London
EC4M 7RB
Secretary Name | Emma Hermann |
---|---|
Status | Current |
Appointed | 28 June 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Jonathon Iain Carlton Brown |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(29 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Michael William McLintock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 August 1999) |
Role | Man Dir |
Country of Residence | England |
Correspondence Address | The Cottage Wildhill Road Lower Woodside Herts AL9 6DJ |
Director Name | Mr Jonathan James Holloway |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 27 years, 10 months (resigned 30 November 2021) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD |
Secretary Name | Michael William McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 August 1999) |
Role | Man Dir |
Country of Residence | England |
Correspondence Address | The Cottage Wildhill Road Lower Woodside Herts AL9 6DJ |
Secretary Name | Karen Denise Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | Cherry Tree House High Street Bampton Oxfordshire OX18 2JN |
Director Name | Mr Jonathan Michael Brown |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 09 February 2021) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 96 Church Way Iffley Oxford OX4 4EF |
Director Name | Mr Brian Knight |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House Avenue Road Maidenhead Berkshire SL6 1UG |
Director Name | Mr John Duncan Price |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Georgian Way Harrow Middlesex HA1 3LF |
Secretary Name | Mr John Duncan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Georgian Way Harrow Middlesex HA1 3LF |
Secretary Name | Beverley Elizabeth Tyrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2009) |
Role | Book Keeper |
Correspondence Address | 148 Bluebell Way Shilton Park Carterton Oxfordshire OX18 1GD |
Secretary Name | Mr John Duncan Price |
---|---|
Status | Resigned |
Appointed | 05 November 2009(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 February 2021) |
Role | Company Director |
Correspondence Address | Carterton South Industrial Est Black Bourton Road Carterton Oxfordshire OX18 3EZ |
Director Name | Mr Brian Knight |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Brook View South Street Letcombe Regis Wantage OX12 9RG |
Director Name | Mr John Duncan Price |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Trinity Street Oxford OX1 1TY |
Director Name | Mr Jeremy Aitchison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carterton South Industrial Est Black Bourton Road Carterton Oxfordshire OX18 3EZ |
Director Name | Mr Andrew James McParland |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carterton South Industrial Est Black Bourton Road Carterton Oxfordshire OX18 3EZ |
Director Name | Mr Ben Edward Tuppen |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(25 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 03 April 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Carterton South Industrial Est Black Bourton Road Carterton Oxfordshire OX18 3EZ |
Director Name | Mr Marcus Simon Dench |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2021(27 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joules Building The Point Rockingham Road Market Harborough Leicestershire LE16 7QU |
Director Name | Mr Nicholas David George Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2021(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD |
Secretary Name | Jonathan William Dargie |
---|---|
Status | Resigned |
Appointed | 09 February 2021(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2022) |
Role | Company Director |
Correspondence Address | The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD |
Director Name | Mr Jonathan William Dargie |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2021(27 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 August 2021) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD |
Director Name | Caroline Jane York |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.gardentrading.co.uk |
---|---|
Telephone | 01993 847334 |
Telephone region | Witney |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £786,304 |
Cash | £169,612 |
Current Liabilities | £548,219 |
Latest Accounts | 30 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 14 June 2023 (overdue) |
28 July 2022 | Delivered on: 12 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property including, but not limited to, case ref: T58907GB, mark: garden trading, classes: 11/20/21/35, date filed: 07/12/2017, application/registration no. UK00917571548, registration date: 18/04/2018, next renewal date: 07/12/2027 pursuant to clause 3 and as further described in schedule 7 of the accompanying copy instrument. Outstanding |
---|---|
10 April 2014 | Delivered on: 17 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H plots 2 and 3 carterton south industrial estate, carterton t/no ON176382 and part unregistered. Outstanding |
12 December 2001 | Delivered on: 21 December 2001 Persons entitled: Barclays 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 |
14 October 1998 | Delivered on: 21 October 1998 Persons entitled: Barclays 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 |
11 February 1998 | Delivered on: 17 February 1998 Satisfied on: 27 August 1999 Persons entitled: Sir Michael William Mclintock 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 |
11 February 2021 | Cancellation of shares. Statement of capital on 29 January 2021
|
---|---|
11 February 2021 | Purchase of own shares. (3 pages) |
9 February 2021 | Appointment of Nicholas David George Jones as a director on 9 February 2021 (2 pages) |
9 February 2021 | Appointment of Marcus Simon Dench as a director on 9 February 2021 (2 pages) |
9 February 2021 | Registered office address changed from Carterton South Industrial Est Black Bourton Road Carterton Oxfordshire OX18 3EZ to Joules Building the Point Rockingham Road Market Harborough Leicestershire LE16 7QU on 9 February 2021 (1 page) |
9 February 2021 | Termination of appointment of Jeremy Aitchison as a director on 9 February 2021 (1 page) |
9 February 2021 | Termination of appointment of John Duncan Price as a director on 9 February 2021 (1 page) |
9 February 2021 | Notification of Joules Group Plc as a person with significant control on 9 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Andrew James Mcparland as a director on 9 February 2021 (1 page) |
9 February 2021 | Satisfaction of charge 028541600004 in full (1 page) |
9 February 2021 | Current accounting period shortened from 30 November 2021 to 31 May 2021 (1 page) |
9 February 2021 | Appointment of Jonathan William Dargie as a secretary on 9 February 2021 (2 pages) |
9 February 2021 | Cessation of Jon Holloway as a person with significant control on 9 February 2021 (1 page) |
9 February 2021 | Termination of appointment of Jonathan Michael Brown as a director on 9 February 2021 (1 page) |
9 February 2021 | Termination of appointment of John Duncan Price as a secretary on 9 February 2021 (1 page) |
5 February 2021 | Second filing of Confirmation Statement dated 16 September 2016 (3 pages) |
5 February 2021 | Second filing of Confirmation Statement dated 16 September 2018 (3 pages) |
4 February 2021 | Statement of capital following an allotment of shares on 29 November 2011
|
26 January 2021 | Satisfaction of charge 2 in full (1 page) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (5 pages) |
2 June 2020 | Purchase of own shares. (3 pages) |
28 April 2020 | Resolutions
|
24 April 2020 | Cancellation of shares. Statement of capital on 17 April 2020
|
9 April 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
3 April 2020 | Termination of appointment of Ben Edward Tuppen as a director on 3 April 2020 (1 page) |
18 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
17 September 2019 | Termination of appointment of Brian Knight as a director on 12 September 2019 (1 page) |
22 August 2019 | Appointment of Mr Ben Edward Tuppen as a director on 2 July 2019 (2 pages) |
12 August 2019 | Resolutions
|
8 August 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
8 August 2019 | Change of share class name or designation (2 pages) |
11 June 2019 | Purchase of own shares. (3 pages) |
21 May 2019 | Resolutions
|
21 May 2019 | Cancellation of shares. Statement of capital on 10 May 2019
|
29 March 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
20 September 2018 | Confirmation statement made on 16 September 2018 with updates
|
6 June 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 September 2016 | Director's details changed for Mr Brian Knight on 16 September 2016 (2 pages) |
17 September 2016 | Confirmation statement made on 16 September 2016 with updates
|
17 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
17 September 2016 | Director's details changed for Mr Brian Knight on 16 September 2016 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
26 July 2016 | Appointment of Mr Andrew James Mcparland as a director on 4 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Jeremy Aitchison as a director on 4 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Jeremy Aitchison as a director on 4 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Andrew James Mcparland as a director on 4 July 2016 (2 pages) |
21 July 2016 | Resolutions
|
21 July 2016 | Resolutions
|
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr John Duncan Price on 24 August 2015 (2 pages) |
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr John Duncan Price on 24 August 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 March 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
22 March 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
11 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Director's details changed for Mr Jonathan Michael Brown on 1 June 2014 (2 pages) |
11 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Director's details changed for Mr Jonathan Michael Brown on 1 June 2014 (2 pages) |
11 October 2014 | Director's details changed for Mr Jonathan Michael Brown on 1 June 2014 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 April 2014 | Registration of charge 028541600004 (13 pages) |
17 April 2014 | Registration of charge 028541600004 (13 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
11 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
11 January 2013 | Appointment of Mr Brian Knight as a director (2 pages) |
11 January 2013 | Appointment of Mr Brian Knight as a director (2 pages) |
11 January 2013 | Appointment of Mr John Duncan Price as a director (2 pages) |
11 January 2013 | Appointment of Mr John Duncan Price as a director (2 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 September 2010 | Director's details changed for Jonathan James Holloway on 1 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Jonathan James Holloway on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Jonathan James Holloway on 1 September 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
6 November 2009 | Registered office address changed from , 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from , 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from , 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT on 6 November 2009 (1 page) |
5 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
5 November 2009 | Appointment of Mr John Duncan Price as a secretary (1 page) |
5 November 2009 | Termination of appointment of Beverley Tyrell as a secretary (1 page) |
5 November 2009 | Termination of appointment of Beverley Tyrell as a secretary (1 page) |
5 November 2009 | Director's details changed for Jonathan Michael Brown on 5 November 2009 (2 pages) |
5 November 2009 | Appointment of Mr John Duncan Price as a secretary (1 page) |
5 November 2009 | Director's details changed for Jonathan Michael Brown on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Michael Brown on 5 November 2009 (2 pages) |
22 September 2009 | Return made up to 16/09/09; full list of members (5 pages) |
22 September 2009 | Return made up to 16/09/09; full list of members (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
20 October 2008 | Ad 30/09/08\gbp si 15@1=15\gbp ic 241/256\ (2 pages) |
20 October 2008 | Ad 30/09/08\gbp si 15@1=15\gbp ic 241/256\ (2 pages) |
3 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
13 November 2007 | Return made up to 16/09/07; full list of members (8 pages) |
13 November 2007 | Return made up to 16/09/07; full list of members (8 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (8 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (8 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned;director resigned (1 page) |
3 April 2006 | Secretary resigned;director resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o blue cube business, hall farm, sywell aerodrome, northampton NN6 0BN (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o blue cube business, hall farm, sywell aerodrome, northampton NN6 0BN (1 page) |
14 September 2005 | Return made up to 16/09/05; full list of members (9 pages) |
14 September 2005 | Return made up to 16/09/05; full list of members (9 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
10 September 2004 | Return made up to 16/09/04; full list of members (9 pages) |
10 September 2004 | Return made up to 16/09/04; full list of members (9 pages) |
5 May 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
5 May 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
31 March 2004 | Ad 13/12/02--------- £ si 121@1 (2 pages) |
31 March 2004 | Ad 13/12/02--------- £ si 121@1 (2 pages) |
13 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
27 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
27 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: towerfield, 66 derngate, northampton, northamptonshire NN1 1UH (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: towerfield, 66 derngate, northampton, northamptonshire NN1 1UH (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
13 December 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
9 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
15 September 2000 | Secretary resigned;director resigned (1 page) |
15 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 1999 | Return made up to 16/09/99; change of members (6 pages) |
15 November 1999 | Return made up to 16/09/99; change of members (6 pages) |
14 September 1999 | £ ic 200/120 17/08/99 £ sr 80@1=80 (5 pages) |
14 September 1999 | £ ic 200/120 17/08/99 £ sr 80@1=80 (5 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
1 September 1999 | New secretary appointed (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (1 page) |
1 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 September 1998 | Return made up to 16/09/98; no change of members
|
22 September 1998 | Return made up to 16/09/98; no change of members
|
1 September 1998 | Registered office changed on 01/09/98 from: lytton house, 38 hazelwood road, northampton, northamptonshire NN1 1LN (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: lytton house, 38 hazelwood road, northampton, northamptonshire NN1 1LN (1 page) |
17 February 1998 | Particulars of mortgage/charge (7 pages) |
17 February 1998 | Particulars of mortgage/charge (7 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (14 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (14 pages) |
25 November 1997 | Return made up to 16/09/97; full list of members (5 pages) |
25 November 1997 | Return made up to 16/09/97; full list of members (5 pages) |
29 June 1997 | Return made up to 16/09/96; no change of members
|
29 June 1997 | Return made up to 16/09/96; no change of members
|
27 May 1997 | Registered office changed on 27/05/97 from: 2 queenscliffe road, ipswich, 1P2 9AS (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 2 queenscliffe road, ipswich, 1P2 9AS (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 February 1996 | Return made up to 16/09/95; no change of members (4 pages) |
27 February 1996 | Return made up to 16/09/95; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 March 1994 | Company name changed\certificate issued on 15/03/94 (2 pages) |
15 March 1994 | Company name changed\certificate issued on 15/03/94 (2 pages) |
2 March 1994 | Resolutions
|
2 March 1994 | Resolutions
|
16 September 1993 | Incorporation (7 pages) |
16 September 1993 | Incorporation (7 pages) |