Bickleigh
Nr. Tiverton
Devon
EX16 8RP
Director Name | Ms Sarah Jane Hay |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(19 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bickleign Castle Bickleigh Nr. Tiverton Devon EX16 8RP |
Secretary Name | Ms Sarah Jane Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(19 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bickleigh Castle Bickleigh Nr. Tiverton Devon EX16 8RP |
Director Name | Mrs Mary Joyce Hay |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 1995) |
Role | Company Director |
Correspondence Address | C/O Hoathly Farm Buildings Clay Hill Road Lamberhurst Tunbridge Wells Kent TN3 8LS |
Secretary Name | Jane Rebecca Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 34 Collingwood Road Sutton Surrey SM1 2RZ |
Secretary Name | Mr Albert Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 11 Colin Blythe Road Tonbridge Kent TN10 4LB |
Director Name | Gwendoline Alice Payne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 29 December 1996(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 28a Prince Street Mosman Sydney New South Wales 2088 |
Website | bickleighcastle.com |
---|---|
Email address | [email protected] |
Telephone | 01884 855363 |
Telephone region | Tiverton |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
95 at £1 | Serena Trust 95.00% Ordinary |
---|---|
4 at £1 | Executors Of Mary Joyce Hay 4.00% Ordinary |
1 at £1 | Mr Albert Hughes 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,942,619 |
Cash | £50,204 |
Current Liabilities | £136,616 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
14 July 2015 | Delivered on: 30 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land at wickhurst farm, frant and wadhurst, kent title number ESX172537. Hoathly farm, clayhall road, lamberhurst tunbridge wells, kent title number K694941. Outstanding |
---|---|
20 June 1997 | Delivered on: 9 July 1997 Persons entitled: Tsb 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: Hoathly farm clay hill road lamberhurst and wickhurst farm frant east sussex. Outstanding |
21 April 1995 | Delivered on: 2 May 1995 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £400,000 due from the company to the chargee under the terms of a business loan agreement dated 21ST april 1995 (as defined). Particulars: Hoathly farm clayhill road lamberhurst kent. Outstanding |
21 April 1995 | Delivered on: 2 May 1995 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £400,000 due from the company to the chargee under the terms of a business loan agreement dated 21ST april 1995 (as defined). Particulars: Wickhurst farm frant and wadhurst east sussex. Outstanding |
29 April 1994 | Delivered on: 30 April 1994 Persons entitled: Tsb 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 hoathly farm, hoathly farm buildings, clayhill road, lamberhurst, kent. Outstanding |
2 March 2018 | Delivered on: 5 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 25.40 acres or thereabouts of land at diptford halwell totnes devon with the hm land registry title number DN324337. Outstanding |
14 February 2018 | Delivered on: 20 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 May 2016 | Delivered on: 1 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Crabadon house and land at totnes devon registered at land registry under title number DN662672 (part of). Outstanding |
19 May 2016 | Delivered on: 1 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Hoathly and wickhurst farms, registered under land registry title numbers K694941 and ESX172537. Outstanding |
12 May 2016 | Delivered on: 13 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 April 1994 | Delivered on: 30 April 1994 Persons entitled: Tsb 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: 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. Outstanding |
20 June 1997 | Delivered on: 9 July 1997 Satisfied on: 2 September 2010 Persons entitled: Tsb 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: 2 rock cottages frant east sussex. Fully Satisfied |
10 May 1996 | Delivered on: 24 May 1996 Satisfied on: 2 September 2010 Persons entitled: Tsb 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: Land at manor farm frant east sussex t/n ESX154398. Fully Satisfied |
10 May 1996 | Delivered on: 14 May 1996 Satisfied on: 2 September 2010 Persons entitled: Rodney J Chapman Limited Classification: Legal charge Secured details: £41,750.00 and all other monies due or to become due from the company to the chargee under the terms of an agreement dated 11TH april 1996. Particulars: Land at manor farm, frant, east sussex t/no. ESX154398. Fully Satisfied |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
---|---|
10 July 2020 | Change of details for Ms Sarah Jane Hay as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Change of details for Mr Robert Soltau Hay as a person with significant control on 10 July 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2019 | Cessation of Sydney Michael Kalinsky as a person with significant control on 7 April 2016 (1 page) |
21 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
5 March 2018 | Registration of charge 018893530014, created on 2 March 2018 (30 pages) |
20 February 2018 | Registration of charge 018893530013, created on 14 February 2018 (5 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 June 2016 | Satisfaction of charge 1 in full (1 page) |
2 June 2016 | Satisfaction of charge 018893530009 in full (1 page) |
2 June 2016 | Satisfaction of charge 8 in full (1 page) |
2 June 2016 | Satisfaction of charge 4 in full (1 page) |
2 June 2016 | Satisfaction of charge 4 in full (1 page) |
2 June 2016 | Satisfaction of charge 1 in full (1 page) |
2 June 2016 | Satisfaction of charge 3 in full (1 page) |
2 June 2016 | Satisfaction of charge 018893530009 in full (1 page) |
2 June 2016 | Satisfaction of charge 8 in full (1 page) |
2 June 2016 | Satisfaction of charge 3 in full (1 page) |
2 June 2016 | Satisfaction of charge 2 in full (1 page) |
2 June 2016 | Satisfaction of charge 2 in full (1 page) |
1 June 2016 | Registration of charge 018893530012, created on 19 May 2016 (10 pages) |
1 June 2016 | Registration of charge 018893530012, created on 19 May 2016 (10 pages) |
1 June 2016 | Registration of charge 018893530011, created on 19 May 2016 (10 pages) |
1 June 2016 | Registration of charge 018893530011, created on 19 May 2016 (10 pages) |
13 May 2016 | Registration of charge 018893530010, created on 12 May 2016 (18 pages) |
13 May 2016 | Registration of charge 018893530010, created on 12 May 2016 (18 pages) |
15 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Ms Sarah Jane Hay on 31 December 2015 (1 page) |
15 March 2016 | Director's details changed for Ms Sarah Jane Hay on 31 December 2015 (2 pages) |
15 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Robert Soltau Hay on 31 December 2015 (2 pages) |
15 March 2016 | Director's details changed for Mr Robert Soltau Hay on 31 December 2015 (2 pages) |
15 March 2016 | Secretary's details changed for Ms Sarah Jane Hay on 31 December 2015 (1 page) |
15 March 2016 | Director's details changed for Ms Sarah Jane Hay on 31 December 2015 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 July 2015 | Registration of charge 018893530009, created on 14 July 2015 (18 pages) |
30 July 2015 | Registration of charge 018893530009, created on 14 July 2015 (18 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Secretary's details changed for Ms Sarah Hay on 31 December 2014 (1 page) |
12 January 2015 | Director's details changed for Ms Sarah Jane Hay on 31 December 2014 (2 pages) |
12 January 2015 | Secretary's details changed for Ms Sarah Hay on 31 December 2014 (1 page) |
12 January 2015 | Director's details changed for Ms Sarah Jane Hay on 31 December 2014 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
1 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Registered office address changed from Roxburghe House 273/287 Regent St London W1B 2HA on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Roxburghe House 273/287 Regent St London W1B 2HA on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (11 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (11 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 August 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
5 August 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Robert Soltau Hay on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sarah Hay on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Soltau Hay on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sarah Hay on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Soltau Hay on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sarah Hay on 1 October 2009 (2 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 October 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 October 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
24 October 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
24 October 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
17 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
5 April 2006 | Accounts for a small company made up to 30 September 2004 (8 pages) |
5 April 2006 | Accounts for a small company made up to 30 September 2004 (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 30 September 2003 (8 pages) |
1 June 2005 | Accounts for a small company made up to 30 September 2003 (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | Accounts for a small company made up to 30 September 2002 (8 pages) |
18 March 2004 | Accounts for a small company made up to 30 September 2002 (8 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
14 February 2003 | Return made up to 31/12/02; full list of members
|
14 February 2003 | Return made up to 31/12/02; full list of members
|
3 December 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 December 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 July 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 July 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
3 July 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 July 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 March 1999 | Amended accounts made up to 30 September 1997 (7 pages) |
25 March 1999 | Amended accounts made up to 30 September 1997 (7 pages) |
9 November 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 November 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
10 March 1998 | Return made up to 31/12/97; no change of members
|
10 March 1998 | Return made up to 31/12/97; no change of members
|
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members
|
19 February 1997 | Ad 29/12/95--------- £ si 95@1 (2 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members
|
19 February 1997 | Ad 29/12/95--------- £ si 95@1 (2 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members
|
17 January 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members
|
17 January 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
25 May 1995 | Return made up to 31/12/94; full list of members (8 pages) |
25 May 1995 | Return made up to 31/12/94; full list of members (8 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
14 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
14 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
28 October 1987 | Memorandum and Articles of Association (7 pages) |
28 October 1987 | Memorandum and Articles of Association (7 pages) |
25 February 1985 | Certificate of incorporation (1 page) |
25 February 1985 | Certificate of incorporation (1 page) |