Company NameFarmweb Limited
Company StatusActive
Company Number03207393
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jonathan Paul Greenwood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameRoger Cheston Clifton
StatusCurrent
Appointed26 September 2013(17 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Roger Cheston Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(20 years after company formation)
Appointment Duration7 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Humphrey Michael Tomlinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(20 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMrs Helen Clare O'Murchu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(20 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Robert James Blackburn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWestcote Main Street
Little Ouseburn
York
YO26 9TG
Director NameChristopher Paul Tudor Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleInsurance Broker
Correspondence AddressFrance Cottage
Stanton Lacy
Ludlow
Shropshire
SY8 3DX
Wales
Director NameHarold Edward Woolgar
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStepping Stones
44 Reapers Rise
Epworth
North Lincolnshire
DN9 1EP
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Peter Richard Wingrave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleInsurance Broker
Correspondence AddressGarden House
Battlesden
Woburn
Bedfordshire
MK17 9HW
Director NameAndrew McKinnie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleInsurance Broker
Correspondence Address4 Stormont Way
Scone
Perth
Perthshire
PH2 6SP
Scotland
Director NameElaine Victoria Simons
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Mead The Hithe
Rodborough Common
Stroud
Gloucestershire
GL5 5BN
Wales
Director NameMr Richard Charles Utting
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressAlandale Beacon Edge
Penrith
Cumbria
CA11 7PE
Secretary NameColin Leslie Thomas Ryan
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address40 Westgate Street
Bury St Edmunds
Suffolk
IP33 1QG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Philip Jones
NationalityBritish
StatusResigned
Appointed05 July 1996(1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address65 West View
Creech St Michael
Taunton
Somerset
TA3 5DU
Director NameCharles Duncan Short
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 July 2004)
RoleInsurance Broker
Correspondence AddressLulworth
1 Pyles Thorne Road
Wellington
Somerset
TA21 8DX
Director NameGeorge Alexander Gordon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressInnisfree 4 Kings Neuk
Balbeggie
Perth
PH2 6JH
Scotland
Secretary NameMiss Jennifer Eileen Cope
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2000)
RoleInsurance Broker
Correspondence Address80 South Parade
Northallerton
North Yorkshire
DL7 8SJ
Director NamePeter Robert Wilkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address88 St James Drive
Northallerton
North Yorkshire
DL7 8YW
Secretary NameElaine Victoria Simons
NationalityBritish
StatusResigned
Appointed26 September 2000(4 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Mead The Hithe
Rodborough Common
Stroud
Gloucestershire
GL5 5BN
Wales
Director NameMr Hugh Alistair Campbell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(4 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBorder Lodge Presteigne Road
Knighton
Powys
LD7 1YR
Wales
Director NameMr Trevor Raymond Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenwood
Tinkers Lane, Hadlow Down
Uckfield
East Sussex
TN22 4ET
Director NameMr Kenneth David Isherwood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 July 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAshbourne Sunton
Collingbourne Ducis
Marlborough
Wiltshire
SN8 3DZ
Director NameGerge Alexander Gordon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2011(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2013)
RoleInsurance Broker (Retired)
Country of ResidenceScotland
Correspondence AddressInnisfree 4 Kings Neuk
Balbeggie
Perth
Perthshire
PH2 6JH
Scotland
Director NameMrs Sonya Louise Bryson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Craig Euan Morton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP

Contact

Websitefarmweb.co.uk
Email address[email protected]
Telephone01452 361645
Telephone regionGloucester

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Dl Insurance Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (12 pages)
11 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
24 December 2018Solvency Statement dated 17/12/18 (2 pages)
24 December 2018Statement of capital on 24 December 2018
  • GBP 1
(3 pages)
24 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 17/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 December 2018Statement by Directors (4 pages)
7 December 2018Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages)
8 May 2018Full accounts made up to 31 December 2017 (12 pages)
12 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
25 July 2017Full accounts made up to 31 December 2016 (12 pages)
25 July 2017Full accounts made up to 31 December 2016 (12 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (13 pages)
28 June 2016Full accounts made up to 31 December 2015 (13 pages)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
15 June 2016Appointment of Mr Humphrey Michael Tomlinson as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr Humphrey Michael Tomlinson as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr Roger Cheston Clifton as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mrs Helen Clare O'murchu as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr Roger Cheston Clifton as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mrs Helen Clare O'murchu as a director on 15 June 2016 (2 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25
(4 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25
(4 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
14 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
10 March 2015Full accounts made up to 31 May 2014 (16 pages)
10 March 2015Full accounts made up to 31 May 2014 (16 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 25
(4 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 25
(4 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 25
(4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25
(5 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25
(5 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25
(5 pages)
20 February 2014Termination of appointment of Elaine Simons as a director (1 page)
20 February 2014Termination of appointment of Elaine Simons as a director (1 page)
23 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
23 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
21 November 2013Termination of appointment of Gerge Gordon as a director (1 page)
21 November 2013Termination of appointment of Kenneth Isherwood as a director (1 page)
21 November 2013Termination of appointment of Sonya Bryson as a director (1 page)
21 November 2013Termination of appointment of Sonya Bryson as a director (1 page)
21 November 2013Termination of appointment of Gerge Gordon as a director (1 page)
21 November 2013Termination of appointment of Kenneth Isherwood as a director (1 page)
11 November 2013Appointment of Craig Euan Morton as a director (2 pages)
11 November 2013Appointment of Mr Jonathan Paul Greenwood as a director (2 pages)
11 November 2013Appointment of Mr Jonathan Paul Greenwood as a director (2 pages)
11 November 2013Appointment of Craig Euan Morton as a director (2 pages)
4 November 2013Auditor's resignation (2 pages)
4 November 2013Auditor's resignation (2 pages)
16 August 2013Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL United Kingdom on 16 August 2013 (2 pages)
16 August 2013Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL United Kingdom on 16 August 2013 (2 pages)
30 July 2013Accounts for a small company made up to 31 May 2013 (6 pages)
30 July 2013Accounts for a small company made up to 31 May 2013 (6 pages)
15 February 2013Director's details changed for Gerge Alexander Gordon on 2 February 2013 (2 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
15 February 2013Director's details changed for Gerge Alexander Gordon on 2 February 2013 (2 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
15 February 2013Director's details changed for Gerge Alexander Gordon on 2 February 2013 (2 pages)
22 October 2012Accounts for a small company made up to 31 May 2012 (6 pages)
22 October 2012Accounts for a small company made up to 31 May 2012 (6 pages)
4 October 2012Director's details changed for Miss Sonya Louise Hawkins on 2 October 2012 (2 pages)
4 October 2012Director's details changed for Miss Sonya Louise Hawkins on 2 October 2012 (2 pages)
4 October 2012Director's details changed for Miss Sonya Louise Hawkins on 2 October 2012 (2 pages)
17 February 2012Director's details changed for Elaine Victoria Simons on 2 February 2012 (2 pages)
17 February 2012Director's details changed for Kenneth David Isherwood on 2 February 2012 (2 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
17 February 2012Director's details changed for Kenneth David Isherwood on 2 February 2012 (2 pages)
17 February 2012Director's details changed for Elaine Victoria Simons on 2 February 2012 (2 pages)
17 February 2012Director's details changed for Elaine Victoria Simons on 2 February 2012 (2 pages)
17 February 2012Director's details changed for Kenneth David Isherwood on 2 February 2012 (2 pages)
9 January 2012Secretary's details changed for Elaine Victoria Simons on 28 April 2011 (2 pages)
9 January 2012Appointment of Miss Sonya Louise Hawkins as a director (2 pages)
9 January 2012Appointment of Miss Sonya Louise Hawkins as a director (2 pages)
9 January 2012Termination of appointment of Elaine Simons as a secretary (1 page)
9 January 2012Termination of appointment of Elaine Simons as a secretary (1 page)
9 January 2012Secretary's details changed for Elaine Victoria Simons on 28 April 2011 (2 pages)
12 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
12 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
10 May 2011Registered office address changed from Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ on 10 May 2011 (1 page)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
17 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
17 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
4 February 2011Appointment of Gerge Alexander Gordon as a director (3 pages)
4 February 2011Appointment of Gerge Alexander Gordon as a director (3 pages)
24 January 2011Termination of appointment of Hugh Campbell as a director (2 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 January 2011Termination of appointment of George Gordon as a director (2 pages)
24 January 2011Statement of company's objects (2 pages)
24 January 2011Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 25
(4 pages)
24 January 2011Termination of appointment of Richard Utting as a director (2 pages)
24 January 2011Termination of appointment of George Gordon as a director (2 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
24 January 2011Termination of appointment of Harold Woolgar as a director (2 pages)
24 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Termination of appointment of Harold Woolgar as a director (2 pages)
24 January 2011Termination of appointment of Hugh Campbell as a director (2 pages)
24 January 2011Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 25
(4 pages)
24 January 2011Termination of appointment of Trevor Smith as a director (2 pages)
24 January 2011Termination of appointment of Trevor Smith as a director (2 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Termination of appointment of Richard Utting as a director (2 pages)
24 January 2011Statement of company's objects (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (9 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (9 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (9 pages)
3 February 2010Director's details changed for Elaine Victoria Simons on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Elaine Victoria Simons on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Kenneth David Isherwood on 1 February 2010 (2 pages)
3 February 2010Director's details changed for George Alexander Gordon on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Elaine Victoria Simons on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Kenneth David Isherwood on 1 February 2010 (2 pages)
3 February 2010Director's details changed for George Alexander Gordon on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Hugh Alistair Campbell on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Hugh Alistair Campbell on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Kenneth David Isherwood on 1 February 2010 (2 pages)
3 February 2010Director's details changed for George Alexander Gordon on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Hugh Alistair Campbell on 1 February 2010 (2 pages)
12 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
12 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
9 July 2009Return made up to 30/05/09; full list of members (7 pages)
9 July 2009Registered office changed on 09/07/2009 from landacre house castle road chelston business park wellington somerset TA21 8JQ uk (1 page)
9 July 2009Registered office changed on 09/07/2009 from landacre house castle road chelston business park wellington somerset TA21 8JQ uk (1 page)
9 July 2009Return made up to 30/05/09; full list of members (7 pages)
6 June 2009Director and secretary's change of particulars / elaine pyke / 22/05/2009 (1 page)
6 June 2009Director and secretary's change of particulars / elaine pyke / 22/05/2009 (1 page)
22 April 2009Ad 20/10/08\gbp si 50@1=50\gbp ic 550/600\ (2 pages)
22 April 2009Ad 20/10/08\gbp si 50@1=50\gbp ic 550/600\ (2 pages)
16 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
16 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
1 December 2008Director appointed trevor raymond smith (2 pages)
1 December 2008Director appointed trevor raymond smith (2 pages)
17 November 2008Gbp ic 650/550\05/11/08\gbp sr 100@1=100\ (1 page)
17 November 2008Gbp ic 650/550\05/11/08\gbp sr 100@1=100\ (1 page)
10 November 2008Resolutions
  • RES13 ‐ Terms of purchase by company of shares be approved 22/09/2008
(1 page)
10 November 2008Resolutions
  • RES13 ‐ Terms of purchase by company of shares be approved 22/09/2008
(1 page)
30 October 2008Director appointed kenneth david isherwood (2 pages)
30 October 2008Director appointed kenneth david isherwood (2 pages)
20 June 2008Registered office changed on 20/06/2008 from landacre house castle street chelston business park wellington somerset TA21 8YA (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 30/05/08; full list of members (6 pages)
20 June 2008Return made up to 30/05/08; full list of members (6 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from landacre house castle street chelston business park wellington somerset TA21 8YA (1 page)
10 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
10 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
11 March 2008Registered office changed on 11/03/2008 from -, c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ (1 page)
11 March 2008Registered office changed on 11/03/2008 from -, c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ (1 page)
14 June 2007Return made up to 30/05/07; full list of members (4 pages)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Return made up to 30/05/07; full list of members (4 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
27 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
27 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
7 June 2006Return made up to 30/05/06; full list of members (4 pages)
7 June 2006Registered office changed on 07/06/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ (1 page)
7 June 2006Registered office changed on 07/06/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ (1 page)
7 June 2006Return made up to 30/05/06; full list of members (4 pages)
19 April 2006Ad 01/12/05--------- £ si 50@1=50 £ ic 600/650 (2 pages)
19 April 2006Ad 01/12/05--------- £ si 50@1=50 £ ic 600/650 (2 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
23 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2005Return made up to 30/05/05; full list of members (4 pages)
1 June 2005Return made up to 30/05/05; full list of members (4 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
7 June 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/06/04
(10 pages)
7 June 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/06/04
(10 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
9 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
9 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
13 August 2002£ sr 100@1 10/05/02 (1 page)
13 August 2002£ sr 100@1 10/05/02 (1 page)
8 August 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 August 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 March 2002Full accounts made up to 31 May 2001 (12 pages)
28 March 2002Full accounts made up to 31 May 2001 (12 pages)
3 December 2001Return made up to 30/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
3 December 2001Return made up to 30/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
18 September 2001£ ic 800/700 06/09/01 £ sr 100@1=100 (1 page)
18 September 2001£ ic 800/700 06/09/01 £ sr 100@1=100 (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary's particulars changed;director's particulars changed (1 page)
27 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
8 November 2000New secretary appointed (3 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (3 pages)
8 November 2000Secretary resigned (1 page)
19 July 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2000New director appointed (1 page)
19 July 2000New director appointed (1 page)
19 July 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2000Director resigned (2 pages)
19 June 2000Director resigned (2 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
25 August 1999Return made up to 30/05/99; full list of members (9 pages)
25 August 1999Return made up to 30/05/99; full list of members (9 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
14 October 1998Accounts for a small company made up to 31 May 1997 (5 pages)
14 October 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
16 June 1998Return made up to 30/05/98; full list of members (7 pages)
16 June 1998Return made up to 30/05/98; full list of members (7 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
7 July 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
20 February 1997Location of register of members (1 page)
20 February 1997Location of register of members (1 page)
20 December 1996Registered office changed on 20/12/96 from: 88 high street newmarket suffolk CB8 8JZ (1 page)
20 December 1996Registered office changed on 20/12/96 from: 88 high street newmarket suffolk CB8 8JZ (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
12 July 1996Registered office changed on 12/07/96 from: 88 high street newmarker suffolk CB8 8TX (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 88 high street newmarker suffolk CB8 8TX (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996Registered office changed on 11/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996Director resigned (1 page)
30 May 1996Incorporation (18 pages)
30 May 1996Incorporation (18 pages)