Brooklands Business Park
Weybridge
KT13 0YF
Director Name | Mr Alexander James Kelly |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | David William Bernard Howsam |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 January 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Central Way Oxted Surrey RH8 0LS |
Director Name | Mr Jeffrey Thomas Hilliard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dents Farm Buckland Road Lower Kingswood Surrey KT20 7EJ |
Director Name | Thomas Albert Hilliard |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Beech Drive Kingswood Surrey KT20 6PS |
Secretary Name | Mr Jeffrey Thomas Hilliard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dents Farm Buckland Road Lower Kingswood Surrey KT20 7EJ |
Director Name | Mr Steven John Turnbull |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Mr Glen Spencer Sutton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.bestpartiesever.com/ |
---|---|
Email address | [email protected] |
Telephone | 01932 359900 |
Telephone region | Weybridge |
Registered Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Dwellcourt Group Of Companies 50.00% Ordinary A |
---|---|
980 at £1 | Timothy Peter Stevens 49.00% Ordinary B |
20 at £1 | Douglas William Mcclelland 1.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,744,003 |
Gross Profit | £1,918,336 |
Net Worth | £5,831,866 |
Cash | £2,903,104 |
Current Liabilities | £776,654 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 29 March |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
27 May 2016 | Delivered on: 15 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3 and 4 trade city, avro way, brooklands business park, weybridge, KT13 0YF (land registry title no: SY733815). Outstanding |
---|---|
27 May 2016 | Delivered on: 7 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3 and 4 trade city avro way brooklands business park weybridge t/no SY733815. Outstanding |
14 October 2015 | Delivered on: 23 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2, trade city, avro way business park, weybridge, surrey, KT13 0YF. Outstanding |
14 October 2015 | Delivered on: 23 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1, trade city, avro way business park, weybridge, surrey, KT13 0YF. Outstanding |
17 September 2003 | Delivered on: 2 October 2003 Persons entitled: James Spicer and Darrel James Spicer Classification: Rent deposit deed Secured details: £5,000.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £5000 held in accordance with the rent deposit deed. Outstanding |
19 February 2003 | Delivered on: 20 February 2003 Persons entitled: National Westminster 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 |
8 March 2001 | Delivered on: 13 March 2001 Persons entitled: Punch (Vpr) Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith. Particulars: £9,500. Outstanding |
16 January 1998 | Delivered on: 21 January 1998 Satisfied on: 7 August 2003 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. See the mortgage charge document for full details. Fully Satisfied |
17 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Appointment of Mr Glen Spencer Sutton as a director on 1 January 2020 (2 pages) |
27 December 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
20 September 2019 | Change of details for Mr Timothy Peter Stevens as a person with significant control on 20 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Timothy Peter Stevens on 20 September 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 11 April 2019 with updates (6 pages) |
2 April 2019 | Resolutions
|
29 March 2019 | Change of share class name or designation (2 pages) |
5 January 2019 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
12 October 2018 | Registered office address changed from Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF England to Units 1 - 4 Trade City Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 12 October 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
18 January 2018 | Purchase of own shares. (3 pages) |
9 January 2018 | Cancellation of shares. Statement of capital on 13 October 2017
|
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
14 November 2017 | Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BX to Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BX to Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 14 November 2017 (1 page) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
30 August 2016 | Change of name notice (2 pages) |
30 August 2016 | Change of name notice (2 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
26 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (2 pages) |
26 August 2016 | Termination of appointment of Thomas Albert Hilliard as a director on 27 May 2016 (2 pages) |
26 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (2 pages) |
26 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (2 pages) |
26 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (2 pages) |
26 August 2016 | Termination of appointment of Thomas Albert Hilliard as a director on 27 May 2016 (2 pages) |
23 June 2016 | Purchase of own shares. (3 pages) |
23 June 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
23 June 2016 | Purchase of own shares. (3 pages) |
23 June 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 June 2016 | Registration of charge 032095300008, created on 27 May 2016 (8 pages) |
15 June 2016 | Registration of charge 032095300008, created on 27 May 2016 (8 pages) |
7 June 2016 | Registration of charge 032095300007, created on 27 May 2016 (9 pages) |
7 June 2016 | Registration of charge 032095300007, created on 27 May 2016 (9 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
23 October 2015 | Registration of charge 032095300006, created on 14 October 2015 (7 pages) |
23 October 2015 | Registration of charge 032095300006, created on 14 October 2015 (7 pages) |
23 October 2015 | Registration of charge 032095300005, created on 14 October 2015 (7 pages) |
23 October 2015 | Registration of charge 032095300005, created on 14 October 2015 (7 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 December 2013 | Accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Accounts made up to 31 March 2013 (19 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (19 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (19 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (19 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
15 January 2013 | Resolutions
|
15 January 2013 | Statement of company's objects (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Change of share class name or designation (2 pages) |
15 January 2013 | Change of share class name or designation (2 pages) |
15 January 2013 | Statement of company's objects (2 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (19 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (19 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts made up to 31 March 2011 (20 pages) |
4 January 2012 | Accounts made up to 31 March 2011 (20 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Appointment of Mr Steven John Turnbull as a director (2 pages) |
1 March 2011 | Appointment of Mr Steven John Turnbull as a director (2 pages) |
21 February 2011 | Termination of appointment of David Howsam as a director (1 page) |
21 February 2011 | Termination of appointment of David Howsam as a director (1 page) |
22 December 2010 | Accounts made up to 31 March 2010 (23 pages) |
22 December 2010 | Accounts made up to 31 March 2010 (23 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Accounts made up to 31 March 2009 (19 pages) |
7 December 2009 | Accounts made up to 31 March 2009 (19 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
5 May 2009 | Accounts made up to 31 March 2008 (18 pages) |
5 May 2009 | Accounts made up to 31 March 2008 (18 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
15 January 2008 | Accounts made up to 31 March 2007 (18 pages) |
15 January 2008 | Accounts made up to 31 March 2007 (18 pages) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
19 April 2007 | Accounts made up to 31 March 2006 (15 pages) |
19 April 2007 | Accounts made up to 31 March 2006 (15 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
5 May 2006 | Accounts made up to 31 March 2005 (16 pages) |
5 May 2006 | Accounts made up to 31 March 2005 (16 pages) |
28 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
5 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
4 April 2005 | Company name changed country club catering LIMITED\certificate issued on 04/04/05 (2 pages) |
4 April 2005 | Company name changed country club catering LIMITED\certificate issued on 04/04/05 (2 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members
|
23 June 2004 | Return made up to 07/06/04; full list of members
|
13 April 2004 | Accounts made up to 31 October 2003 (16 pages) |
13 April 2004 | Accounts made up to 31 October 2003 (16 pages) |
19 November 2003 | Re sec 394 (1 page) |
19 November 2003 | Re sec 394 (1 page) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Accounts made up to 31 October 2002 (17 pages) |
25 June 2003 | Accounts made up to 31 October 2002 (17 pages) |
19 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
19 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Accounts made up to 31 October 2001 (15 pages) |
29 July 2002 | Accounts made up to 31 October 2001 (15 pages) |
19 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
18 June 2002 | £ ic 5000/3000 20/06/01 £ sr 2000@1=2000 (1 page) |
18 June 2002 | £ ic 5000/3000 20/06/01 £ sr 2000@1=2000 (1 page) |
18 June 2002 | £ ic 3000/2000 24/10/01 £ sr 1000@1=1000 (1 page) |
18 June 2002 | £ ic 3000/2000 24/10/01 £ sr 1000@1=1000 (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 July 2001 | Accounts made up to 31 October 2000 (14 pages) |
3 July 2001 | Accounts made up to 31 October 2000 (14 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Accounts made up to 31 October 1999 (15 pages) |
25 August 2000 | Accounts made up to 31 October 1999 (15 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
2 September 1999 | Accounts made up to 31 October 1998 (14 pages) |
2 September 1999 | Accounts made up to 31 October 1998 (14 pages) |
8 June 1999 | Return made up to 07/06/99; no change of members (5 pages) |
8 June 1999 | Return made up to 07/06/99; no change of members (5 pages) |
24 September 1998 | Accounts made up to 31 October 1997 (12 pages) |
24 September 1998 | Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page) |
24 September 1998 | Accounts made up to 31 October 1997 (12 pages) |
24 September 1998 | Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page) |
11 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
11 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | £ nc 1000/5000 02/06/97 (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | Ad 02/06/97--------- £ si 1998@1 (2 pages) |
13 July 1997 | Ad 02/06/97--------- £ si 1998@1 (2 pages) |
13 July 1997 | £ nc 1000/5000 02/06/97 (1 page) |
2 July 1997 | Return made up to 07/06/97; full list of members (7 pages) |
2 July 1997 | Return made up to 07/06/97; full list of members (7 pages) |
20 August 1996 | Company name changed faithstone LIMITED\certificate issued on 21/08/96 (2 pages) |
20 August 1996 | Company name changed faithstone LIMITED\certificate issued on 21/08/96 (2 pages) |
12 August 1996 | New secretary appointed;new director appointed (2 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New secretary appointed;new director appointed (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: aspect house 135/137 city road, london, EC1V 1JB (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
7 June 1996 | Incorporation (16 pages) |
7 June 1996 | Incorporation (16 pages) |