Keepers Lane Stape Hill
Wimborne
Dorset
BH21 7NE
Director Name | Mr Julian Gurney Branford |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Chiltley Way Liphook Hampshire GU30 7HG |
Secretary Name | Yvonne Sperring |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2004(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Palmerston Road Hayling Island Hampshire PO11 9ET |
Secretary Name | Mr David Richard Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 20 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Mill Road Kislingbury Northampton Northamptonshire NN7 4BB |
Secretary Name | Denise Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Warriors Keep Keepers Lane Stape Hill Wimborne Dorset BH21 7NE |
Website | cmp.uk.com |
---|---|
Telephone | 01425 489600 |
Telephone region | Ringwood |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
59 at £1 | Nigel Jonathan Craddock 59.00% Ordinary |
---|---|
30 at £1 | Julian Gurney Branford 30.00% Ordinary |
10 at £1 | Kristen Branford 10.00% Ordinary |
1 at £1 | Denise Craddock 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,363,628 |
Gross Profit | £1,829,904 |
Net Worth | £1,429,435 |
Cash | £829,194 |
Current Liabilities | £4,561,315 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 June |
Next Return Due | 28 June 2017 (overdue) |
---|
26 March 2015 | Delivered on: 8 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in bourne farm, furzedown road, kings somborne, stockbridge, hampshire SO20 6NL, land registry no. HP394835. Outstanding |
---|---|
11 October 1993 | Delivered on: 21 October 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 November 2011 | Delivered on: 23 November 2011 Satisfied on: 22 January 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 46123865 with the bank. Fully Satisfied |
1 February 2011 | Delivered on: 3 February 2011 Satisfied on: 10 April 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 June 2017 | Administrator's progress report (40 pages) |
---|---|
1 February 2017 | Notice of extension of period of Administration (1 page) |
19 December 2016 | Administrator's progress report to 8 November 2016 (24 pages) |
24 June 2016 | Result of meeting of creditors (1 page) |
25 May 2016 | Statement of administrator's proposal (56 pages) |
24 May 2016 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to The Shard 32 London Bridge Street London SE1 9SG on 24 May 2016 (2 pages) |
19 May 2016 | Appointment of an administrator (1 page) |
26 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 April 2015 | Registration of charge 026205470004, created on 26 March 2015 (8 pages) |
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (25 pages) |
1 August 2014 | Director's details changed for Mr Julian Gurney Branford on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Julian Gurney Branford on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 July 2014 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom to 37 Commercial Road Poole Dorset BH14 0HU on 30 July 2014 (1 page) |
10 April 2014 | Satisfaction of charge 2 in full (1 page) |
22 January 2014 | Satisfaction of charge 3 in full (1 page) |
26 July 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
6 November 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
18 September 2012 | Registered office address changed from 3Rd Floor North Dukes Court, 32 Duke Court St James's London SW1Y 6DF United Kingdom on 18 September 2012 (1 page) |
20 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
3 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 7 December 2009 (1 page) |
29 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
28 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
4 June 2009 | Secretary's change of particulars / yvonne o'reilly / 01/05/2009 (1 page) |
7 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
3 August 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
19 July 2005 | Return made up to 14/06/05; full list of members
|
3 August 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 May 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
11 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
8 July 2003 | New director appointed (2 pages) |
20 June 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
10 July 2002 | Return made up to 14/06/02; full list of members
|
17 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 June 2000 | Return made up to 14/06/00; full list of members
|
9 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 7 st stephens court 15-17 stepens court bournemouth dorset (1 page) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
27 June 1997 | Return made up to 14/06/97; no change of members
|
20 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: burlington house 7A burlington arcade bournemouth dorset (1 page) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Secretary resigned (1 page) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 February 1995 | Company name changed commercial underwater contractor s LIMITED\certificate issued on 03/02/95 (2 pages) |
21 October 1993 | Particulars of mortgage/charge (3 pages) |
18 August 1992 | Ad 20/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 1991 | Incorporation (19 pages) |