Company NameCasterbridge Tours Limited
Company StatusActive
Company Number02613749
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMaureen Chapman Boisvert
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2016(24 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address218 West Water Street
Suite 400
Charlottesville
Virginia
22902
Director NamePaul Daniel Jenkins
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2016(24 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address218 West Water Street
Suite 400
Charlottesville
Virginia
22902
Director NameMr David Paul Kirchhoff
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 2023(32 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address218 West Water Street, Ste 400
Charlottesville
Va
22902
Director NameMr Michael Ian Bromfield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 09 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStanwell House
Stowell
Sherborne
Dorset
DT9 4PD
Director NameMr Anthony Christopher Browne
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 18 February 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Court
Long Street
Sherborne
Dorset
DT9 3DB
Secretary NameMs Sharron Suzanne Best
NationalityCanadian
StatusResigned
Appointed22 May 1992(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanwell House
Stowell
Sherborne
Dorset
DT9 4PD
Director NameMs Sharron Suzanne Best
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 1995(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 August 2003)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanwell House
Stowell
Sherborne
Dorset
DT9 4PD
Director NameMr Peter Adams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 April 2011)
RoleTour Operator
Country of ResidenceUnited States
Correspondence Address320 Vine Street
Staunton
Va
24401
United States
Director NameMr Christopher John Curling
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStonedale
Woollard, Pensford
Bristol
BS39 4HY
Secretary NameJane Allison Webster
NationalityBritish
StatusResigned
Appointed19 September 2000(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address108 Granville Way
Sherborne
Dorset
DT9 4AT
Director NameMrs Amanda Jean Stuart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(11 years, 10 months after company formation)
Appointment Duration8 years (resigned 09 April 2011)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address4 The Maltings
Long Street
Sherborne
Dorset
DT9 3EG
Director NameMr David John Weston
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Greenhill
Sherborne
Dorset
DT9 4EW
Director NameMr Richard David Tobias
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 2003(12 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rodmell Slope
Finchley
London
N12 7BX
Secretary NameMs Sharron Suzanne Best
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed29 September 2003(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanwell House
Stowell
Sherborne
Dorset
DT9 4PD
Secretary NameWendy Ann Bonner
NationalityBritish
StatusResigned
Appointed24 March 2004(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address19 Heatherfields
Gillingham
Dorset
SP8 4TT
Director NameMr Graham Christopher Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kings Farm Cottages
Mallins Lane Longcot
Faringdon
Oxfordshire
SN7 7TE
Director NameMrs Amy Caroline Wise
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodmill Close
Stalbridge
Sturminster Newton
Dorset
DT10 2ST
Director NameMs Sharron Suzanne Best
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 2008(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2011)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressStanwell House
Stowell
Sherborne
Dorset
DT9 4PD
Director NameMr Anthony Christopher Browne
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Court
Long Street
Sherborne
Dorset
DT9 3DB
Director NameMr Michael Patrick Bardaro
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2011(19 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2016)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressMaltravers House Petters Way
Yeovil
Somerset
BA20 1SP
Director NameMr James Carl Gerber
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2011(19 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMaltravers House Petters Way
Yeovil
Somerset
BA20 1SP
Director NameMr Alexander Thompson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed09 April 2011(19 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2016)
RoleSales Manager
Country of ResidenceCanada
Correspondence AddressMaltravers House Petters Way
Yeovil
Somerset
BA20 1SP
Director NameMr James Marshall Hall
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2011(19 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 February 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSecond Floor 11 Pilgrim Street
London
EC4V 6RN
Director NameExecutive Vice President Frederick Thomas O'Connor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2016(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address218 West Water Street
Suite 400
Charlottesville
Virginia
22902
Director NameAdam David Hall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2016(24 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 April 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address218 West Water Street
Suite 400
Charlottesville
Virginia
22902
Director NameRobert Neil Gogel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address218 West Water Street Suite 400
Charlottesville
Va
22902
Director NameKellie Ann Burchette Goldstein
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address218 W Water Street Ste 400
Charlottesville
Va
22902
Director NameLeisure And Property International Limited (Corporation)
StatusResigned
Appointed19 September 2000(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 April 2011)
Correspondence AddressStanwell House Stowell
Sherborne
Dorset
DT9 4PD

Contact

Websiteeducationaltravel.com

Location

Registered AddressFifth Floor
5 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

310k at £1Worldstrides International, Llc
91.18%
Ordinary B
30k at £1Worldstrides International, Llc
8.82%
Ordinary

Financials

Year2014
Net Worth£141,776
Cash£770,547
Current Liabilities£1,243,211

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

11 June 2018Delivered on: 26 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
22 February 2018Delivered on: 23 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 December 2020Accounts for a small company made up to 30 June 2020 (11 pages)
7 October 2020Termination of appointment of Adam David Hall as a director on 1 April 2020 (1 page)
7 October 2020Appointment of Kellie Ann Burchette Goldstein as a director on 1 April 2020 (2 pages)
26 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 30 June 2019 (10 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
12 February 2019Appointment of Robert Neil Gogel as a director on 5 February 2019 (2 pages)
12 February 2019Termination of appointment of James Marshall Hall as a director on 4 February 2019 (1 page)
5 February 2019Accounts for a small company made up to 30 June 2018 (16 pages)
26 June 2018Registration of charge 026137490002, created on 11 June 2018 (15 pages)
25 May 2018Confirmation statement made on 22 May 2018 with updates (3 pages)
24 May 2018Termination of appointment of Frederick Thomas O'connor as a director on 1 January 2018 (1 page)
23 February 2018Registration of charge 026137490001, created on 22 February 2018 (22 pages)
19 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
19 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
8 June 2017Registered office address changed from C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN United Kingdom to Second Floor 11 Pilgrim Street London EC4V 6RN on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
8 June 2017Registered office address changed from C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN United Kingdom to Second Floor 11 Pilgrim Street London EC4V 6RN on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
21 April 2017Auditor's resignation (1 page)
21 April 2017Auditor's resignation (1 page)
24 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
24 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
25 October 2016Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SP England to C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SP England to C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN on 25 October 2016 (1 page)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 340,000
(8 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 340,000
(8 pages)
16 March 2016Appointment of Cfo Adam Hall as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of General Counsel Paul Jenkins as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of Frederick O'connor as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of Frederick O'connor as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of Corporate Controller Maureen Boisvert as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of Cfo Adam Hall as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of Corporate Controller Maureen Boisvert as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of General Counsel Paul Jenkins as a director on 11 March 2016 (2 pages)
15 March 2016Termination of appointment of James Carl Gerber as a director on 11 March 2016 (1 page)
15 March 2016Termination of appointment of Michael Patrick Bardaro as a director on 11 March 2016 (1 page)
15 March 2016Termination of appointment of Alexander Thompson as a director on 11 March 2016 (1 page)
15 March 2016Termination of appointment of James Carl Gerber as a director on 11 March 2016 (1 page)
15 March 2016Termination of appointment of Alexander Thompson as a director on 11 March 2016 (1 page)
15 March 2016Termination of appointment of Michael Patrick Bardaro as a director on 11 March 2016 (1 page)
15 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
15 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
20 October 2015Registered office address changed from Salcombe House Long Street Sherborne Dorset DT9 3BU to Maltravers House Petters Way Yeovil Somerset BA20 1SP on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Salcombe House Long Street Sherborne Dorset DT9 3BU to Maltravers House Petters Way Yeovil Somerset BA20 1SP on 20 October 2015 (1 page)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 340,000
(5 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 340,000
(5 pages)
27 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
27 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
11 July 2014Auditor's resignation (1 page)
11 July 2014Auditor's resignation (1 page)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 340,000
(5 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 340,000
(5 pages)
9 October 2013Accounts for a small company made up to 30 June 2013 (8 pages)
9 October 2013Accounts for a small company made up to 30 June 2013 (8 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
17 September 2012Accounts for a small company made up to 30 June 2012 (8 pages)
17 September 2012Accounts for a small company made up to 30 June 2012 (8 pages)
3 July 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 340,000
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 340,000
(4 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
12 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
27 September 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
27 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
27 September 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
23 June 2011Auditor's resignation (1 page)
23 June 2011Auditor's resignation (1 page)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
10 May 2011Appointment of Mr James Carl Gerber as a director (2 pages)
10 May 2011Appointment of Mr Michael Patrick Bardaro as a director (2 pages)
10 May 2011Appointment of Mr James Carl Gerber as a director (2 pages)
10 May 2011Appointment of Mr James Marshall Hall as a director (2 pages)
10 May 2011Appointment of Mr James Marshall Hall as a director (2 pages)
10 May 2011Appointment of Mr Michael Patrick Bardaro as a director (2 pages)
9 May 2011Termination of appointment of Peter Adams as a director (1 page)
9 May 2011Termination of appointment of Amanda Stuart as a director (1 page)
9 May 2011Termination of appointment of Amy Wise as a director (1 page)
9 May 2011Termination of appointment of Michael Bromfield as a director (1 page)
9 May 2011Termination of appointment of Graham Harris as a director (1 page)
9 May 2011Termination of appointment of Amanda Stuart as a director (1 page)
9 May 2011Termination of appointment of Sharron Best as a director (1 page)
9 May 2011Termination of appointment of Michael Bromfield as a director (1 page)
9 May 2011Termination of appointment of Anthony Browne as a director (1 page)
9 May 2011Termination of appointment of Graham Harris as a director (1 page)
9 May 2011Termination of appointment of Anthony Browne as a director (1 page)
9 May 2011Termination of appointment of Peter Adams as a director (1 page)
9 May 2011Appointment of Mr Alexander Thompson as a director (2 pages)
9 May 2011Appointment of Mr Alexander Thompson as a director (2 pages)
9 May 2011Termination of appointment of Sharron Best as a director (1 page)
9 May 2011Termination of appointment of Leisure and Property International Limited as a director (1 page)
9 May 2011Termination of appointment of Leisure and Property International Limited as a director (1 page)
9 May 2011Termination of appointment of Amy Wise as a director (1 page)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
5 April 2011Full accounts made up to 31 August 2010 (16 pages)
5 April 2011Full accounts made up to 31 August 2010 (16 pages)
6 July 2010Director's details changed for Mr Peter Adams on 22 May 2010 (2 pages)
6 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Leisure and Property International Limited on 22 May 2010 (2 pages)
6 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Mr Peter Adams on 22 May 2010 (2 pages)
6 July 2010Director's details changed for Leisure and Property International Limited on 22 May 2010 (2 pages)
5 July 2010Director's details changed for Mrs Amy Caroline Wise on 22 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Anthony Christopher Browne on 22 May 2010 (2 pages)
5 July 2010Director's details changed for Mrs Amy Caroline Wise on 22 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Anthony Christopher Browne on 22 May 2010 (2 pages)
2 June 2010Director's details changed for Amy Caroline Wise on 22 May 2010 (2 pages)
2 June 2010Director's details changed for Leisure and Property International Limited on 22 May 2010 (2 pages)
2 June 2010Director's details changed for Anthony Christopher Browne on 22 May 2010 (2 pages)
2 June 2010Director's details changed for Amy Caroline Wise on 22 May 2010 (2 pages)
2 June 2010Director's details changed for Anthony Christopher Browne on 22 May 2010 (2 pages)
2 June 2010Director's details changed for Peter Adams on 22 May 2010 (2 pages)
2 June 2010Director's details changed for Peter Adams on 22 May 2010 (2 pages)
2 June 2010Director's details changed for Leisure and Property International Limited on 22 May 2010 (2 pages)
22 February 2010Full accounts made up to 31 August 2009 (16 pages)
22 February 2010Full accounts made up to 31 August 2009 (16 pages)
2 June 2009Return made up to 22/05/09; full list of members (5 pages)
2 June 2009Appointment terminated secretary sharron best (1 page)
2 June 2009Appointment terminated secretary sharron best (1 page)
2 June 2009Return made up to 22/05/09; full list of members (5 pages)
23 March 2009Full accounts made up to 31 August 2008 (16 pages)
23 March 2009Full accounts made up to 31 August 2008 (16 pages)
16 February 2009Director appointed anthony christopher browne (1 page)
16 February 2009Director appointed anthony christopher browne (1 page)
27 May 2008Return made up to 22/05/08; full list of members (5 pages)
27 May 2008Return made up to 22/05/08; full list of members (5 pages)
16 April 2008Director appointed graham christopher harris (1 page)
16 April 2008Director appointed graham christopher harris (1 page)
9 April 2008Director appointed sharron suzanne best (1 page)
9 April 2008Director appointed sharron suzanne best (1 page)
9 April 2008Director appointed amy caroline wise (1 page)
9 April 2008Director appointed amy caroline wise (1 page)
28 February 2008Full accounts made up to 31 August 2007 (19 pages)
28 February 2008Full accounts made up to 31 August 2007 (19 pages)
14 June 2007Full accounts made up to 31 August 2006 (18 pages)
14 June 2007Full accounts made up to 31 August 2006 (18 pages)
4 June 2007Return made up to 22/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2007Return made up to 22/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2006Accounts for a medium company made up to 31 August 2005 (19 pages)
19 June 2006Accounts for a medium company made up to 31 August 2005 (19 pages)
31 May 2006Return made up to 22/05/06; full list of members (8 pages)
31 May 2006Return made up to 22/05/06; full list of members (8 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
7 June 2005Return made up to 22/05/05; full list of members (8 pages)
7 June 2005Return made up to 22/05/05; full list of members (8 pages)
9 April 2005Full accounts made up to 31 August 2004 (18 pages)
9 April 2005Full accounts made up to 31 August 2004 (18 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
2 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
23 February 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
23 February 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
31 May 2003Particulars of contract relating to shares (4 pages)
31 May 2003Particulars of contract relating to shares (4 pages)
31 May 2003Ad 07/04/03--------- £ si 7778@1 (2 pages)
31 May 2003Ad 07/04/03--------- £ si 7778@1 (2 pages)
30 May 2003Return made up to 22/05/03; full list of members (9 pages)
30 May 2003Return made up to 22/05/03; full list of members (9 pages)
26 April 2003£ ic 30000/22222 07/04/03 £ sr 7778@1=7778 (1 page)
26 April 2003£ ic 30000/22222 07/04/03 £ sr 7778@1=7778 (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Resolutions
  • RES13 ‐ Contract 18/02/03
(1 page)
23 March 2003Resolutions
  • RES13 ‐ Contract 18/02/03
(1 page)
8 January 2003Full accounts made up to 31 August 2002 (16 pages)
8 January 2003Full accounts made up to 31 August 2002 (16 pages)
29 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2002Full accounts made up to 31 August 2001 (14 pages)
15 January 2002Full accounts made up to 31 August 2001 (14 pages)
31 May 2001Return made up to 22/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 May 2001Return made up to 22/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2001Registered office changed on 18/01/01 from: casterbridge hall bowden road templecombe somerset, BA8 0LB (1 page)
18 January 2001Registered office changed on 18/01/01 from: casterbridge hall bowden road templecombe somerset, BA8 0LB (1 page)
14 December 2000Full accounts made up to 31 August 2000 (12 pages)
14 December 2000Full accounts made up to 31 August 2000 (12 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (3 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (3 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
1 June 2000Return made up to 22/05/00; full list of members (7 pages)
1 June 2000Return made up to 22/05/00; full list of members (7 pages)
11 February 2000Full accounts made up to 31 August 1999 (10 pages)
11 February 2000Full accounts made up to 31 August 1999 (10 pages)
21 June 1999Return made up to 22/05/99; full list of members (6 pages)
21 June 1999Return made up to 22/05/99; full list of members (6 pages)
6 May 1999Ad 21/04/99--------- £ si 9999@1=9999 £ ic 20001/30000 (2 pages)
6 May 1999Ad 21/04/99--------- £ si 9999@1=9999 £ ic 20001/30000 (2 pages)
6 May 1999Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
6 May 1999Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
28 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 June 1998Return made up to 22/05/98; no change of members (4 pages)
15 June 1998Return made up to 22/05/98; no change of members (4 pages)
12 June 1997Return made up to 22/05/97; no change of members (4 pages)
12 June 1997Return made up to 22/05/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
21 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
12 June 1996Return made up to 22/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1996Full accounts made up to 31 August 1995 (8 pages)
12 June 1996Return made up to 22/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1996Full accounts made up to 31 August 1995 (8 pages)
27 March 1996Ad 11/03/96--------- £ si 1@1=1 £ ic 20000/20001 (2 pages)
27 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1996£ nc 20000/100000 11/03/96 (1 page)
27 March 1996£ nc 20000/100000 11/03/96 (1 page)
27 March 1996Ad 11/03/96--------- £ si 1@1=1 £ ic 20000/20001 (2 pages)
27 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1995Return made up to 22/05/95; no change of members (6 pages)
29 August 1995Return made up to 22/05/95; no change of members (6 pages)
17 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
17 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
19 June 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
19 June 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
14 June 1995Auditor's resignation (2 pages)
14 June 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 August 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1992Ad 02/03/92--------- £ si 19998@1 (2 pages)
27 October 1992Ad 02/03/92--------- £ si 19998@1 (2 pages)
1 July 1992£ nc 10000/20000 02/03/92 (1 page)
1 July 1992£ nc 10000/20000 02/03/92 (1 page)
2 January 1992Memorandum and Articles of Association (9 pages)
2 January 1992Memorandum and Articles of Association (9 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1991Incorporation (15 pages)
22 May 1991Incorporation (15 pages)