Company NameThe Garden Trading Company Limited
DirectorsLaurie-Jane Houghton and Jonathon Iain Carlton Brown
Company StatusIn Administration
Company Number02854160
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameLaurie-Jane Houghton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Secretary NameEmma Hermann
StatusCurrent
Appointed28 June 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Jonathon Iain Carlton Brown
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(29 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMichael William McLintock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 17 August 1999)
RoleMan Dir
Country of ResidenceEngland
Correspondence AddressThe Cottage
Wildhill Road
Lower Woodside
Herts
AL9 6DJ
Director NameMr Jonathan James Holloway
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(4 months, 1 week after company formation)
Appointment Duration27 years, 10 months (resigned 30 November 2021)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressThe Joules Barn Rockingham Road
Market Harborough
Leicestershire
LE16 7QD
Secretary NameMichael William McLintock
NationalityBritish
StatusResigned
Appointed27 January 1994(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 17 August 1999)
RoleMan Dir
Country of ResidenceEngland
Correspondence AddressThe Cottage
Wildhill Road
Lower Woodside
Herts
AL9 6DJ
Secretary NameKaren Denise Holloway
NationalityBritish
StatusResigned
Appointed17 August 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 2002)
RoleCompany Director
Correspondence AddressCherry Tree House High Street
Bampton
Oxfordshire
OX18 2JN
Director NameMr Jonathan Michael Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 09 February 2021)
RoleFinancier
Country of ResidenceEngland
Correspondence Address96 Church Way
Iffley
Oxford
OX4 4EF
Director NameMr Brian Knight
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Avenue Road
Maidenhead
Berkshire
SL6 1UG
Director NameMr John Duncan Price
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Georgian Way
Harrow
Middlesex
HA1 3LF
Secretary NameMr John Duncan Price
NationalityBritish
StatusResigned
Appointed13 December 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Georgian Way
Harrow
Middlesex
HA1 3LF
Secretary NameBeverley Elizabeth Tyrell
NationalityBritish
StatusResigned
Appointed08 March 2006(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2009)
RoleBook Keeper
Correspondence Address148 Bluebell Way
Shilton Park
Carterton
Oxfordshire
OX18 1GD
Secretary NameMr John Duncan Price
StatusResigned
Appointed05 November 2009(16 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 09 February 2021)
RoleCompany Director
Correspondence AddressCarterton South Industrial Est Black Bourton Road
Carterton
Oxfordshire
OX18 3EZ
Director NameMr Brian Knight
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(19 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brook View South Street
Letcombe Regis
Wantage
OX12 9RG
Director NameMr John Duncan Price
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(19 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Trinity Street
Oxford
OX1 1TY
Director NameMr Jeremy Aitchison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(22 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarterton South Industrial Est Black Bourton Road
Carterton
Oxfordshire
OX18 3EZ
Director NameMr Andrew James McParland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(22 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarterton South Industrial Est Black Bourton Road
Carterton
Oxfordshire
OX18 3EZ
Director NameMr Ben Edward Tuppen
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(25 years, 9 months after company formation)
Appointment Duration9 months (resigned 03 April 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCarterton South Industrial Est Black Bourton Road
Carterton
Oxfordshire
OX18 3EZ
Director NameMr Marcus Simon Dench
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2021(27 years, 5 months after company formation)
Appointment Duration3 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoules Building The Point
Rockingham Road
Market Harborough
Leicestershire
LE16 7QU
Director NameMr Nicholas David George Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2021(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Joules Barn Rockingham Road
Market Harborough
Leicestershire
LE16 7QD
Secretary NameJonathan William Dargie
StatusResigned
Appointed09 February 2021(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2022)
RoleCompany Director
Correspondence AddressThe Joules Barn Rockingham Road
Market Harborough
Leicestershire
LE16 7QD
Director NameMr Jonathan William Dargie
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(27 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 August 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Joules Barn Rockingham Road
Market Harborough
Leicestershire
LE16 7QD
Director NameCaroline Jane York
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Joules Barn Rockingham Road
Market Harborough
Leicestershire
LE16 7QD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.gardentrading.co.uk
Telephone01993 847334
Telephone regionWitney

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£786,304
Cash£169,612
Current Liabilities£548,219

Accounts

Latest Accounts30 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return31 May 2022 (1 year, 10 months ago)
Next Return Due14 June 2023 (overdue)

Charges

28 July 2022Delivered 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 2014Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

11 February 2021Cancellation of shares. Statement of capital on 29 January 2021
  • GBP 335
(4 pages)
11 February 2021Purchase of own shares. (3 pages)
9 February 2021Appointment of Nicholas David George Jones as a director on 9 February 2021 (2 pages)
9 February 2021Appointment of Marcus Simon Dench as a director on 9 February 2021 (2 pages)
9 February 2021Registered 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 2021Termination of appointment of Jeremy Aitchison as a director on 9 February 2021 (1 page)
9 February 2021Termination of appointment of John Duncan Price as a director on 9 February 2021 (1 page)
9 February 2021Notification of Joules Group Plc as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Termination of appointment of Andrew James Mcparland as a director on 9 February 2021 (1 page)
9 February 2021Satisfaction of charge 028541600004 in full (1 page)
9 February 2021Current accounting period shortened from 30 November 2021 to 31 May 2021 (1 page)
9 February 2021Appointment of Jonathan William Dargie as a secretary on 9 February 2021 (2 pages)
9 February 2021Cessation of Jon Holloway as a person with significant control on 9 February 2021 (1 page)
9 February 2021Termination of appointment of Jonathan Michael Brown as a director on 9 February 2021 (1 page)
9 February 2021Termination of appointment of John Duncan Price as a secretary on 9 February 2021 (1 page)
5 February 2021Second filing of Confirmation Statement dated 16 September 2016 (3 pages)
5 February 2021Second filing of Confirmation Statement dated 16 September 2018 (3 pages)
4 February 2021Statement of capital following an allotment of shares on 29 November 2011
  • GBP 276
(3 pages)
26 January 2021Satisfaction of charge 2 in full (1 page)
16 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
2 June 2020Purchase of own shares. (3 pages)
28 April 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2020Cancellation of shares. Statement of capital on 17 April 2020
  • GBP 353
(4 pages)
9 April 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
3 April 2020Termination of appointment of Ben Edward Tuppen as a director on 3 April 2020 (1 page)
18 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
17 September 2019Termination of appointment of Brian Knight as a director on 12 September 2019 (1 page)
22 August 2019Appointment of Mr Ben Edward Tuppen as a director on 2 July 2019 (2 pages)
12 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 353
  • ANNOTATION Replacement a replacement SH01 was registered on 09/10/2020 as the original document was not properly delivered
(11 pages)
8 August 2019Change of share class name or designation (2 pages)
11 June 2019Purchase of own shares. (3 pages)
21 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2019Cancellation of shares. Statement of capital on 10 May 2019
  • GBP 335
(8 pages)
29 March 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
20 September 2018Confirmation statement made on 16 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/21
(5 pages)
6 June 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 September 2016Director's details changed for Mr Brian Knight on 16 September 2016 (2 pages)
17 September 2016Confirmation statement made on 16 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/21
(8 pages)
17 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
17 September 2016Director's details changed for Mr Brian Knight on 16 September 2016 (2 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 August 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 340
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 340
(3 pages)
26 July 2016Appointment of Mr Andrew James Mcparland as a director on 4 July 2016 (2 pages)
26 July 2016Appointment of Mr Jeremy Aitchison as a director on 4 July 2016 (2 pages)
26 July 2016Appointment of Mr Jeremy Aitchison as a director on 4 July 2016 (2 pages)
26 July 2016Appointment of Mr Andrew James Mcparland as a director on 4 July 2016 (2 pages)
21 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
21 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 306
(7 pages)
13 October 2015Director's details changed for Mr John Duncan Price on 24 August 2015 (2 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 306
(7 pages)
13 October 2015Director's details changed for Mr John Duncan Price on 24 August 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 March 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 306
(3 pages)
22 March 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 306
(3 pages)
11 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 286
(7 pages)
11 October 2014Director's details changed for Mr Jonathan Michael Brown on 1 June 2014 (2 pages)
11 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 286
(7 pages)
11 October 2014Director's details changed for Mr Jonathan Michael Brown on 1 June 2014 (2 pages)
11 October 2014Director's details changed for Mr Jonathan Michael Brown on 1 June 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 April 2014Registration of charge 028541600004 (13 pages)
17 April 2014Registration of charge 028541600004 (13 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 286
(7 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 286
(7 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 276
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 276
(3 pages)
11 January 2013Appointment of Mr Brian Knight as a director (2 pages)
11 January 2013Appointment of Mr Brian Knight as a director (2 pages)
11 January 2013Appointment of Mr John Duncan Price as a director (2 pages)
11 January 2013Appointment of Mr John Duncan Price as a director (2 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 September 2010Director's details changed for Jonathan James Holloway on 1 September 2010 (2 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Jonathan James Holloway on 1 September 2010 (2 pages)
22 September 2010Director's details changed for Jonathan James Holloway on 1 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
6 November 2009Registered office address changed from , 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT on 6 November 2009 (1 page)
6 November 2009Registered office address changed from , 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT on 6 November 2009 (1 page)
6 November 2009Registered office address changed from , 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT on 6 November 2009 (1 page)
5 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 256
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 256
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 256
(2 pages)
5 November 2009Appointment of Mr John Duncan Price as a secretary (1 page)
5 November 2009Termination of appointment of Beverley Tyrell as a secretary (1 page)
5 November 2009Termination of appointment of Beverley Tyrell as a secretary (1 page)
5 November 2009Director's details changed for Jonathan Michael Brown on 5 November 2009 (2 pages)
5 November 2009Appointment of Mr John Duncan Price as a secretary (1 page)
5 November 2009Director's details changed for Jonathan Michael Brown on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Michael Brown on 5 November 2009 (2 pages)
22 September 2009Return made up to 16/09/09; full list of members (5 pages)
22 September 2009Return made up to 16/09/09; full list of members (5 pages)
4 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
4 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2008Ad 30/09/08\gbp si 15@1=15\gbp ic 241/256\ (2 pages)
20 October 2008Ad 30/09/08\gbp si 15@1=15\gbp ic 241/256\ (2 pages)
3 October 2008Return made up to 16/09/08; full list of members (5 pages)
3 October 2008Return made up to 16/09/08; full list of members (5 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
13 November 2007Return made up to 16/09/07; full list of members (8 pages)
13 November 2007Return made up to 16/09/07; full list of members (8 pages)
22 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2006Return made up to 16/09/06; full list of members (8 pages)
28 September 2006Return made up to 16/09/06; full list of members (8 pages)
16 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned;director resigned (1 page)
3 April 2006Secretary resigned;director resigned (1 page)
3 April 2006New secretary appointed (2 pages)
23 November 2005Registered office changed on 23/11/05 from: c/o blue cube business, hall farm, sywell aerodrome, northampton NN6 0BN (1 page)
23 November 2005Registered office changed on 23/11/05 from: c/o blue cube business, hall farm, sywell aerodrome, northampton NN6 0BN (1 page)
14 September 2005Return made up to 16/09/05; full list of members (9 pages)
14 September 2005Return made up to 16/09/05; full list of members (9 pages)
8 June 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
8 June 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
10 September 2004Return made up to 16/09/04; full list of members (9 pages)
10 September 2004Return made up to 16/09/04; full list of members (9 pages)
5 May 2004Accounts for a small company made up to 30 November 2003 (8 pages)
5 May 2004Accounts for a small company made up to 30 November 2003 (8 pages)
31 March 2004Ad 13/12/02--------- £ si 121@1 (2 pages)
31 March 2004Ad 13/12/02--------- £ si 121@1 (2 pages)
13 October 2003Return made up to 16/09/03; full list of members (8 pages)
13 October 2003Return made up to 16/09/03; full list of members (8 pages)
27 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
27 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
23 January 2003Registered office changed on 23/01/03 from: towerfield, 66 derngate, northampton, northamptonshire NN1 1UH (1 page)
23 January 2003Registered office changed on 23/01/03 from: towerfield, 66 derngate, northampton, northamptonshire NN1 1UH (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
13 December 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
9 October 2002Return made up to 16/09/02; full list of members (7 pages)
9 October 2002Return made up to 16/09/02; full list of members (7 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
20 September 2001Return made up to 16/09/01; full list of members (6 pages)
20 September 2001Return made up to 16/09/01; full list of members (6 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 September 2000Return made up to 16/09/00; full list of members (6 pages)
26 September 2000Return made up to 16/09/00; full list of members (6 pages)
15 September 2000Secretary resigned;director resigned (1 page)
15 September 2000Secretary resigned;director resigned (1 page)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 1999Return made up to 16/09/99; change of members (6 pages)
15 November 1999Return 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 1999Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
2 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
2 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
2 September 1999Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
2 September 1999Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
2 September 1999Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
1 September 1999New secretary appointed (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (1 page)
1 September 1999Secretary resigned (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1998Return made up to 16/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/09/98
(4 pages)
22 September 1998Return made up to 16/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/09/98
(4 pages)
1 September 1998Registered office changed on 01/09/98 from: lytton house, 38 hazelwood road, northampton, northamptonshire NN1 1LN (1 page)
1 September 1998Registered office changed on 01/09/98 from: lytton house, 38 hazelwood road, northampton, northamptonshire NN1 1LN (1 page)
17 February 1998Particulars of mortgage/charge (7 pages)
17 February 1998Particulars of mortgage/charge (7 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (14 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (14 pages)
25 November 1997Return made up to 16/09/97; full list of members (5 pages)
25 November 1997Return made up to 16/09/97; full list of members (5 pages)
29 June 1997Return made up to 16/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1997Return made up to 16/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Registered office changed on 27/05/97 from: 2 queenscliffe road, ipswich, 1P2 9AS (1 page)
27 May 1997Registered office changed on 27/05/97 from: 2 queenscliffe road, ipswich, 1P2 9AS (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 February 1996Return made up to 16/09/95; no change of members (4 pages)
27 February 1996Return made up to 16/09/95; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 March 1994Company name changed\certificate issued on 15/03/94 (2 pages)
15 March 1994Company name changed\certificate issued on 15/03/94 (2 pages)
2 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1993Incorporation (7 pages)
16 September 1993Incorporation (7 pages)