Umberleigh
Devon
EX37 9AS
Director Name | Veronica Crabb |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2007(21 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Bartridge Farmhouse Umberleigh Devon EX37 9AB |
Secretary Name | Veronica Crabb |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2007(22 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bartridge Farmhouse Umberleigh Devon EX37 9AB |
Director Name | Mr Kenneth Arthur Harrison |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 January 2006) |
Role | Retired |
Correspondence Address | 28 The Haven Brighton Road Lancing West Sussex BN15 8EU |
Director Name | Thomas Pennington |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 January 2007) |
Role | Contractor |
Correspondence Address | Flat 10 Langley Manor 29 Bucknall Way Beckenham Kent BR3 3XX |
Director Name | Mr George Phillips Slater |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 1996) |
Role | Accountant |
Correspondence Address | 24 The Haven Brighton Road Lancing West Sussex BN15 8EU |
Secretary Name | Mr George Phillips Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 24 The Haven Brighton Road Lancing West Sussex BN15 8EU |
Secretary Name | Mr John Christopher Alexander Yorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 5 Eastcourt Road Worthing West Sussex BN14 7DA |
Director Name | John Charles Lewis |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2000) |
Role | Accountant |
Correspondence Address | 16 The Haven Brighton Road Lancing West Sussex BN15 8EU |
Secretary Name | John Charles Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2000) |
Role | Accountant |
Correspondence Address | 16 The Haven Brighton Road Lancing West Sussex BN15 8EU |
Director Name | Hilary Jane Foreman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 1998) |
Role | Manageress Retail Outlet |
Correspondence Address | Middle House Beggars Bush Evenjobb Presteigne Powys LD8 2PB Wales |
Director Name | Valerie Ann Smallman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 1998) |
Role | Administrator |
Correspondence Address | 51 Woodham Park Road Woodham Addlestone Surrey KT15 3SP |
Director Name | Wyatt John Crabb |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 May 2007) |
Role | Retired |
Correspondence Address | Bartridge Farmhouse Umberleigh Devon EX37 9AS |
Director Name | Leonard Herbert Harper |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 2007) |
Role | Chartered Accountant Retired |
Correspondence Address | 93 Nutley Crescent Goring By Sea Worthing West Sussex BN12 4LB |
Secretary Name | Leonard Herbert Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 July 2007) |
Role | Chartered Accountant Retired |
Correspondence Address | 93 Nutley Crescent Goring By Sea Worthing West Sussex BN12 4LB |
Director Name | Helen Deborah Sparkes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2007) |
Role | Comms Manager |
Country of Residence | England |
Correspondence Address | Flat 2 Ace House Bridge Road Worthing West Sussex BN14 7BU |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Robert Crabb 50.00% Ordinary |
---|---|
50 at £1 | Veronica Crabb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,381 |
Cash | £12,243 |
Current Liabilities | £862 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 19 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (5 pages) |
---|---|
24 March 2023 | Registered office address changed from Bartridge Farmhouse Umberleigh Umberleigh Devon EX37 9AS England to 16 Finchley Road London NW8 6EB on 24 March 2023 (1 page) |
24 March 2023 | Appointment of Mr Benjamin Iain West as a secretary on 21 March 2023 (2 pages) |
24 March 2023 | Appointment of Mr Marcus Simon Cooper as a director on 21 March 2023 (2 pages) |
24 March 2023 | Termination of appointment of Robert Alan Crabb as a director on 21 March 2023 (1 page) |
24 March 2023 | Cessation of Robert Alan Crabb as a person with significant control on 21 March 2023 (1 page) |
24 March 2023 | Cessation of Veronica Constance Crabb as a person with significant control on 21 March 2023 (1 page) |
24 March 2023 | Appointment of Mr Jordan Isaac Weinfeld as a director on 21 March 2023 (2 pages) |
24 March 2023 | Appointment of Mr Daniel Max Simpson as a director on 21 March 2023 (2 pages) |
24 March 2023 | Notification of Red Cannon (Seaside) Limited as a person with significant control on 21 March 2023 (2 pages) |
24 March 2023 | Termination of appointment of Veronica Crabb as a director on 21 March 2023 (1 page) |
24 March 2023 | Termination of appointment of Veronica Crabb as a secretary on 21 March 2023 (1 page) |
4 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
4 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
18 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
15 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
5 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
12 January 2018 | Registered office address changed from 13 Silver Street Barnstaple Devon EX32 8HR to Bartridge Farmhouse Umberleigh Umberleigh Devon EX37 9AS on 12 January 2018 (1 page) |
18 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
17 December 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 November 2010 | Director's details changed for Robert Alan Crabb on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Veronica Crabb on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Robert Alan Crabb on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Robert Alan Crabb on 1 January 2010 (2 pages) |
8 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 November 2010 | Director's details changed for Veronica Crabb on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Veronica Crabb on 1 January 2010 (2 pages) |
8 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
29 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
5 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
5 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 93 nutley crescent goring by sea worthing west sussex BN12 4LB (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 93 nutley crescent goring by sea worthing west sussex BN12 4LB (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
27 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
14 August 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
14 August 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 28 the haven brighton road lancing west sussex.BN15 8EU (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 28 the haven brighton road lancing west sussex.BN15 8EU (1 page) |
27 September 2005 | Return made up to 18/09/05; full list of members
|
27 September 2005 | Return made up to 18/09/05; full list of members
|
23 August 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
23 August 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members
|
23 September 2004 | Return made up to 18/09/04; full list of members
|
14 September 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
14 September 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members
|
29 September 2003 | Return made up to 18/09/03; full list of members
|
23 July 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
23 July 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
30 September 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members
|
30 September 2002 | Return made up to 18/09/02; full list of members
|
30 September 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
26 September 2001 | Return made up to 18/09/01; full list of members
|
26 September 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
26 September 2001 | Return made up to 18/09/01; full list of members
|
26 September 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (5 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (5 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
7 November 2000 | Return made up to 18/09/00; full list of members (8 pages) |
7 November 2000 | Return made up to 18/09/00; full list of members (8 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
22 September 1999 | Return made up to 18/09/99; full list of members
|
22 September 1999 | Return made up to 18/09/99; full list of members
|
5 March 1999 | Full accounts made up to 30 June 1998 (4 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (4 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
2 October 1998 | Return made up to 18/09/98; full list of members (8 pages) |
2 October 1998 | Return made up to 18/09/98; full list of members (8 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
15 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
3 October 1996 | Return made up to 18/09/96; full list of members (8 pages) |
3 October 1996 | Return made up to 18/09/96; full list of members (8 pages) |
16 September 1996 | Secretary resigned;director resigned (2 pages) |
16 September 1996 | Secretary resigned;director resigned (2 pages) |
16 September 1996 | New secretary appointed (1 page) |
16 September 1996 | New secretary appointed (1 page) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
7 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
11 November 1992 | Full accounts made up to 30 June 1992 (9 pages) |
2 August 1988 | Full accounts made up to 30 June 1988 (9 pages) |
3 October 1986 | Full accounts made up to 30 June 1986 (8 pages) |