfordshire. Outstanding |
5 August 1985 | Delivered on: 7 August 1985 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 book debts uncalled capital. Outstanding |
2 November 1983 | Delivered on: 10 November 1983 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/Hold, unit j station road, witney, oxfordshire. Fully Satisfied |
27 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
29 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
26 November 2019 | Cessation of Alison Mary Faraday Campbell as a person with significant control on 1 November 2019 (1 page) |
4 September 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
7 September 2017 | Satisfaction of charge 2 in full (1 page) |
7 September 2017 | Satisfaction of charge 2 in full (1 page) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
26 August 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
26 August 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
3 September 2015 | Micro company accounts made up to 31 July 2015 (4 pages) |
3 September 2015 | Micro company accounts made up to 31 July 2015 (4 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
28 August 2014 | Micro company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Micro company accounts made up to 31 July 2014 (4 pages) |
11 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
2 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
9 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
9 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Alison Mary Faraday Campbell on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr William Alastair Scott Campbell on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr William Alastair Scott Campbell on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr William Alastair Scott Campbell on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Alison Mary Faraday Campbell on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Alison Mary Faraday Campbell on 9 January 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 29 north street marcham abingdon oxfordshire OX13 6NQ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 29 north street marcham abingdon oxfordshire OX13 6NQ (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Location of debenture register (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
16 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
14 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
14 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
4 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
4 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
21 February 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
21 February 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: witan park, avenue 2 station lane witney oxon, OX8 6FH (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: witan park, avenue 2 station lane witney oxon, OX8 6FH (1 page) |
19 April 2000 | Return made up to 12/01/00; full list of members (7 pages) |
19 April 2000 | Return made up to 12/01/00; full list of members (7 pages) |
30 March 2000 | Company name changed sunset packaging supplies limite d\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed sunset packaging supplies limite d\certificate issued on 31/03/00 (2 pages) |
29 March 2000 | £ ic 10100/10000 15/12/99 £ sr 100@1=100 (1 page) |
29 March 2000 | £ ic 10100/10000 15/12/99 £ sr 100@1=100 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
26 November 1999 | Accounts for a small company made up to 31 July 1999 (9 pages) |
26 November 1999 | Accounts for a small company made up to 31 July 1999 (9 pages) |
5 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 July 1998 (9 pages) |
20 November 1998 | Accounts for a small company made up to 31 July 1998 (9 pages) |
5 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
27 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 12/01/97; full list of members
|
20 January 1997 | Return made up to 12/01/97; full list of members
|
28 November 1996 | Full accounts made up to 31 July 1996 (13 pages) |
28 November 1996 | Full accounts made up to 31 July 1996 (13 pages) |
11 February 1996 | Full accounts made up to 31 July 1995 (17 pages) |
11 February 1996 | Full accounts made up to 31 July 1995 (17 pages) |
18 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
18 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |