Company NameCottage Delight Limited
Company StatusActive
Company Number01728088
CategoryPrivate Limited Company
Incorporation Date1 June 1983(40 years, 10 months ago)
Previous NameDerryscale Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 10822Manufacture of sugar confectionery
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Secretary NameMr Neil Thornton
StatusCurrent
Appointed30 November 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameVictoria Alison Milligan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Timothy David Brunt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameSarah Margaret Williams
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleNew Product, Design And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMark David Redfern
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameBarrie Stuart Turner
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(38 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameDiana Cope
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(8 years, 6 months after company formation)
Appointment Duration25 years (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Way
Leekbrook
Leek
Staffordshire
ST13 7QF
Director NameSteven John Hulme
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleWarehouse Director
Correspondence Address48 Chorley Street
Leek
Staffordshire
ST13 5EW
Director NameMr Nigel Ilchester Cope
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1991(8 years, 6 months after company formation)
Appointment Duration25 years (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Way
Leekbrook
Leek
Staffordshire
ST13 7QF
Director NameNicholas John Reginauld
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 November 1995)
RoleFinancial Director
Correspondence AddressFairport
22 Bramfield Drive
Newcastle
Staffordshire
ST5 0ST
Director NameMr Colin Douglas Yoxall
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(8 years, 6 months after company formation)
Appointment Duration2 days (resigned 03 December 1991)
RoleSales Director
Correspondence Address85 McLaren Street
Crewe
Cheshire
CW1 3SR
Secretary NameMr Nigel Ilchester Cope
NationalityEnglish
StatusResigned
Appointed01 December 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Paradise Farm
Blackbrook
Winkhill Leek
Staffordshire
ST13 7QR
Director NamePeter Michael Storey Stimson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1993(9 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 January 1994)
RoleSales Director
Correspondence Address72 Queensfield
Swindon
SN2 6SY
Director NameFrederick Stephen Cornick
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleProduction Director
Correspondence Address24 Barrack Street
Bridport
Dorset
DT6 3LY
Director NameAlan George Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1996)
RoleConsultant
Correspondence AddressWest View 5 Bramhall Drive
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9HH
Director NameStephen Hodgetts
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(12 years after company formation)
Appointment Duration9 years, 11 months (resigned 29 April 2005)
RoleSales & Marketing Director
Correspondence Address29 Kennet Drive
Congleton
Cheshire
CW12 3RH
Secretary NameEileen Patricia Grigg
NationalityBritish
StatusResigned
Appointed04 June 1996(13 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address38a Cross Lane
Congleton
Cheshire
CW12 3JX
Director NameEileen Patricia Grigg
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(13 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address38a Cross Lane
Congleton
Cheshire
CW12 3JX
Director NameRobert George Moody
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Correspondence Address8 Hulton Close
Mossley
Congleton
Cheshire
CW12 3TF
Director NamePaul William Cope
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(19 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Farm
Park Nook Ipstones
Stoke On Trent
ST10 2NG
Director NameMr Paul William Cope
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(19 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Farm
Park Nook Ipstones
Stoke On Trent
ST10 2NG
Director NameMr Robert Melville
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(22 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 January 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Thirlmere Gardens
Ashby De La Zouch
Leicestershire
LE65 1FN
Secretary NameElizabeth Ann Tunnicliff
NationalityBritish
StatusResigned
Appointed01 December 2005(22 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrooklands Way
Leekbrook
Leek
Staffordshire
ST13 7QF
Director NameElizabeth Ann Tunnicliff
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(22 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameGary Johnston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2008)
RoleSales Director
Correspondence Address72 Breton House
London
EC2Y 8DQ
Director NameJason Paul Moody
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2007(24 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Director NamePter John Duckworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(24 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 September 2008)
RoleSales Director
Correspondence Address1 South Barn Noon Sun Farm
Great Warford
Cheshire
WA16 7AU
Director NameMr Gary Johnston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(26 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMr Patrick David Lyell
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMr Gareth Kelly
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Shane Andrew Starkey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(35 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR

Contact

Websitecottagedelight.co.uk
Email address[email protected]
Telephone01538 398839
Telephone regionIpstones

Location

Registered Address3rd Floor 7 Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cottage Delight Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,080,879
Gross Profit£4,976,656
Net Worth£1,565,121
Cash£35,476
Current Liabilities£1,457,144

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Charges

28 April 2011Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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 1997Delivered 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 2016Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1983Delivered 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

Filing History

16 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
15 October 2020Appointment of Sarah Margaret Williams as a director on 24 September 2020 (2 pages)
14 October 2020Appointment of Mark David Redfern as a director on 24 September 2020 (2 pages)
7 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages)
7 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages)
7 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
20 September 2019Termination of appointment of Gary Johnston as a director on 4 June 2019 (1 page)
20 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
20 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 May 2019Termination of appointment of Gareth Kelly as a director on 28 February 2019 (1 page)
24 April 2019Appointment of Mr Timothy David Brunt as a director on 23 April 2019 (2 pages)
24 April 2019Appointment of Victoria Alison Milligan as a director on 23 April 2019 (2 pages)
22 October 2018Termination of appointment of Patrick David Lyell as a director on 1 October 2018 (1 page)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
3 July 2018Appointment of Mr Shane Andrew Starkey as a director on 28 June 2018 (2 pages)
6 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
6 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (67 pages)
15 January 2018Appointment of Mr Gareth Kelly as a director on 2 January 2018 (2 pages)
9 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
13 October 2017Termination of appointment of Jason Paul Moody as a director on 9 October 2017 (1 page)
13 October 2017Termination of appointment of Jason Paul Moody as a director on 9 October 2017 (1 page)
5 October 2017Termination of appointment of Elizabeth Ann Tunnicliff as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Elizabeth Ann Tunnicliff as a director on 3 October 2017 (1 page)
14 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
14 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
14 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
14 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
14 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 December 2016Appointment of Mr Neil Thornton as a secretary on 30 November 2016 (2 pages)
21 December 2016Termination of appointment of Elizabeth Ann Tunnicliff as a secretary on 30 November 2016 (1 page)
21 December 2016Registration of charge 017280880010, created on 30 November 2016 (23 pages)
21 December 2016Termination of appointment of Elizabeth Ann Tunnicliff as a secretary on 30 November 2016 (1 page)
21 December 2016Registration of charge 017280880010, created on 30 November 2016 (23 pages)
21 December 2016Termination of appointment of Nigel Ilchester Cope as a director on 30 November 2016 (1 page)
21 December 2016Appointment of Mr George Moubray William Vestey as a director on 30 November 2016 (2 pages)
21 December 2016Termination of appointment of Diana Cope as a director on 30 November 2016 (1 page)
21 December 2016Appointment of Mr Neil Thornton as a secretary on 30 November 2016 (2 pages)
21 December 2016Registered 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 2016Appointment of Mr George Moubray William Vestey as a director on 30 November 2016 (2 pages)
21 December 2016Appointment of Mr Colin Copland as a director on 30 November 2016 (2 pages)
21 December 2016Appointment of Mr Patrick David Lyell as a director on 30 November 2016 (2 pages)
21 December 2016Appointment of Mr Patrick David Lyell as a director on 30 November 2016 (2 pages)
21 December 2016Registered 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 2016Termination of appointment of Nigel Ilchester Cope as a director on 30 November 2016 (1 page)
21 December 2016Appointment of Mr Colin Copland as a director on 30 November 2016 (2 pages)
21 December 2016Termination of appointment of Diana Cope as a director on 30 November 2016 (1 page)
18 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
18 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
1 December 2016Satisfaction of charge 5 in full (4 pages)
1 December 2016Satisfaction of charge 7 in full (4 pages)
1 December 2016Satisfaction of charge 7 in full (4 pages)
1 December 2016Satisfaction of charge 5 in full (4 pages)
1 December 2016Satisfaction of charge 8 in full (4 pages)
1 December 2016Satisfaction of charge 8 in full (4 pages)
15 November 2016Full accounts made up to 31 March 2016 (27 pages)
15 November 2016Full accounts made up to 31 March 2016 (27 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 January 2016Full accounts made up to 31 March 2015 (24 pages)
8 January 2016Full accounts made up to 31 March 2015 (24 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
24 December 2014Full accounts made up to 31 March 2014 (24 pages)
24 December 2014Full accounts made up to 31 March 2014 (24 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Director's details changed for Nigel Ilchester Cope on 16 October 2014 (2 pages)
16 October 2014Secretary's details changed for Elizabeth Ann Tunnicliff on 16 October 2014 (1 page)
16 October 2014Director's details changed for Diana Cope on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Elizabeth Ann Tunnicliff on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Jason Paul Moody on 16 October 2014 (2 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Secretary's details changed for Elizabeth Ann Tunnicliff on 16 October 2014 (1 page)
16 October 2014Director's details changed for Diana Cope on 16 October 2014 (2 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Director's details changed for Jason Paul Moody on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Elizabeth Ann Tunnicliff on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Nigel Ilchester Cope on 16 October 2014 (2 pages)
13 November 2013Full accounts made up to 31 March 2013 (25 pages)
13 November 2013Full accounts made up to 31 March 2013 (25 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(8 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(8 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(8 pages)
6 January 2013Full accounts made up to 31 March 2012 (24 pages)
6 January 2013Full accounts made up to 31 March 2012 (24 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
6 January 2012Full accounts made up to 31 March 2011 (22 pages)
6 January 2012Full accounts made up to 31 March 2011 (22 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
6 August 2010Full accounts made up to 1 April 2010 (22 pages)
6 August 2010Full accounts made up to 1 April 2010 (22 pages)
6 August 2010Full accounts made up to 1 April 2010 (22 pages)
5 February 2010Appointment of Mr Gary Johnston as a director (2 pages)
5 February 2010Appointment of Mr Gary Johnston as a director (2 pages)
21 January 2010Full accounts made up to 28 March 2009 (22 pages)
21 January 2010Full accounts made up to 28 March 2009 (22 pages)
21 December 2009Termination of appointment of Paul Cope as a director (1 page)
21 December 2009Termination of appointment of Paul Cope as a director (1 page)
26 October 2009Director's details changed for Nigel Ilchester Cope on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Paul William Cope on 9 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Nigel Ilchester Cope on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Paul William Cope on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Jason Paul Moody on 9 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Elizabeth Ann Tunnicliff on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Diana Cope on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Elizabeth Ann Tunnicliff on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Jason Paul Moody on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Elizabeth Ann Tunnicliff on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Diana Cope on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Paul William Cope on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Diana Cope on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Nigel Ilchester Cope on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Jason Paul Moody on 9 October 2009 (2 pages)
13 May 2009Appointment terminated director robert moody (1 page)
13 May 2009Appointment terminated director robert moody (1 page)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
16 October 2008Return made up to 09/10/08; full list of members (5 pages)
16 October 2008Return made up to 09/10/08; full list of members (5 pages)
2 October 2008Appointment terminated director pter duckworth (1 page)
2 October 2008Appointment terminated director pter duckworth (1 page)
20 March 2008Director appointed pter john duckworth (2 pages)
20 March 2008Director appointed pter john duckworth (2 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Full accounts made up to 31 March 2007 (22 pages)
31 January 2008Full accounts made up to 31 March 2007 (22 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
25 October 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (22 pages)
7 February 2007Full accounts made up to 31 March 2006 (22 pages)
25 October 2006Return made up to 09/10/06; full list of members (9 pages)
25 October 2006Return made up to 09/10/06; full list of members (9 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned;director resigned (1 page)
10 November 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
10 November 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Return made up to 09/10/05; full list of members (8 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Return made up to 09/10/05; full list of members (8 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
12 January 2005Accounts for a medium company made up to 31 March 2004 (21 pages)
12 January 2005Accounts for a medium company made up to 31 March 2004 (21 pages)
10 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
25 November 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
5 November 2003Return made up to 09/10/03; full list of members (9 pages)
5 November 2003Return made up to 09/10/03; full list of members (9 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
15 November 2002Return made up to 09/10/02; full list of members (8 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Return made up to 09/10/02; full list of members (8 pages)
15 November 2002New director appointed (2 pages)
18 August 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
18 August 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Particulars of mortgage/charge (4 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
27 June 2002Declaration of mortgage charge released/ceased (1 page)
27 June 2002Declaration of mortgage charge released/ceased (1 page)
27 June 2002Declaration of mortgage charge released/ceased (1 page)
27 June 2002Declaration of mortgage charge released/ceased (1 page)
27 June 2002Declaration of mortgage charge released/ceased (1 page)
27 June 2002Declaration of mortgage charge released/ceased (1 page)
27 June 2002Declaration of mortgage charge released/ceased (1 page)
27 June 2002Declaration of mortgage charge released/ceased (1 page)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
6 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
15 October 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
20 October 2000Return made up to 09/10/00; full list of members (7 pages)
20 October 2000Return made up to 09/10/00; full list of members (7 pages)
24 July 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
24 July 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
11 October 1999Return made up to 09/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 1999Return made up to 09/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
22 September 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
9 October 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
9 October 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
8 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Return made up to 09/10/97; full list of members (4 pages)
15 October 1997Return made up to 09/10/97; full list of members (4 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997New director appointed (2 pages)
28 October 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 October 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 September 1996Full accounts made up to 31 March 1996 (21 pages)
23 September 1996Full accounts made up to 31 March 1996 (21 pages)
10 September 1996New secretary appointed (1 page)
10 September 1996New secretary appointed (1 page)
10 September 1996Secretary resigned (2 pages)
10 September 1996Secretary resigned (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
28 November 1995Accounts for a medium company made up to 31 March 1995 (21 pages)
28 November 1995Accounts for a medium company made up to 31 March 1995 (21 pages)
1 November 1995Return made up to 27/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1995Return made up to 27/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
21 February 1994Particulars of mortgage/charge (3 pages)
21 February 1994Particulars of mortgage/charge (3 pages)
28 November 1993Return made up to 13/11/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1993Return made up to 13/11/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1993Particulars of mortgage/charge (3 pages)
26 April 1993Particulars of mortgage/charge (3 pages)
18 November 1992Return made up to 13/11/92; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 November 1992Return made up to 13/11/92; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 1992Particulars of mortgage/charge (3 pages)
22 September 1992Particulars of mortgage/charge (3 pages)
10 January 1992Return made up to 01/12/91; no change of members (6 pages)
10 January 1992Return made up to 01/12/91; no change of members (6 pages)
18 September 1991Director resigned (4 pages)
18 September 1991Director resigned (4 pages)
16 August 1991New director appointed (2 pages)
16 August 1991New director appointed (2 pages)
26 February 1991Return made up to 01/12/90; no change of members (6 pages)
26 February 1991Return made up to 01/12/90; no change of members (6 pages)
13 August 1990New director appointed (2 pages)
13 August 1990New director appointed (2 pages)
6 April 1990Return made up to 01/12/89; full list of members (4 pages)
6 April 1990Return made up to 01/12/89; full list of members (4 pages)
19 April 1989Return made up to 14/09/88; full list of members (4 pages)
19 April 1989Return made up to 14/09/88; full list of members (4 pages)
22 May 1986Return made up to 31/12/85; full list of members (3 pages)
22 May 1986Return made up to 31/12/85; full list of members (3 pages)
25 May 1985Annual return made up to 30/11/84 (3 pages)
25 May 1985Annual return made up to 30/11/84 (3 pages)
27 October 1983Allotment of shares (2 pages)
27 October 1983Allotment of shares (2 pages)
26 October 1983Company name changed\certificate issued on 26/10/83 (3 pages)
26 October 1983Company name changed\certificate issued on 26/10/83 (3 pages)
1 June 1983Incorporation (18 pages)
1 June 1983Incorporation (18 pages)