Springfield
Chelmsford
Essex
CM1 6YT
Director Name | Mr Yogeshchandra Maganbhai Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(20 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough Plymouth PL6 7BP |
Director Name | Mr Timothy Geoffrey Kelly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough Plymouth PL6 7BP |
Director Name | Mr John Leonard Joseph |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough Plymouth PL6 7BP |
Director Name | Mr Michael Patrick Richard Cosby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough Plymouth PL6 7BP |
Director Name | Mr Jitendrakumar Maganbhai Patel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough Plymouth PL6 7BP |
Director Name | Mr David John McNulty |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough Plymouth PL6 7BP |
Secretary Name | Mr David Alexander Nairn |
---|---|
Status | Current |
Appointed | 03 August 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | The Klamp House Belliver Way Roborough Plymouth PL6 7BP |
Director Name | Mrs Julia Lesley Sheppard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Down Farm Hindon Salisbury SP3 5TA |
Director Name | Mr Julian Mark Sheppard |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Down Farm Hindon Salisbury Wiltshire SP3 5TA |
Secretary Name | Mrs Julia Lesley Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Down Farm Hindon Salisbury SP3 5TA |
Director Name | Mr Nicholas Hurst |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Fore Street Kingsbridge Devon TQ7 1AW |
Director Name | Sally Kathrine Hurst |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Villa 126 Fore Street Kingsbridge Devon TQ7 1AW |
Secretary Name | Sally Kathrine Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2001) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Victoria Villa 126 Fore Street Kingsbridge Devon TQ7 1AW |
Director Name | Christopher John Graham White |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2009) |
Role | Solicitor |
Correspondence Address | Hurshay Farm Hursey Broadwindsor Dorset DT8 3LN |
Director Name | Mr Jonathan George James Graham White |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(10 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellfield House 122 Fore Street Kingsbridge Devon TQ7 1AW |
Director Name | Geoffrey Alfred Adkin |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(10 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2008) |
Role | Retired |
Correspondence Address | Marsh Farm Cottage Mapperton Beaminster Dorset DT8 3NP |
Director Name | Piers Reginald Thompson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Rose Hill House Fowey Cornwall PL23 1DB |
Secretary Name | Christopher John Graham White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2009) |
Role | Solicitor |
Correspondence Address | Hurshay Farm Hursey Broadwindsor Dorset DT8 3LN |
Director Name | Annabel Victoria White |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Bellfield 122 Fore Street Kingsbridge Devon TQ7 1AW |
Director Name | Mr Peter Charles Richardson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Derwent Road Harpenden Herts AL5 3NX |
Director Name | Mr Ian Charles Brooking |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shippen Island Farm Kingsbridge Devon TQ7 2SP |
Secretary Name | Mr John Leonard Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2011) |
Role | Manager |
Correspondence Address | 1 Barracks Road Modbury Devon PL21 0RB |
Director Name | Mr Melvin Glyn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(19 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Klamp House Belliver Way Roborough Plymouth PL6 7BP |
Secretary Name | Mrs Catherine Emilie Young |
---|---|
Status | Resigned |
Appointed | 01 December 2011(20 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2014) |
Role | Company Director |
Correspondence Address | The Klamp House Belliver Way Roborough Plymouth PL6 7BP |
Secretary Name | Mr Michael Patrick Richard Cosby |
---|---|
Status | Resigned |
Appointed | 01 May 2014(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | The Klamp House Belliver Way Roborough Plymouth PL6 7BP |
Director Name | Mr Simon Richard Knight |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2020) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 3 Middlefield Hampton Hargate Peterborough Cambridgeshire PE7 8AX |
Director Name | Canopus (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2011(19 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 14 January 2011) |
Correspondence Address | 1 The Village Green Heywood Westbury Wiltshire BA13 4JZ |
Website | burtschips.com |
---|---|
Telephone | 0800 0237404 |
Telephone region | Freephone |
Registered Address | 308-310 Elveden Road London NW10 7ST |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
15.5m at £0.01 | Andrea Holdings 74.99% Ordinary |
---|---|
4.9m at £0.01 | Empire Bespoke Foods LTD 23.91% Ordinary |
227.8k at £0.01 | John Joseph 1.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,499,890 |
Gross Profit | £3,919,304 |
Net Worth | -£787,195 |
Cash | £217,416 |
Current Liabilities | £7,760,293 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
19 February 2018 | Delivered on: 21 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2017 | Delivered on: 1 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 September 2016 | Delivered on: 15 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 2. klamp house. Belliver way. Roborough. Outstanding |
31 March 2016 | Delivered on: 13 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 13 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 13 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 January 2016 | Delivered on: 11 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 June 2021 | Delivered on: 18 June 2021 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
1 July 2019 | Delivered on: 2 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 July 2019 | Delivered on: 2 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 July 2019 | Delivered on: 2 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 August 2018 | Delivered on: 3 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 August 2018 | Delivered on: 3 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 May 2018 | Delivered on: 4 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 March 2018 | Delivered on: 23 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 February 2018 | Delivered on: 21 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 August 2011 | Delivered on: 2 September 2011 Satisfied on: 3 March 2015 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 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 |
17 December 2001 | Delivered on: 22 December 2001 Satisfied on: 3 March 2015 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
4 January 2024 | Current accounting period extended from 31 December 2023 to 31 January 2024 (1 page) |
---|---|
3 January 2024 | Confirmation statement made on 9 November 2023 with updates (7 pages) |
13 November 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
28 March 2023 | Resolutions
|
28 March 2023 | Sub-division of shares on 2 March 2023 (12 pages) |
28 March 2023 | Resolutions
|
28 March 2023 | Memorandum and Articles of Association (32 pages) |
28 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2023 | Change of share class name or designation (2 pages) |
21 March 2023 | Withdrawal of a person with significant control statement on 21 March 2023 (2 pages) |
21 March 2023 | Notification of Snacks International Development Uk Limited as a person with significant control on 2 March 2023 (2 pages) |
14 March 2023 | Registered office address changed from The Klamp House Belliver Way Roborough Plymouth PL6 7BP to 308-310 Elveden Road London NW10 7st on 14 March 2023 (1 page) |
13 March 2023 | Termination of appointment of Michael Patrick Richard Cosby as a director on 2 March 2023 (1 page) |
13 March 2023 | Termination of appointment of David Alexander Nairn as a director on 2 March 2023 (1 page) |
13 March 2023 | Termination of appointment of Timothy Geoffrey Kelly as a director on 2 March 2023 (1 page) |
13 March 2023 | Termination of appointment of John Leonard Joseph as a director on 2 March 2023 (1 page) |
13 March 2023 | Termination of appointment of Yogeshchandra Maganbhai Patel as a director on 2 March 2023 (1 page) |
13 March 2023 | Termination of appointment of David John Mcnulty as a director on 2 March 2023 (1 page) |
13 March 2023 | Termination of appointment of Jitendrakumar Maganbhai Patel as a director on 2 March 2023 (1 page) |
13 March 2023 | Appointment of Mr Etienne Lecomte as a director on 2 March 2023 (2 pages) |
13 March 2023 | Termination of appointment of David Alexander Nairn as a secretary on 2 March 2023 (1 page) |
2 February 2023 | Satisfaction of charge 026656600003 in full (1 page) |
4 January 2023 | Purchase of own shares. (4 pages) |
29 December 2022 | Cancellation of shares. Statement of capital on 29 November 2022
|
19 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
23 November 2022 | Notification of a person with significant control statement (2 pages) |
23 November 2022 | Cessation of Jtc Trust Company Limited as a person with significant control on 6 April 2016 (1 page) |
31 October 2022 | Satisfaction of charge 026656600011 in full (1 page) |
23 September 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
8 December 2021 | Confirmation statement made on 9 November 2021 with updates (5 pages) |
7 December 2021 | Notification of Jtc Trust Company Limited as a person with significant control on 6 April 2016 (2 pages) |
1 December 2021 | Cessation of Andrea Holdings Sa as a person with significant control on 6 April 2016 (1 page) |
24 August 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
26 July 2021 | Statement of capital following an allotment of shares on 19 July 2021
|
20 July 2021 | Purchase of own shares. (3 pages) |
15 July 2021 | Cancellation of shares. Statement of capital on 22 June 2021
|
3 July 2021 | Satisfaction of charge 026656600015 in full (1 page) |
3 July 2021 | Satisfaction of charge 026656600007 in full (1 page) |
3 July 2021 | Satisfaction of charge 026656600013 in full (1 page) |
3 July 2021 | Satisfaction of charge 026656600016 in full (1 page) |
3 July 2021 | Satisfaction of charge 026656600004 in full (1 page) |
3 July 2021 | Satisfaction of charge 026656600006 in full (1 page) |
3 July 2021 | Satisfaction of charge 026656600005 in full (1 page) |
3 July 2021 | Satisfaction of charge 026656600017 in full (1 page) |
3 July 2021 | Satisfaction of charge 026656600012 in full (1 page) |
3 July 2021 | Satisfaction of charge 026656600014 in full (1 page) |
3 July 2021 | Satisfaction of charge 026656600008 in full (1 page) |
25 June 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
18 June 2021 | Registration of charge 026656600018, created on 10 June 2021 (71 pages) |
15 May 2021 | Satisfaction of charge 026656600010 in full (1 page) |
15 May 2021 | Satisfaction of charge 026656600009 in full (1 page) |
16 April 2021 | Purchase of own shares.
|
24 February 2021 | Resolutions
|
23 February 2021 | Cancellation of shares. Statement of capital on 5 February 2021
|
17 February 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
12 January 2021 | Confirmation statement made on 9 November 2020 with updates (10 pages) |
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
30 November 2020 | Purchase of own shares. (3 pages) |
18 November 2020 | Termination of appointment of Simon Richard Knight as a director on 30 October 2020 (1 page) |
13 November 2020 | Resolutions
|
12 November 2020 | Cancellation of shares. Statement of capital on 30 October 2020
|
21 September 2020 | Appointment of Mr David Alexander Nairn as a secretary on 3 August 2020 (2 pages) |
21 September 2020 | Appointment of Mr Dave Mcnulty as a director on 3 August 2020 (2 pages) |
21 September 2020 | Termination of appointment of Michael Patrick Richard Cosby as a secretary on 3 August 2020 (1 page) |
21 September 2020 | Director's details changed for Mr Jitendrakumar Maganbhai Patel on 3 August 2020 (2 pages) |
7 September 2020 | Resolutions
|
4 September 2020 | Purchase of own shares. (3 pages) |
21 August 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
13 January 2020 | Statement of capital following an allotment of shares on 22 November 2019
|
13 January 2020 | Resolutions
|
28 December 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
2 July 2019 | Registration of charge 026656600016, created on 1 July 2019 (14 pages) |
2 July 2019 | Registration of charge 026656600017, created on 1 July 2019 (14 pages) |
2 July 2019 | Registration of charge 026656600015, created on 1 July 2019 (20 pages) |
1 July 2019 | Resolutions
|
30 May 2019 | Purchase of own shares. (3 pages) |
17 May 2019 | Purchase of own shares. (3 pages) |
17 May 2019 | Cancellation of shares. Statement of capital on 26 February 2019
|
14 May 2019 | Resolutions
|
14 May 2019 | Cancellation of shares. Statement of capital on 29 April 2019
|
1 May 2019 | Resolutions
|
13 December 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
4 September 2018 | Change of share class name or designation (2 pages) |
4 September 2018 | Resolutions
|
4 September 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
3 September 2018 | Registration of charge 026656600013, created on 28 August 2018 (14 pages) |
3 September 2018 | Registration of charge 026656600014, created on 28 August 2018 (13 pages) |
30 August 2018 | Second filing of a statement of capital following an allotment of shares on 28 June 2017
|
4 June 2018 | Registration of charge 026656600012, created on 24 May 2018 (13 pages) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
23 March 2018 | Registration of charge 026656600011, created on 20 March 2018 (71 pages) |
21 February 2018 | Registration of charge 026656600010, created on 19 February 2018 (13 pages) |
21 February 2018 | Registration of charge 026656600009, created on 19 February 2018 (13 pages) |
28 December 2017 | Confirmation statement made on 9 November 2017 with updates (7 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
27 June 2017 | Appointment of Mr Jitendrakumar Maganbhai Patel as a director on 27 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Jitendrakumar Maganbhai Patel as a director on 27 June 2017 (2 pages) |
25 April 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
25 April 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
1 February 2017 | Registration of charge 026656600008, created on 30 January 2017 (8 pages) |
1 February 2017 | Registration of charge 026656600008, created on 30 January 2017 (8 pages) |
5 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
5 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
15 September 2016 | Registration of charge 026656600007, created on 14 September 2016 (10 pages) |
15 September 2016 | Registration of charge 026656600007, created on 14 September 2016 (10 pages) |
5 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
5 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
20 June 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
20 June 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
13 April 2016 | Registration of charge 026656600005, created on 31 March 2016 (8 pages) |
13 April 2016 | Registration of charge 026656600005, created on 31 March 2016 (8 pages) |
13 April 2016 | Registration of charge 026656600006, created on 31 March 2016 (9 pages) |
13 April 2016 | Registration of charge 026656600004, created on 31 March 2016 (9 pages) |
13 April 2016 | Registration of charge 026656600006, created on 31 March 2016 (9 pages) |
13 April 2016 | Registration of charge 026656600004, created on 31 March 2016 (9 pages) |
5 April 2016 | Change of name notice (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Change of name notice (2 pages) |
5 April 2016 | Resolutions
|
31 March 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
31 March 2016 | Resolutions
|
31 March 2016 | Statement by Directors (2 pages) |
31 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
31 March 2016 | Resolutions
|
31 March 2016 | Statement by Directors (2 pages) |
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
31 March 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
31 March 2016 | Statement of capital on 31 March 2016
|
16 February 2016 | Appointment of Mr Simon Richard Knight as a director on 15 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Simon Richard Knight as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Timothy Geoffrey Kelly as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Michael Cosby as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr John Leonard Joseph as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Michael Cosby as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Timothy Geoffrey Kelly as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr John Leonard Joseph as a director on 15 February 2016 (2 pages) |
11 January 2016 | Registration of charge 026656600003, created on 4 January 2016 (26 pages) |
11 January 2016 | Registration of charge 026656600003, created on 4 January 2016 (26 pages) |
12 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
3 March 2015 | Satisfaction of charge 2 in full (1 page) |
3 March 2015 | Satisfaction of charge 2 in full (1 page) |
3 March 2015 | Satisfaction of charge 1 in full (1 page) |
3 March 2015 | Satisfaction of charge 1 in full (1 page) |
4 December 2014 | Termination of appointment of Ian Charles Brooking as a director on 28 October 2014 (1 page) |
4 December 2014 | Termination of appointment of Ian Charles Brooking as a director on 28 October 2014 (1 page) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 May 2014 | Appointment of Mr Michael Patrick Richard Cosby as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Catherine Young as a secretary (1 page) |
13 May 2014 | Termination of appointment of Catherine Young as a secretary (1 page) |
13 May 2014 | Appointment of Mr Michael Patrick Richard Cosby as a secretary (2 pages) |
18 March 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
18 March 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
19 March 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
19 March 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Company name changed canopus investments LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Company name changed canopus investments LIMITED\certificate issued on 14/11/12
|
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
10 August 2012 | Secretary's details changed for Miss Catherine Emilie Farrar on 22 July 2012 (1 page) |
10 August 2012 | Secretary's details changed for Miss Catherine Emilie Farrar on 22 July 2012 (1 page) |
10 August 2012 | Secretary's details changed for Miss Catherine Emilie Young on 22 July 2012 (1 page) |
10 August 2012 | Secretary's details changed for Miss Catherine Emilie Young on 22 July 2012 (1 page) |
11 April 2012 | Appointment of Yogeshchandra Maganbhai Patel as a director (2 pages) |
11 April 2012 | Appointment of Yogeshchandra Maganbhai Patel as a director (2 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
15 March 2012 | Termination of appointment of Jonathan White as a director (1 page) |
15 March 2012 | Termination of appointment of Jonathan White as a director (1 page) |
27 February 2012 | Termination of appointment of John Joseph as a secretary (1 page) |
27 February 2012 | Termination of appointment of John Joseph as a secretary (1 page) |
27 February 2012 | Termination of appointment of Melvin Glyn as a director (1 page) |
27 February 2012 | Termination of appointment of Melvin Glyn as a director (1 page) |
15 December 2011 | Appointment of Miss Catherine Emilie Farrar as a secretary (1 page) |
15 December 2011 | Appointment of Miss Catherine Emilie Farrar as a secretary (1 page) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2011 | Appointment of Mr Melvin Glyn as a director (2 pages) |
14 April 2011 | Termination of appointment of Canopus as a director (1 page) |
14 April 2011 | Appointment of Mr Melvin Glyn as a director (2 pages) |
14 April 2011 | Termination of appointment of Canopus as a director (1 page) |
23 February 2011 | Appointment of Canopus as a director (2 pages) |
23 February 2011 | Appointment of Canopus as a director (2 pages) |
9 November 2010 | Termination of appointment of Peter Richardson as a director (1 page) |
9 November 2010 | Termination of appointment of Peter Richardson as a director (1 page) |
9 November 2010 | Termination of appointment of Peter Richardson as a director (1 page) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Termination of appointment of Peter Richardson as a director (1 page) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
11 February 2010 | Director's details changed for Mr Jonathan George James Graham White on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (10 pages) |
11 February 2010 | Director's details changed for Mr Peter Richardson on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Jonathan George James Graham White on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (10 pages) |
11 February 2010 | Director's details changed for Mr Peter Richardson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Peter Richardson on 1 April 2009 (1 page) |
10 February 2010 | Director's details changed for Jonathan George James Graham White on 1 April 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Peter Richardson on 1 April 2009 (1 page) |
10 February 2010 | Director's details changed for Jonathan George James Graham White on 1 April 2009 (2 pages) |
10 February 2010 | Director's details changed for Jonathan George James Graham White on 1 April 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page) |
10 February 2010 | Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page) |
10 February 2010 | Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Peter Richardson on 1 April 2009 (1 page) |
10 February 2010 | Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page) |
10 February 2010 | Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 33 west street bridport dorset DT6 3QW (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 33 west street bridport dorset DT6 3QW (1 page) |
2 June 2009 | Appointment terminated director sally hurst (1 page) |
2 June 2009 | Appointment terminated director nicholas hurst (1 page) |
2 June 2009 | Appointment terminated director nicholas hurst (1 page) |
2 June 2009 | Secretary appointed mr john leonard joseph (1 page) |
2 June 2009 | Secretary appointed mr john leonard joseph (1 page) |
2 June 2009 | Appointment terminated director annabel white (1 page) |
2 June 2009 | Director appointed mr peter richardson (1 page) |
2 June 2009 | Appointment terminated director annabel white (1 page) |
2 June 2009 | Appointment terminated director piers thompson (1 page) |
2 June 2009 | Appointment terminated director piers thompson (1 page) |
2 June 2009 | Appointment terminated secretary christopher white (1 page) |
2 June 2009 | Appointment terminated director christopher white (1 page) |
2 June 2009 | Appointment terminated director christopher white (1 page) |
2 June 2009 | Director appointed mr ian brooking (1 page) |
2 June 2009 | Director appointed mr ian brooking (1 page) |
2 June 2009 | Appointment terminated director sally hurst (1 page) |
2 June 2009 | Director appointed mr peter richardson (1 page) |
2 June 2009 | Appointment terminated secretary christopher white (1 page) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
16 May 2009 | Ad 09/04/09\gbp si [email protected]=100000\gbp ic 106894.41/206894.41\ (2 pages) |
16 May 2009 | Ad 09/04/09\gbp si [email protected]=100000\gbp ic 106894.41/206894.41\ (2 pages) |
11 May 2009 | Return made up to 23/11/08; full list of members; amend (9 pages) |
11 May 2009 | Return made up to 23/11/08; full list of members; amend (9 pages) |
7 May 2009 | Director's change of particulars / nicholas hurst / 23/11/2008 (1 page) |
7 May 2009 | Director's change of particulars / sally hurst / 23/11/2008 (1 page) |
7 May 2009 | Director's change of particulars / nicholas hurst / 23/11/2008 (1 page) |
7 May 2009 | Director's change of particulars / sally hurst / 23/11/2008 (1 page) |
20 February 2009 | Return made up to 23/11/08; full list of members (8 pages) |
20 February 2009 | Appointment terminated director geoffrey adkin (1 page) |
20 February 2009 | Return made up to 23/11/08; full list of members (8 pages) |
20 February 2009 | Appointment terminated director geoffrey adkin (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 April 2008 | Ad 02/04/08\gbp si [email protected]=11901.53\gbp ic 58098.47/70000\ (2 pages) |
22 April 2008 | Ad 02/04/08\gbp si [email protected]=11901.53\gbp ic 58098.47/70000\ (2 pages) |
21 April 2008 | Ad 02/04/08\gbp si [email protected]=38098.47\gbp ic 20000/58098.47\ (2 pages) |
21 April 2008 | Ad 02/04/08\gbp si [email protected]=38098.47\gbp ic 20000/58098.47\ (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
1 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (5 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (5 pages) |
23 August 2007 | Return made up to 25/11/06; full list of members (13 pages) |
23 August 2007 | Return made up to 25/11/06; full list of members (13 pages) |
2 April 2007 | Ad 23/02/07--------- £ si [email protected]=14285 £ ic 42606/56891 (2 pages) |
2 April 2007 | Ad 23/02/07--------- £ si [email protected]=7101 £ ic 35505/42606 (2 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Ad 23/02/07--------- £ si [email protected]=14285 £ ic 42606/56891 (2 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Ad 23/02/07--------- £ si [email protected]=7101 £ ic 35505/42606 (2 pages) |
1 April 2007 | Ad 27/07/06--------- £ si [email protected]=7101 £ ic 28404/35505 (2 pages) |
1 April 2007 | Ad 27/07/06--------- £ si [email protected]=4202 £ ic 20000/24202 (2 pages) |
1 April 2007 | Ad 27/07/06--------- £ si [email protected]=4202 £ ic 20000/24202 (2 pages) |
1 April 2007 | Ad 27/07/06--------- £ si [email protected]=7101 £ ic 28404/35505 (2 pages) |
1 April 2007 | S-div 20/07/06 (1 page) |
1 April 2007 | Ad 27/07/06--------- £ si [email protected]=4202 £ ic 24202/28404 (2 pages) |
1 April 2007 | Ad 27/07/06--------- £ si [email protected]=4202 £ ic 24202/28404 (2 pages) |
1 April 2007 | S-div 20/07/06 (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
24 March 2006 | Return made up to 25/11/05; full list of members (11 pages) |
24 March 2006 | Return made up to 25/11/05; full list of members (11 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 December 2004 | Return made up to 25/11/04; no change of members
|
13 December 2004 | Return made up to 25/11/04; no change of members
|
29 January 2004 | Return made up to 25/11/03; no change of members (9 pages) |
29 January 2004 | Return made up to 25/11/03; no change of members (9 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 January 2003 | Return made up to 25/11/02; full list of members
|
13 January 2003 | Return made up to 25/11/02; full list of members
|
23 April 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
9 March 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
9 March 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 20/12/01; full list of members
|
26 February 2002 | Return made up to 20/12/01; full list of members
|
21 February 2002 | Ad 10/12/01--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Ad 10/12/01--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 33 west street bridport dorset DT6 3QW (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 33 west street bridport dorset DT6 3QW (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Nc inc already adjusted 10/12/01 (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: unit 9-10 manor court barnes wallis road segensworth fareham hampshire PO15 5GT (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Nc inc already adjusted 10/12/01 (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: unit 9-10 manor court barnes wallis road segensworth fareham hampshire PO15 5GT (1 page) |
22 December 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2001 | Particulars of mortgage/charge (7 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 15 city business centre hyde street winchester hants SO23 7TA (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 15 city business centre hyde street winchester hants SO23 7TA (1 page) |
6 November 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
6 November 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
2 February 2001 | Return made up to 25/11/00; full list of members
|
2 February 2001 | Return made up to 25/11/00; full list of members
|
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
5 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
5 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
12 February 1999 | Company name changed kona (U.K.) LIMITED\certificate issued on 15/02/99 (2 pages) |
12 February 1999 | Company name changed kona (U.K.) LIMITED\certificate issued on 15/02/99 (2 pages) |
29 January 1999 | Return made up to 25/11/98; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
29 January 1999 | Return made up to 25/11/98; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 December 1997 | Accounts for a small company made up to 30 November 1997 (5 pages) |
10 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
10 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 30 November 1997 (5 pages) |
23 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
23 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
4 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
30 November 1995 | Return made up to 25/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 25/11/95; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
17 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 November 1991 | Incorporation (19 pages) |
25 November 1991 | Incorporation (19 pages) |