Meopham
Gravesend
Kent
DA13 0UE
Secretary Name | Mr Martin Geoffrey Nuttall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Horse Farm White Horse Lane Meopham Gravesend Kent DA13 0UE |
Director Name | Mr David Stuart Moore |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Glimmer Way Wainscott Rochester Kent ME3 8FL |
Director Name | Mrs Sharon Nuttall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 1992) |
Role | Director & Secretary |
Correspondence Address | 17 The Mead New Ash Green Longfield Kent DA3 8EZ |
Website | eco.granthaze.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 832251 |
Telephone region | Gravesend |
Registered Address | The Old West Barn Highcross Road Southfleet Gravesend Kent DA13 9PH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Southfleet |
Ward | Longfield, New Barn and Southfleet |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | David Stuart Moore 9.09% D |
---|---|
960 at £1 | Martin G. Nuttall 87.27% A |
30 at £1 | Beechcroft Farm Funded Unapproved Retirement Benefit Fund 2.73% A |
10 at £1 | Mr David Stuart Moore 0.91% A |
Year | 2014 |
---|---|
Net Worth | £461,057 |
Cash | £1,907 |
Current Liabilities | £1,008,464 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
22 May 2019 | Delivered on: 3 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2007 | Delivered on: 31 July 2007 Persons entitled: Hsbc 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. Outstanding |
26 October 2004 | Delivered on: 5 November 2004 Persons entitled: P&O Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of an account held by the landlord. See the mortgage charge document for full details. Outstanding |
1 March 2001 | Delivered on: 21 March 2001 Persons entitled: P & O Property Holdings Limited Classification: Deed of deposit (lease) Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 1ST march 2001. Particulars: The deposit of £2558.85 deposited by the company to the chargee. Outstanding |
17 May 1995 | Delivered on: 25 May 1995 Persons entitled: Martin Geoffrey Nuttull 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. Outstanding |
26 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
4 April 2023 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 May 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
25 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
4 September 2019 | Satisfaction of charge 3 in full (1 page) |
4 September 2019 | Satisfaction of charge 2 in full (1 page) |
4 September 2019 | Satisfaction of charge 4 in full (1 page) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
3 June 2019 | Registration of charge 022068500005, created on 22 May 2019 (9 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
12 January 2015 | Resolutions
|
12 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
12 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Statement of company's objects (2 pages) |
12 January 2015 | Statement of company's objects (2 pages) |
17 November 2014 | Cancellation of shares. Statement of capital on 10 November 2014
|
17 November 2014 | Cancellation of shares. Statement of capital on 10 November 2014
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
10 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 June 2002 | Return made up to 30/06/02; full list of members
|
28 June 2002 | Return made up to 30/06/02; full list of members
|
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 November 1998 | Return made up to 30/06/98; full list of members (6 pages) |
18 November 1998 | Return made up to 30/06/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page) |
18 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
18 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 July 1996 | Return made up to 30/06/96; full list of members
|
15 July 1996 | Return made up to 30/06/96; full list of members
|
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 7/9 crow lane rochester kent ME1 1RF (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 7/9 crow lane rochester kent ME1 1RF (1 page) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 December 1987 | Incorporation (16 pages) |
18 December 1987 | Incorporation (16 pages) |