Company NameGreat Bradley (Withypool) Limited
DirectorsJohn Simpson and Jonathan Ghyll Simpson
Company StatusActive
Company Number01937863
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)
Previous NamesIvorgold Limited and Ghyll Marketing Services Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr John Simpson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(5 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marchmont Gate
Maxted Road Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BE
Secretary NameMr Jonathan Ghyll Simpson
StatusCurrent
Appointed24 September 2014(29 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address4 Marchmont Gate Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BE
Director NameMr Jonathan Ghyll Simpson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(36 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7BE
Secretary NameMrs Diane Curtis
NationalityBritish
StatusResigned
Appointed28 December 1990(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1992)
RoleCompany Director
Correspondence Address18 The Parade
South Oxhey
Watford
Hertfordshire
WD1 6ED
Secretary NameMr Terence Colin Glencross
NationalityBritish
StatusResigned
Appointed18 February 1992(6 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 November 2001)
RoleCompany Director
Correspondence Address2 Winchmore Hill Road
Southgate
London
N14 6PT
Secretary NameMr John Edward Williams
NationalityBritish
StatusResigned
Appointed13 December 2001(16 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marchmont Gate
Maxted Road Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BE
Director NameMr John Edward Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(18 years, 1 month after company formation)
Appointment Duration11 years (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marchmont Gate
Maxted Road Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BE

Contact

Websitecso-parkhomes.co.uk

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

52 at £1John Simpson
52.00%
Ordinary
24 at £1Charles Simpson
24.00%
Ordinary
24 at £1Jonathan Simpson
24.00%
Ordinary

Financials

Year2014
Net Worth-£228,304
Cash£66,261
Current Liabilities£3,990,168

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
30 September 2014Appointment of Mr Jonathan Ghyll Simpson as a secretary (2 pages)
30 September 2014Termination of appointment of John Edward Williams as a secretary on 24 September 2014 (1 page)
30 September 2014Termination of appointment of John Edward Williams as a secretary on 24 September 2014 (1 page)
30 September 2014Appointment of Mr Jonathan Ghyll Simpson as a secretary on 24 September 2014 (2 pages)
30 September 2014Appointment of Mr Jonathan Ghyll Simpson as a secretary on 24 September 2014 (2 pages)
30 September 2014Termination of appointment of John Edward Williams as a director on 24 September 2014 (1 page)
30 September 2014Termination of appointment of John Edward Williams as a director on 24 September 2014 (1 page)
30 September 2014Appointment of Mr Jonathan Ghyll Simpson as a secretary (2 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
14 December 2011Secretary's details changed for Mr John Edward Williams on 14 December 2011 (2 pages)
14 December 2011Secretary's details changed for Mr John Edward Williams on 14 December 2011 (2 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 September 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 14 September 2011 (1 page)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr John Simpson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Edward Williams on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Simpson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for John Edward Williams on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Simpson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Edward Williams on 5 January 2010 (2 pages)
3 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
3 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
15 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
8 January 2009Return made up to 06/12/08; full list of members (4 pages)
8 January 2009Return made up to 06/12/08; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 January 2008Return made up to 06/12/07; full list of members (3 pages)
8 January 2008Return made up to 06/12/07; full list of members (3 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 April 2007Accounts for a small company made up to 31 December 2005 (7 pages)
11 April 2007Accounts for a small company made up to 31 December 2005 (7 pages)
17 January 2007Return made up to 06/12/06; full list of members (8 pages)
17 January 2007Return made up to 06/12/06; full list of members (8 pages)
31 August 2006Registered office changed on 31/08/06 from: sterling house fulbourne road london E17 4EE (1 page)
31 August 2006Registered office changed on 31/08/06 from: sterling house fulbourne road london E17 4EE (1 page)
4 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
4 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
20 December 2005Return made up to 06/12/05; full list of members (8 pages)
20 December 2005Return made up to 06/12/05; full list of members (8 pages)
29 January 2005Accounts for a small company made up to 31 January 2003 (7 pages)
29 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
29 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
29 January 2005Accounts for a small company made up to 31 January 2003 (7 pages)
11 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
11 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Registered office changed on 11/01/05 from: 211 burnt oak broadway, edgware middlesex HA8 5EG (1 page)
11 January 2005Registered office changed on 11/01/05 from: 211 burnt oak broadway, edgware middlesex HA8 5EG (1 page)
11 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
12 November 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
12 November 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
6 April 2004Ad 24/02/03--------- £ si 98@1 (2 pages)
6 April 2004Ad 24/02/03--------- £ si 98@1 (2 pages)
29 March 2004Return made up to 06/12/03; full list of members (7 pages)
29 March 2004Return made up to 06/12/03; full list of members (7 pages)
28 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
28 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
26 February 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
26 February 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
19 December 2002Return made up to 06/12/02; full list of members (6 pages)
19 December 2002Return made up to 06/12/02; full list of members (6 pages)
22 October 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
22 October 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
29 April 2002Company name changed ghyll marketing services LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed ghyll marketing services LIMITED\certificate issued on 29/04/02 (2 pages)
18 March 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
18 March 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
28 December 2001Return made up to 06/12/01; full list of members (6 pages)
28 December 2001Return made up to 06/12/01; full list of members (6 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
13 March 2001Full accounts made up to 31 January 2000 (6 pages)
13 March 2001Full accounts made up to 31 January 2000 (6 pages)
11 December 2000Return made up to 06/12/00; full list of members (6 pages)
11 December 2000Return made up to 06/12/00; full list of members (6 pages)
29 August 2000Delivery ext'd 3 mth 31/01/01 (2 pages)
29 August 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
29 August 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
29 August 2000Delivery ext'd 3 mth 31/01/01 (2 pages)
10 December 1999Return made up to 06/12/99; full list of members (6 pages)
10 December 1999Return made up to 06/12/99; full list of members (6 pages)
29 October 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
12 March 1999Full accounts made up to 31 January 1998 (7 pages)
12 March 1999Full accounts made up to 31 January 1998 (7 pages)
30 December 1998Return made up to 06/12/98; full list of members (7 pages)
30 December 1998Return made up to 06/12/98; full list of members (7 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
2 February 1998Accounts for a small company made up to 31 January 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 January 1997 (7 pages)
12 December 1997Return made up to 06/12/97; no change of members (5 pages)
12 December 1997Return made up to 06/12/97; no change of members (5 pages)
18 November 1997Delivery ext'd 3 mth 31/01/97 (1 page)
18 November 1997Delivery ext'd 3 mth 31/01/97 (1 page)
20 December 1996Return made up to 06/12/96; no change of members (4 pages)
20 December 1996Return made up to 06/12/96; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
28 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
28 December 1995Return made up to 06/12/95; full list of members (6 pages)
28 December 1995Return made up to 06/12/95; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)