Coulsdon
CR5 2HR
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Secretary Name | Mr Neil Thornton |
---|---|
Status | Current |
Appointed | 30 November 2016(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Victoria Alison Milligan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Timothy David Brunt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Sarah Margaret Williams |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | New Product, Design And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mark David Redfern |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Barrie Stuart Turner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Diana Cope |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Way Leekbrook Leek Staffordshire ST13 7QF |
Director Name | Steven John Hulme |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Warehouse Director |
Correspondence Address | 48 Chorley Street Leek Staffordshire ST13 5EW |
Director Name | Mr Nigel Ilchester Cope |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Way Leekbrook Leek Staffordshire ST13 7QF |
Director Name | Nicholas John Reginauld |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 1995) |
Role | Financial Director |
Correspondence Address | Fairport 22 Bramfield Drive Newcastle Staffordshire ST5 0ST |
Director Name | Mr Colin Douglas Yoxall |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 03 December 1991) |
Role | Sales Director |
Correspondence Address | 85 McLaren Street Crewe Cheshire CW1 3SR |
Secretary Name | Mr Nigel Ilchester Cope |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Paradise Farm Blackbrook Winkhill Leek Staffordshire ST13 7QR |
Director Name | Peter Michael Storey Stimson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1993(9 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 1994) |
Role | Sales Director |
Correspondence Address | 72 Queensfield Swindon SN2 6SY |
Director Name | Frederick Stephen Cornick |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1994) |
Role | Production Director |
Correspondence Address | 24 Barrack Street Bridport Dorset DT6 3LY |
Director Name | Alan George Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1996) |
Role | Consultant |
Correspondence Address | West View 5 Bramhall Drive Blythe Bridge Stoke On Trent Staffordshire ST11 9HH |
Director Name | Stephen Hodgetts |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(12 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 April 2005) |
Role | Sales & Marketing Director |
Correspondence Address | 29 Kennet Drive Congleton Cheshire CW12 3RH |
Secretary Name | Eileen Patricia Grigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(13 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 38a Cross Lane Congleton Cheshire CW12 3JX |
Director Name | Eileen Patricia Grigg |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 38a Cross Lane Congleton Cheshire CW12 3JX |
Director Name | Robert George Moody |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 8 Hulton Close Mossley Congleton Cheshire CW12 3TF |
Director Name | Paul William Cope |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell Farm Park Nook Ipstones Stoke On Trent ST10 2NG |
Director Name | Mr Paul William Cope |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell Farm Park Nook Ipstones Stoke On Trent ST10 2NG |
Director Name | Mr Robert Melville |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(22 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Thirlmere Gardens Ashby De La Zouch Leicestershire LE65 1FN |
Secretary Name | Elizabeth Ann Tunnicliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(22 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brooklands Way Leekbrook Leek Staffordshire ST13 7QF |
Director Name | Elizabeth Ann Tunnicliff |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Gary Johnston |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2008) |
Role | Sales Director |
Correspondence Address | 72 Breton House London EC2Y 8DQ |
Director Name | Jason Paul Moody |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2007(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Pter John Duckworth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(24 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 September 2008) |
Role | Sales Director |
Correspondence Address | 1 South Barn Noon Sun Farm Great Warford Cheshire WA16 7AU |
Director Name | Mr Gary Johnston |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Mr Patrick David Lyell |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Mr Gareth Kelly |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Shane Andrew Starkey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Website | cottagedelight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01538 398839 |
Telephone region | Ipstones |
Registered Address | 3rd Floor 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cottage Delight Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,080,879 |
Gross Profit | £4,976,656 |
Net Worth | £1,565,121 |
Cash | £35,476 |
Current Liabilities | £1,457,144 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
28 April 2011 | Delivered on: 4 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
28 June 2002 | Delivered on: 28 June 2002 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things listed in the schedule to form 395 including 1 x collete mixer 40QT s/no. 87M61790 and 1 x stephan high speed mixer s/no. 71968501 and 1 x hacos demoulder 1988 type hd 8329. for details of further chattels charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
8 March 2002 | Delivered on: 12 March 2002 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 property at units 1 & 3 fynneyfields leekbrook leek staffordshire. 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. Outstanding |
8 April 1997 | Delivered on: 11 April 1997 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement. See the mortgage charge document for full details. Outstanding |
2 April 1997 | Delivered on: 3 April 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
30 November 2016 | Delivered on: 21 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 February 1994 | Delivered on: 21 February 1994 Satisfied on: 25 July 2002 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: The f/h property k/a land at leekbrook leek staffordshire t/no SF260027 and the proceds of sale thereof with the assigns the goodwill of the business to the bank and the full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 1993 | Delivered on: 26 April 1993 Satisfied on: 25 July 2002 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: Land and buildings at brooklands way leekbrook leek staffordshire t/no sf 260027 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1992 | Delivered on: 22 September 1992 Satisfied on: 25 July 2002 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: The land off brooklands way basford lane leekbrook. T/n-SF260027 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1983 | Delivered on: 6 December 1983 Satisfied on: 25 July 2002 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 leasehold and freehold properties and/or the proceeds of sale thereof. Fixed & floating charges over: undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences. Fully Satisfied |
16 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
---|---|
15 October 2020 | Appointment of Sarah Margaret Williams as a director on 24 September 2020 (2 pages) |
14 October 2020 | Appointment of Mark David Redfern as a director on 24 September 2020 (2 pages) |
7 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages) |
7 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages) |
7 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
20 September 2019 | Termination of appointment of Gary Johnston as a director on 4 June 2019 (1 page) |
20 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
20 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
20 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 May 2019 | Termination of appointment of Gareth Kelly as a director on 28 February 2019 (1 page) |
24 April 2019 | Appointment of Mr Timothy David Brunt as a director on 23 April 2019 (2 pages) |
24 April 2019 | Appointment of Victoria Alison Milligan as a director on 23 April 2019 (2 pages) |
22 October 2018 | Termination of appointment of Patrick David Lyell as a director on 1 October 2018 (1 page) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
3 July 2018 | Appointment of Mr Shane Andrew Starkey as a director on 28 June 2018 (2 pages) |
6 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
6 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (67 pages) |
15 January 2018 | Appointment of Mr Gareth Kelly as a director on 2 January 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
13 October 2017 | Termination of appointment of Jason Paul Moody as a director on 9 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Jason Paul Moody as a director on 9 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Elizabeth Ann Tunnicliff as a director on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Elizabeth Ann Tunnicliff as a director on 3 October 2017 (1 page) |
14 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
14 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
14 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
14 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
14 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 December 2016 | Appointment of Mr Neil Thornton as a secretary on 30 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Elizabeth Ann Tunnicliff as a secretary on 30 November 2016 (1 page) |
21 December 2016 | Registration of charge 017280880010, created on 30 November 2016 (23 pages) |
21 December 2016 | Termination of appointment of Elizabeth Ann Tunnicliff as a secretary on 30 November 2016 (1 page) |
21 December 2016 | Registration of charge 017280880010, created on 30 November 2016 (23 pages) |
21 December 2016 | Termination of appointment of Nigel Ilchester Cope as a director on 30 November 2016 (1 page) |
21 December 2016 | Appointment of Mr George Moubray William Vestey as a director on 30 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Diana Cope as a director on 30 November 2016 (1 page) |
21 December 2016 | Appointment of Mr Neil Thornton as a secretary on 30 November 2016 (2 pages) |
21 December 2016 | Registered office address changed from Brooklands Way Leekbrook Leek Staffordshire ST13 7QF to 29 Ullswater Crescent Coulsdon CR5 2HR on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr George Moubray William Vestey as a director on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Colin Copland as a director on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Patrick David Lyell as a director on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Patrick David Lyell as a director on 30 November 2016 (2 pages) |
21 December 2016 | Registered office address changed from Brooklands Way Leekbrook Leek Staffordshire ST13 7QF to 29 Ullswater Crescent Coulsdon CR5 2HR on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Nigel Ilchester Cope as a director on 30 November 2016 (1 page) |
21 December 2016 | Appointment of Mr Colin Copland as a director on 30 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Diana Cope as a director on 30 November 2016 (1 page) |
18 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
18 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
1 December 2016 | Satisfaction of charge 5 in full (4 pages) |
1 December 2016 | Satisfaction of charge 7 in full (4 pages) |
1 December 2016 | Satisfaction of charge 7 in full (4 pages) |
1 December 2016 | Satisfaction of charge 5 in full (4 pages) |
1 December 2016 | Satisfaction of charge 8 in full (4 pages) |
1 December 2016 | Satisfaction of charge 8 in full (4 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
24 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Nigel Ilchester Cope on 16 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Elizabeth Ann Tunnicliff on 16 October 2014 (1 page) |
16 October 2014 | Director's details changed for Diana Cope on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Elizabeth Ann Tunnicliff on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Jason Paul Moody on 16 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Secretary's details changed for Elizabeth Ann Tunnicliff on 16 October 2014 (1 page) |
16 October 2014 | Director's details changed for Diana Cope on 16 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Jason Paul Moody on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Elizabeth Ann Tunnicliff on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Nigel Ilchester Cope on 16 October 2014 (2 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
6 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Full accounts made up to 1 April 2010 (22 pages) |
6 August 2010 | Full accounts made up to 1 April 2010 (22 pages) |
6 August 2010 | Full accounts made up to 1 April 2010 (22 pages) |
5 February 2010 | Appointment of Mr Gary Johnston as a director (2 pages) |
5 February 2010 | Appointment of Mr Gary Johnston as a director (2 pages) |
21 January 2010 | Full accounts made up to 28 March 2009 (22 pages) |
21 January 2010 | Full accounts made up to 28 March 2009 (22 pages) |
21 December 2009 | Termination of appointment of Paul Cope as a director (1 page) |
21 December 2009 | Termination of appointment of Paul Cope as a director (1 page) |
26 October 2009 | Director's details changed for Nigel Ilchester Cope on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul William Cope on 9 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Nigel Ilchester Cope on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul William Cope on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jason Paul Moody on 9 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Elizabeth Ann Tunnicliff on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Diana Cope on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Elizabeth Ann Tunnicliff on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jason Paul Moody on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Elizabeth Ann Tunnicliff on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Diana Cope on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul William Cope on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Diana Cope on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Nigel Ilchester Cope on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jason Paul Moody on 9 October 2009 (2 pages) |
13 May 2009 | Appointment terminated director robert moody (1 page) |
13 May 2009 | Appointment terminated director robert moody (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
16 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
2 October 2008 | Appointment terminated director pter duckworth (1 page) |
2 October 2008 | Appointment terminated director pter duckworth (1 page) |
20 March 2008 | Director appointed pter john duckworth (2 pages) |
20 March 2008 | Director appointed pter john duckworth (2 pages) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
25 October 2007 | Return made up to 09/10/07; no change of members
|
25 October 2007 | Return made up to 09/10/07; no change of members
|
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
25 October 2006 | Return made up to 09/10/06; full list of members (9 pages) |
25 October 2006 | Return made up to 09/10/06; full list of members (9 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
10 November 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
12 January 2005 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
12 January 2005 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members
|
10 November 2004 | Return made up to 09/10/04; full list of members
|
25 November 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
25 November 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (9 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (9 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
15 November 2002 | Return made up to 09/10/02; full list of members (8 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Return made up to 09/10/02; full list of members (8 pages) |
15 November 2002 | New director appointed (2 pages) |
18 August 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
18 August 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 June 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 June 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 June 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 June 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 June 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 June 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 June 2002 | Declaration of mortgage charge released/ceased (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Return made up to 09/10/01; full list of members
|
6 November 2001 | Return made up to 09/10/01; full list of members
|
15 October 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
15 October 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
24 July 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
24 July 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
11 October 1999 | Return made up to 09/10/99; no change of members
|
11 October 1999 | Return made up to 09/10/99; no change of members
|
22 September 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
22 September 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
9 October 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
9 October 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
8 October 1998 | Return made up to 09/10/98; no change of members
|
8 October 1998 | Return made up to 09/10/98; no change of members
|
15 October 1997 | Return made up to 09/10/97; full list of members (4 pages) |
15 October 1997 | Return made up to 09/10/97; full list of members (4 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | New director appointed (2 pages) |
28 October 1996 | Return made up to 18/10/96; no change of members
|
28 October 1996 | Return made up to 18/10/96; no change of members
|
23 September 1996 | Full accounts made up to 31 March 1996 (21 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (21 pages) |
10 September 1996 | New secretary appointed (1 page) |
10 September 1996 | New secretary appointed (1 page) |
10 September 1996 | Secretary resigned (2 pages) |
10 September 1996 | Secretary resigned (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
28 November 1995 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
28 November 1995 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
1 November 1995 | Return made up to 27/10/95; full list of members
|
1 November 1995 | Return made up to 27/10/95; full list of members
|
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
21 February 1994 | Particulars of mortgage/charge (3 pages) |
21 February 1994 | Particulars of mortgage/charge (3 pages) |
28 November 1993 | Return made up to 13/11/93; no change of members
|
28 November 1993 | Return made up to 13/11/93; no change of members
|
26 April 1993 | Particulars of mortgage/charge (3 pages) |
26 April 1993 | Particulars of mortgage/charge (3 pages) |
18 November 1992 | Return made up to 13/11/92; full list of members
|
18 November 1992 | Return made up to 13/11/92; full list of members
|
22 September 1992 | Particulars of mortgage/charge (3 pages) |
22 September 1992 | Particulars of mortgage/charge (3 pages) |
10 January 1992 | Return made up to 01/12/91; no change of members (6 pages) |
10 January 1992 | Return made up to 01/12/91; no change of members (6 pages) |
18 September 1991 | Director resigned (4 pages) |
18 September 1991 | Director resigned (4 pages) |
16 August 1991 | New director appointed (2 pages) |
16 August 1991 | New director appointed (2 pages) |
26 February 1991 | Return made up to 01/12/90; no change of members (6 pages) |
26 February 1991 | Return made up to 01/12/90; no change of members (6 pages) |
13 August 1990 | New director appointed (2 pages) |
13 August 1990 | New director appointed (2 pages) |
6 April 1990 | Return made up to 01/12/89; full list of members (4 pages) |
6 April 1990 | Return made up to 01/12/89; full list of members (4 pages) |
19 April 1989 | Return made up to 14/09/88; full list of members (4 pages) |
19 April 1989 | Return made up to 14/09/88; full list of members (4 pages) |
22 May 1986 | Return made up to 31/12/85; full list of members (3 pages) |
22 May 1986 | Return made up to 31/12/85; full list of members (3 pages) |
25 May 1985 | Annual return made up to 30/11/84 (3 pages) |
25 May 1985 | Annual return made up to 30/11/84 (3 pages) |
27 October 1983 | Allotment of shares (2 pages) |
27 October 1983 | Allotment of shares (2 pages) |
26 October 1983 | Company name changed\certificate issued on 26/10/83 (3 pages) |
26 October 1983 | Company name changed\certificate issued on 26/10/83 (3 pages) |
1 June 1983 | Incorporation (18 pages) |
1 June 1983 | Incorporation (18 pages) |