Merevale
Atherstone
Warwickshire
CV9 2HG
Director Name | Mr Thomas Joshua Stratford Dugdale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wasing Estate Office Wasing Park Aldermaston Berkshire RG7 4NB |
Secretary Name | Philip David Stuart Blackman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office Merevale Atherstone Warwickshire CV9 2HG |
Secretary Name | Alexander Hugh Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1999) |
Role | Surveyor |
Correspondence Address | The Gatehouse Merevale Lane Atherstone Warwickshire CV9 2LA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Telephone | 020 86938038 |
---|---|
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.1k at £1000 | T.j.s. Dugdale & J.g.c. Wallace 57.65% Ordinary |
---|---|
841 at £1000 | William Matthew Stratford Dugdale 42.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,723,348 |
Cash | £410,805 |
Current Liabilities | £1,450,246 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
8 October 2015 | Delivered on: 12 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
30 September 2015 | Delivered on: 6 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as former baddesley colliery, main road, baddesley ensor, atherstone, warwickshire as shown edged red on the plan attached to the charge document and being part of the land registered at the land registry under title numbers WK370408 and WK367710. Outstanding |
30 September 2015 | Delivered on: 5 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
12 January 2010 | Delivered on: 19 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 00660288 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
17 May 2005 | Delivered on: 21 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at baddesley ensor, atherstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
26 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr Thomas Joshua Stratford Dugdale on 5 September 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
6 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 February 2018 | Director's details changed for Mr Thomas Joshua Stratford Dugdale on 17 January 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
11 October 2017 | Secretary's details changed for Philip David Stuart Blackman on 31 January 2017 (1 page) |
11 October 2017 | Secretary's details changed for Philip David Stuart Blackman on 31 January 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
5 January 2016 | Director's details changed for Mr Thomas Joshua Stratford Dugdale on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Thomas Joshua Stratford Dugdale on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Thomas Joshua Stratford Dugdale on 5 January 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 October 2015 | Registration of charge 032649550005, created on 8 October 2015 (22 pages) |
12 October 2015 | Registration of charge 032649550005, created on 8 October 2015 (22 pages) |
12 October 2015 | Registration of charge 032649550005, created on 8 October 2015 (22 pages) |
6 October 2015 | Registration of charge 032649550004, created on 30 September 2015
|
6 October 2015 | Registration of charge 032649550004, created on 30 September 2015
|
5 October 2015 | Registration of charge 032649550003, created on 30 September 2015 (11 pages) |
5 October 2015 | Registration of charge 032649550003, created on 30 September 2015 (11 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Director's change of particulars / thomas dugdale / 17/10/2008 (1 page) |
17 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 December 2008 | Director's change of particulars / thomas dugdale / 17/10/2008 (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
9 January 2007 | Return made up to 17/10/06; full list of members (2 pages) |
9 January 2007 | Return made up to 17/10/06; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Return made up to 17/10/04; full list of members (5 pages) |
17 December 2004 | Return made up to 17/10/04; full list of members (5 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
18 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 November 2002 | Return made up to 17/10/02; full list of members (5 pages) |
26 November 2002 | Return made up to 17/10/02; full list of members (5 pages) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 November 2001 | Return made up to 17/10/01; full list of members (5 pages) |
1 November 2001 | Return made up to 17/10/01; full list of members (5 pages) |
15 March 2001 | Particulars of contract relating to shares (3 pages) |
15 March 2001 | Ad 11/12/00--------- £ si 1@1000=1000 £ ic 1985000/1986000 (2 pages) |
15 March 2001 | Ad 11/12/00--------- £ si 1@1000=1000 £ ic 1985000/1986000 (2 pages) |
15 March 2001 | Particulars of contract relating to shares (3 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Return made up to 17/10/00; full list of members (5 pages) |
15 November 2000 | Return made up to 17/10/00; full list of members (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Resolutions
|
25 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Director's particulars changed (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
18 December 1997 | Return made up to 17/10/97; full list of members (6 pages) |
18 December 1997 | Return made up to 17/10/97; full list of members (6 pages) |
25 September 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
25 September 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
4 July 1997 | Ad 26/06/97--------- £ si 1984@1000=1984000 £ ic 2/1984002 (2 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Conso 25/06/97 (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Conso 25/06/97 (1 page) |
4 July 1997 | £ nc 1000/5000000 25/06/97 (1 page) |
4 July 1997 | £ nc 1000/5000000 25/06/97 (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Ad 26/06/97--------- £ si 1984@1000=1984000 £ ic 2/1984002 (2 pages) |
4 July 1997 | Resolutions
|
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | New director appointed (3 pages) |
7 January 1997 | New director appointed (3 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
6 December 1996 | Company name changed broomco (1165) LIMITED\certificate issued on 06/12/96 (2 pages) |
6 December 1996 | Company name changed broomco (1165) LIMITED\certificate issued on 06/12/96 (2 pages) |
17 October 1996 | Incorporation (18 pages) |
17 October 1996 | Incorporation (18 pages) |