Priors Marston
Southam
CV47 7RG
Director Name | Howard Glyn Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote The Holloway Priors Marston Southam CV47 7RG |
Director Name | Ian Sudbury |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1997(9 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Potash Farm Priors Marston Rugby Warwickshire CV23 8ST |
Director Name | Valerie Sudbury |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1997(9 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | Potash Farm Priors Marston Rugby Warwickshire CV23 8ST |
Secretary Name | Mrs Ann Julie Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1997(9 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote The Holloway Priors Marston Southam CV47 7RG |
Secretary Name | Howard Glyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Napton Marina Stockton Southam CV47 8HX |
Website | southamcountrystores.co.uk |
---|---|
Telephone | 01926 815054 |
Telephone region | Warwick |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
260 at £1 | Ian Sudbury 26.00% Ordinary |
---|---|
250 at £1 | Ann Julie Davies 25.00% Ordinary |
250 at £1 | Valerie Sudbury 25.00% Ordinary |
240 at £1 | Howard Glyn Davies 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,038 |
Cash | £2,813 |
Current Liabilities | £196,482 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
29 November 2007 | Delivered on: 1 December 2007 Persons entitled: Commercial First Business Limited Classification: Deed of legal charge 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: F/H land and property k/a southam country stores, westfield road, kineton industrial estate, southam, warwickshire and the related rights and goodwill and all present and future assets by way of floating charge. See the mortgage charge document for full details. Outstanding |
---|---|
19 August 2005 | Delivered on: 24 August 2005 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 |
8 July 2005 | Delivered on: 22 July 2005 Persons entitled: National Westminster 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 |
30 September 2002 | Delivered on: 13 December 2002 Persons entitled: National Westminster 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: The f/h property fronting to kineton road and westfield road, southam, warwickshire CV33 0JH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 May 1998 | Delivered on: 3 June 1998 Satisfied on: 21 December 2002 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. Fully Satisfied |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
21 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 February 2016 | Satisfaction of charge 2 in full (2 pages) |
29 February 2016 | Satisfaction of charge 3 in full (1 page) |
29 February 2016 | Satisfaction of charge 2 in full (2 pages) |
29 February 2016 | Satisfaction of charge 3 in full (1 page) |
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QG on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QG on 17 December 2012 (1 page) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
16 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Return made up to 29/12/04; full list of members (3 pages) |
25 April 2005 | Return made up to 29/12/04; full list of members (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (3 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (3 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (3 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (3 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2002 | Particulars of mortgage/charge (5 pages) |
13 December 2002 | Particulars of mortgage/charge (5 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
5 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
5 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
9 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 March 1999 | Return made up to 29/12/98; full list of members (7 pages) |
12 March 1999 | Return made up to 29/12/98; full list of members (7 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Return made up to 29/12/97; full list of members (7 pages) |
18 March 1998 | Return made up to 29/12/97; full list of members (7 pages) |
13 February 1998 | Company name changed napton narrowboats LIMITED\certificate issued on 16/02/98 (2 pages) |
13 February 1998 | Company name changed napton narrowboats LIMITED\certificate issued on 16/02/98 (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Ad 20/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Ad 20/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
3 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
3 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 April 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 April 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
30 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
13 September 1988 | Registered office changed on 13/09/88 from: 2 baches st london N1 6UB (1 page) |
13 September 1988 | Registered office changed on 13/09/88 from: 2 baches st london N1 6UB (1 page) |