Company NameBraeforge Limited
DirectorsMichael John Mitchell and Arthur Eugene Dunne
Company StatusIn Administration
Company Number03437953
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Previous NamesGentgreen Limited and Milkhills Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Michael John Mitchell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(1 month after company formation)
Appointment Duration26 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Matchams Close
Matchams Lane
Ringwood
Hampshire
BH24 2BZ
Secretary NameMr Michael John Mitchell
NationalityBritish
StatusCurrent
Appointed28 October 1997(1 month after company formation)
Appointment Duration26 years, 6 months
RoleBuisness Consultant
Country of ResidenceEngland
Correspondence Address11 Matchams Close
Matchams Lane
Ringwood
Hampshire
BH24 2BZ
Director NameMr Arthur Eugene Dunne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Boyatt Wood Industrial Estate Goodwood Road
Eastleigh
SO50 4NT
Director NameMr Roger Charles Bishop
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 month after company formation)
Appointment Duration13 years, 6 months (resigned 25 April 2011)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Barn House
Milkhills Farm Redlynch
Salisbury
Wiltshire
SP5 2NY
Director NameIan Peter Vine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2001)
RoleCommercial Director
Correspondence AddressJesmond Dene
Heath House Lane, Hedge End
Southampton
Hampshire
SO30 0LE
Director NameDaniel Charles Bishop
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(2 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLover Cottage
School Road Lover
Salisbury
Wiltshire
SP5 2PW
Director NameMr Gideon James Bishop
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(2 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 15 November 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHeatherlands
Morgans Vale Road Redlynch
Salisbury
Wiltshire
SP5 2HY
Director NameMr Bernard William Plumb
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilkhills Farm
Redlynch
Salisbury
Wiltshire
SP5 2NY
Director NameMr Robert Paul Bentley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(14 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 2017)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address129-155 Empress Road
Southampton
SO14 0JW
Director NameMr Graham Andrew Frank Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(17 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirby & West Limited Richard Iii Road
Leicester
LE3 5QU
Director NameMr David Roy Terry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address129-155 Empress Road
Southampton
SO14 0JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameTorridge Vale Ltd (Corporation)
StatusResigned
Appointed19 July 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2002)
Correspondence AddressMiddle Barlington Farm
Roborough
Winkleigh
Devon
EX19 8AG
Director NameAED Consultancy Limited (Corporation)
StatusResigned
Appointed18 April 2012(14 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 September 2020)
Correspondence Address77 Winkworth Road
Banstead
Surrey
SM7 2JW

Contact

Websitepensworth.co.uk
Email address[email protected]
Telephone023 80248000
Telephone regionSouthampton / Portsmouth

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £10Braeforge Investment LTD
64.87%
Ordinary 1
466.6k at £1Braeforge Investment LTD
30.26%
Preference
112.5k at £0.5Braeforge Investment LTD
3.65%
Ordinary
37.5k at £0.5Braeforge Investment LTD
1.22%
Ordinary B

Financials

Year2014
Turnover£47,460,167
Gross Profit£15,509,531
Net Worth-£487,317
Cash£15,773
Current Liabilities£15,671,921

Accounts

Latest Accounts26 June 2021 (2 years, 9 months ago)
Next Accounts Due28 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End28 June

Returns

Latest Return7 September 2022 (1 year, 7 months ago)
Next Return Due21 September 2023 (overdue)

Charges

25 March 2003Delivered on: 27 March 2003
Satisfied on: 24 December 2003
Persons entitled: Charles Elliott Properties Limited

Classification: Legal charge
Secured details: 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 land and property k/a 109-127 empress road southampton t/n HP620796.
Fully Satisfied
12 December 2002Delivered on: 18 December 2002
Satisfied on: 18 June 2010
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
28 August 2001Delivered on: 3 September 2001
Satisfied on: 23 December 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and divehard limited 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
20 July 2000Delivered on: 9 August 2000
Satisfied on: 23 December 2002
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 19 july 2000 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring,invoice discounting,or sales ledger financing,agreement dated 19 july 2000 between gmac commercial credit limited and the company and any deed amending or replacing the same and all book debts and other debts the subject of the charged deeds.. See the mortgage charge document for full details.
Fully Satisfied
19 July 2000Delivered on: 26 July 2000
Satisfied on: 23 December 2002
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.
Fully Satisfied
19 July 2000Delivered on: 21 July 2000
Satisfied on: 29 July 2006
Persons entitled: Gmac Commercial Credit Limited

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
19 July 2000Delivered on: 21 July 2000
Satisfied on: 29 July 2006
Persons entitled: Gmac Commercial Credit Limited

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee arising under or pursuant to this mortgage.
Particulars: Equipment :- grays (solent) limited 20 refrigerated trailer/storage box with independent refrigeration units and swing type doors ; 2 compartment cold storage locker for door step deliveries powered by single refrigeration unit (buildings) and lri walk in refrigeration box modular construction 2 compartments large compartment dimensions approx 5M x 3M small compartment for egg storage approx 2M x 3M with friga bohn refigeration units and related equipment all right title and interest in insurances and warranties etc. see the mortgage charge document for full details.
Fully Satisfied
23 December 2011Delivered on: 6 January 2012
Satisfied on: 28 December 2012
Persons entitled: Robert Bentley

Classification: Fixed and floating charge over goodwill
Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all the goodwill in relation to the milk rounds and customers see image for full details.
Fully Satisfied
11 July 2011Delivered on: 16 July 2011
Satisfied on: 16 January 2013
Persons entitled: Bank of Ireland Commercial Finance a Trading Name of the Governor and Company of the Bank of Ireland

Classification: Supplemental debenture to mortgage debenture dated 10 june 2010 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over all property and assets including fixtures, fixed plant & machinery, equipment, all the assets. See image for full details.
Fully Satisfied
16 March 1998Delivered on: 2 April 1998
Satisfied on: 18 August 2000
Persons entitled: Confidential Invoice Discounting Limited

Classification: Debenture which was created by milkhills limited which canged its name on the 27TH march 1998 to braeforge limited
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 bookdets uncalled capital plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
10 June 2010Delivered on: 18 June 2010
Satisfied on: 16 January 2013
Persons entitled: Bank of Ireland Commercial Finance

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 July 2009Delivered on: 31 July 2009
Satisfied on: 21 April 2011
Persons entitled: S.A. Brazier Limited

Classification: Debenture
Secured details: 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: Fixed and floating charge over the goodwill relating to the milk rounds and the vehicles which relate to the milk rounds see image for full details.
Fully Satisfied
20 May 2009Delivered on: 28 May 2009
Satisfied on: 28 December 2012
Persons entitled: D.J. Wright (Dairies) Limited

Classification: Fixed and floating charge over goodwill
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the goodwill in relation to the milk rounds which relate to the sale each day of 1667 gallons of milk at a value of £250,000 floating charge see image for full details.
Fully Satisfied
31 January 2008Delivered on: 2 February 2008
Satisfied on: 18 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 May 2007Delivered on: 1 June 2007
Satisfied on: 18 June 2010
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: 77-107 empress road southampton. 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.
Fully Satisfied
26 June 2006Delivered on: 29 June 2006
Satisfied on: 17 April 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: 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: 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
25 March 2003Delivered on: 27 March 2003
Satisfied on: 18 June 2010
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: The property k/a the land at the east side of empress road southampton. 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.
Fully Satisfied
16 March 1998Delivered on: 21 March 1998
Satisfied on: 18 August 2000
Persons entitled: Vines Model Dairies Limited

Classification: Debenture
Secured details: £300,000 loan stock and £100,000 loan facility due from the company to the chargee.
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
27 September 2019Delivered on: 8 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 77-107 empress road, southampton SO14 0YD - HP395076.. 109-127 empress road, southampton SO14 0YD - HP263210.. The track, imperial road, southampton SO14 - HP620796.
Outstanding
9 August 2017Delivered on: 11 August 2017
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: The freehold property known as the sita site and being the property at lmperial house, empress road, southampton and with title number HP263210.
Outstanding
9 August 2017Delivered on: 11 August 2017
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: The leasehold land at 77-107 empress road, southampton SO14 0YT and with title number HP395076.
Outstanding
9 August 2017Delivered on: 11 August 2017
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: The freehold land being the land on the east side of empress road, southampton and with title number HP620796.
Outstanding
9 August 2017Delivered on: 11 August 2017
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 14 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as imperial house, empress road, southampton (t/no. HP263210).
Outstanding
28 November 2016Delivered on: 28 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 May 2016Delivered on: 3 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 9 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: The freehold land on the east side of empress road, southampton registered in the land registry under title number HP620796.
Outstanding
3 March 2016Delivered on: 9 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: The leasehold land at 77-107 empress road, southampton SO14 0YT registered in the land registry under title number HP395076.
Outstanding
22 February 2016Delivered on: 29 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 29 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 29 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
15 March 2013Delivered on: 16 March 2013
Persons entitled: Leumi Abl Limited

Classification: A chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattels means plant and equipment lying at 129-155 empress road bevois valley southampton: location; silo storage, description;blackwater engineering 15,000 gallon stainless steel insulated atmospheric pressure whole milk storage silo,s/N7656 with agitation for further details of chattels charged please refer to form MG01 see image for full details.
Outstanding
21 December 2012Delivered on: 27 December 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All sums due or to become due from the obligors to the secured parties.
Particulars: L/H land being burcott lodge farm, broughton lane, bierton, aylesbury t/no BM346448. L/h land being chesham dairies, bellingdon road, chesham t/no BM346451. L/h land being units f and j, carpenders park farm, oxhey lane, watford t/no HD505015. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 December 2011Delivered on: 6 December 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the chargees and bank ireland (UK) PLC (together the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of the properties charged see form fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2011Delivered on: 16 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Supplemental debenture to debenture dated 10 june 2010 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged, please refer to the form MG01); all buildings, fixtures, fixed plant & machinery, all the assets. See image for full details.
Outstanding
10 June 2010Delivered on: 18 June 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 June 2010Delivered on: 18 June 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a 77-107 empress road, southampton t/no HP395076.
Outstanding
10 June 2010Delivered on: 18 June 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land on the east side of empress road, southampton t/no HP620796 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 September 2023Administrator's progress report (31 pages)
18 May 2023Result of meeting of creditors (5 pages)
12 May 2023Notice of deemed approval of proposals (3 pages)
8 April 2023Statement of administrator's proposal (96 pages)
5 April 2023Statement of affairs with form AM02SOA/AM02SOC (18 pages)
28 February 2023Appointment of an administrator (3 pages)
28 February 2023Registered office address changed from Unit 6 Boyatt Wood Industrial Estate Goodwood Road Eastleigh SO50 4NT England to 82 st John Street London EC1M 4JN on 28 February 2023 (2 pages)
6 October 2022Confirmation statement made on 7 September 2022 with updates (5 pages)
20 September 2022Full accounts made up to 26 June 2021 (37 pages)
20 June 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
15 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
15 September 2021Full accounts made up to 27 June 2020 (37 pages)
17 August 2021Registered office address changed from 129-155 Empress Road Southampton SO14 0JW to Unit 6 Boyatt Wood Industrial Estate Goodwood Road Eastleigh SO50 4NT on 17 August 2021 (1 page)
16 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
9 June 2021Part of the property or undertaking has been released and no longer forms part of charge 034379530039 (1 page)
4 June 2021Termination of appointment of David Roy Terry as a director on 22 May 2021 (1 page)
27 October 2020Termination of appointment of Graham Andrew Frank Smith as a director on 27 October 2020 (1 page)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
7 September 2020Termination of appointment of Aed Consultancy Limited as a director on 7 September 2020 (1 page)
7 September 2020Appointment of Mr Arthur Eugene Dunne as a director on 7 September 2020 (2 pages)
2 September 2020Full accounts made up to 29 June 2019 (48 pages)
20 December 2019Satisfaction of charge 034379530035 in full (1 page)
20 December 2019Satisfaction of charge 034379530037 in full (1 page)
20 December 2019Satisfaction of charge 034379530038 in full (1 page)
20 December 2019Satisfaction of charge 034379530036 in full (1 page)
18 November 2019Termination of appointment of Gideon James Bishop as a director on 15 November 2019 (1 page)
10 October 2019Confirmation statement made on 7 September 2019 with updates (3 pages)
8 October 2019Registration of charge 034379530039, created on 27 September 2019 (27 pages)
1 October 2019Appointment of Mr David Roy Terry as a director on 1 March 2017 (2 pages)
17 September 2019Satisfaction of charge 034379530034 in full (1 page)
17 September 2019Satisfaction of charge 034379530033 in full (1 page)
3 April 2019Full accounts made up to 30 June 2018 (47 pages)
10 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
1 November 2018Satisfaction of charge 034379530027 in full (1 page)
1 November 2018Satisfaction of charge 034379530029 in full (1 page)
1 November 2018Satisfaction of charge 034379530028 in full (1 page)
1 November 2018Satisfaction of charge 034379530030 in full (1 page)
1 November 2018Satisfaction of charge 034379530032 in full (1 page)
1 November 2018Satisfaction of charge 034379530031 in full (1 page)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 1 April 2017 (38 pages)
20 October 2017Termination of appointment of Robert Paul Bentley as a director on 20 March 2017 (1 page)
20 October 2017Termination of appointment of Robert Paul Bentley as a director on 20 March 2017 (1 page)
20 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 August 2017Registration of charge 034379530038, created on 9 August 2017 (20 pages)
11 August 2017Registration of charge 034379530035, created on 9 August 2017 (43 pages)
11 August 2017Registration of charge 034379530037, created on 9 August 2017 (20 pages)
11 August 2017Registration of charge 034379530035, created on 9 August 2017 (43 pages)
11 August 2017Registration of charge 034379530038, created on 9 August 2017 (20 pages)
11 August 2017Registration of charge 034379530037, created on 9 August 2017 (20 pages)
11 August 2017Registration of charge 034379530036, created on 9 August 2017 (20 pages)
11 August 2017Registration of charge 034379530036, created on 9 August 2017 (20 pages)
23 December 2016Full accounts made up to 26 March 2016 (37 pages)
23 December 2016Full accounts made up to 26 March 2016 (37 pages)
14 December 2016Registration of charge 034379530034, created on 9 December 2016 (15 pages)
14 December 2016Registration of charge 034379530034, created on 9 December 2016 (15 pages)
28 November 2016Registration of charge 034379530033, created on 28 November 2016 (23 pages)
28 November 2016Registration of charge 034379530033, created on 28 November 2016 (23 pages)
7 October 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
3 June 2016Registration of charge 034379530032, created on 23 May 2016 (5 pages)
3 June 2016Registration of charge 034379530032, created on 23 May 2016 (5 pages)
30 March 2016Satisfaction of charge 24 in full (1 page)
30 March 2016Satisfaction of charge 16 in full (2 pages)
30 March 2016Satisfaction of charge 25 in full (2 pages)
30 March 2016Satisfaction of charge 20 in full (1 page)
30 March 2016Satisfaction of charge 17 in full (1 page)
30 March 2016Satisfaction of charge 24 in full (1 page)
30 March 2016Satisfaction of charge 16 in full (2 pages)
30 March 2016Satisfaction of charge 25 in full (2 pages)
30 March 2016Satisfaction of charge 22 in full (1 page)
30 March 2016Satisfaction of charge 26 in full (2 pages)
30 March 2016Satisfaction of charge 22 in full (1 page)
30 March 2016Satisfaction of charge 18 in full (1 page)
30 March 2016Satisfaction of charge 20 in full (1 page)
30 March 2016Satisfaction of charge 18 in full (1 page)
30 March 2016Satisfaction of charge 26 in full (2 pages)
30 March 2016Satisfaction of charge 17 in full (1 page)
9 March 2016Registration of charge 034379530030, created on 3 March 2016 (9 pages)
9 March 2016Registration of charge 034379530031, created on 3 March 2016 (9 pages)
9 March 2016Registration of charge 034379530030, created on 3 March 2016 (9 pages)
9 March 2016Registration of charge 034379530031, created on 3 March 2016 (9 pages)
29 February 2016Registration of charge 034379530027, created on 22 February 2016 (10 pages)
29 February 2016Registration of charge 034379530027, created on 22 February 2016 (10 pages)
29 February 2016Registration of charge 034379530029, created on 22 February 2016 (6 pages)
29 February 2016Registration of charge 034379530028, created on 22 February 2016 (18 pages)
29 February 2016Registration of charge 034379530029, created on 22 February 2016 (6 pages)
29 February 2016Registration of charge 034379530028, created on 22 February 2016 (18 pages)
22 December 2015Full accounts made up to 28 March 2015 (29 pages)
22 December 2015Full accounts made up to 28 March 2015 (29 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,541,600
(8 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,541,600
(8 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,541,600
(8 pages)
13 January 2015Full accounts made up to 29 March 2014 (30 pages)
13 January 2015Full accounts made up to 29 March 2014 (30 pages)
28 November 2014Appointment of Mr Graham Andrew Frank Smith as a director on 21 October 2014 (2 pages)
28 November 2014Appointment of Mr Graham Andrew Frank Smith as a director on 21 October 2014 (2 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,541,600
(7 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,541,600
(7 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,541,600
(7 pages)
18 November 2013Full accounts made up to 30 March 2013 (32 pages)
18 November 2013Full accounts made up to 30 March 2013 (32 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,541,600
(8 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,541,600
(8 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,541,600
(8 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 26 (16 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 26 (16 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 January 2013Resolutions
  • RES13 ‐ Approval of various contracts 21/12/2012
(2 pages)
11 January 2013Resolutions
  • RES13 ‐ Approval of various contracts 21/12/2012
(2 pages)
8 January 2013Full accounts made up to 31 March 2012 (36 pages)
8 January 2013Full accounts made up to 31 March 2012 (36 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 24 (14 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 24 (14 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 25 (13 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 25 (13 pages)
7 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (16 pages)
7 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (16 pages)
7 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (16 pages)
25 October 2012Appointment of Robert Paul Bentley as a director (2 pages)
25 October 2012Appointment of Robert Paul Bentley as a director (2 pages)
21 May 2012Termination of appointment of Bernard Plumb as a director (2 pages)
21 May 2012Termination of appointment of Bernard Plumb as a director (2 pages)
18 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
18 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
18 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages)
18 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
18 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
18 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
18 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
18 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
18 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
18 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages)
30 April 2012Appointment of Bernard Plumb as a director (3 pages)
30 April 2012Appointment of Aed Consultancy Limited as a director (3 pages)
30 April 2012Appointment of Bernard Plumb as a director (3 pages)
30 April 2012Appointment of Aed Consultancy Limited as a director (3 pages)
27 April 2012Full accounts made up to 26 March 2011 (32 pages)
27 April 2012Full accounts made up to 26 March 2011 (32 pages)
24 April 2012Termination of appointment of Daniel Bishop as a director (2 pages)
24 April 2012Termination of appointment of Daniel Bishop as a director (2 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 18/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 591,552.50
(7 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 591,552.50
(7 pages)
24 April 2012Statement of company's objects (2 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 18/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2012Statement of company's objects (2 pages)
19 January 2012Registered office address changed from Milkhills Farm Redlynch Salisbury Wiltshire SP5 2NY on 19 January 2012 (1 page)
19 January 2012Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
19 January 2012Registered office address changed from Milkhills Farm Redlynch Salisbury Wiltshire SP5 2NY on 19 January 2012 (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 22 (9 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 22 (9 pages)
16 August 2011Termination of appointment of Roger Bishop as a director (2 pages)
16 August 2011Termination of appointment of Roger Bishop as a director (2 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 20 (13 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 21 (13 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 20 (13 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 21 (13 pages)
14 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
14 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 19 (5 pages)
27 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (5 pages)
27 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (5 pages)
27 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (4 pages)
27 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (4 pages)
27 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 19 (5 pages)
14 September 2010Director's details changed for Mr Roger Charles Bishop on 5 December 2009 (2 pages)
14 September 2010Director's details changed for Mr Roger Charles Bishop on 5 December 2009 (2 pages)
14 September 2010Director's details changed for Gideon James Bishop on 5 December 2009 (2 pages)
14 September 2010Director's details changed for Mr Roger Charles Bishop on 5 December 2009 (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
14 September 2010Director's details changed for Gideon James Bishop on 5 December 2009 (2 pages)
14 September 2010Director's details changed for Gideon James Bishop on 5 December 2009 (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
23 June 2010Full accounts made up to 26 September 2009 (29 pages)
23 June 2010Full accounts made up to 26 September 2009 (29 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
17 July 2009Full accounts made up to 27 September 2008 (28 pages)
17 July 2009Full accounts made up to 27 September 2008 (28 pages)
9 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (2 pages)
9 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (2 pages)
9 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (2 pages)
9 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (2 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
5 September 2008Return made up to 05/08/08; full list of members (6 pages)
5 September 2008Return made up to 05/08/08; full list of members (6 pages)
17 July 2008Accounts for a medium company made up to 29 September 2007 (27 pages)
17 July 2008Accounts for a medium company made up to 29 September 2007 (27 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
25 October 2007Return made up to 07/09/07; full list of members (4 pages)
25 October 2007Return made up to 07/09/07; full list of members (4 pages)
15 July 2007Accounts for a medium company made up to 30 September 2006 (28 pages)
15 July 2007Accounts for a medium company made up to 30 September 2006 (28 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 September 2006Return made up to 07/09/06; full list of members (4 pages)
8 September 2006Return made up to 07/09/06; full list of members (4 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Accounts for a medium company made up to 24 September 2005 (24 pages)
21 July 2006Accounts for a medium company made up to 24 September 2005 (24 pages)
29 June 2006Particulars of mortgage/charge (5 pages)
29 June 2006Particulars of mortgage/charge (5 pages)
8 September 2005Return made up to 07/09/05; full list of members (4 pages)
8 September 2005Return made up to 07/09/05; full list of members (4 pages)
4 August 2005Accounts for a medium company made up to 25 September 2004 (26 pages)
4 August 2005Accounts for a medium company made up to 25 September 2004 (26 pages)
13 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 May 2004Full accounts made up to 27 September 2003 (30 pages)
13 May 2004Full accounts made up to 27 September 2003 (30 pages)
21 January 2004Declaration of mortgage charge released/ceased (3 pages)
21 January 2004Declaration of mortgage charge released/ceased (3 pages)
21 January 2004Declaration of mortgage charge released/ceased (3 pages)
21 January 2004Declaration of mortgage charge released/ceased (3 pages)
21 January 2004Declaration of mortgage charge released/ceased (3 pages)
21 January 2004Declaration of mortgage charge released/ceased (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
9 June 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
15 April 2003Return made up to 22/09/02; change of members; amend (8 pages)
15 April 2003Return made up to 22/09/02; change of members; amend (8 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 December 2002S-div 20/12/02 (1 page)
30 December 2002S-div 20/12/02 (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
16 October 2002Return made up to 22/09/02; change of members (8 pages)
16 October 2002Return made up to 22/09/02; change of members (8 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
23 August 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
23 August 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
12 July 2002£ ic 656550/581550 24/06/02 £ sr 75000@1=75000 (1 page)
12 July 2002£ ic 656550/581550 24/06/02 £ sr 75000@1=75000 (1 page)
10 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2001Return made up to 22/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Return made up to 22/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Particulars of mortgage/charge (4 pages)
3 September 2001Particulars of mortgage/charge (4 pages)
25 May 2001Full accounts made up to 30 September 2000 (22 pages)
25 May 2001Full accounts made up to 30 September 2000 (22 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
15 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
7 August 2000£ ic 365000/325000 19/07/00 £ sr 40000@1=40000 (1 page)
7 August 2000£ ic 365000/325000 19/07/00 £ sr 40000@1=40000 (1 page)
4 August 2000Ad 19/07/00--------- £ si 215000@1=215000 £ ic 150000/365000 (2 pages)
4 August 2000Ad 19/07/00--------- £ si 215000@1=215000 £ ic 150000/365000 (2 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
27 July 2000£ nc 500000/700000 19/07/00 (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Conve 19/07/00 (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Conve 19/07/00 (1 page)
27 July 2000£ nc 500000/700000 19/07/00 (1 page)
26 July 2000Particulars of mortgage/charge (4 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (6 pages)
21 July 2000Particulars of mortgage/charge (6 pages)
10 September 1999Return made up to 22/09/99; no change of members (4 pages)
10 September 1999Return made up to 22/09/99; no change of members (4 pages)
14 July 1999Full accounts made up to 30 September 1998 (16 pages)
14 July 1999Full accounts made up to 30 September 1998 (16 pages)
13 October 1998Return made up to 22/09/98; full list of members (6 pages)
13 October 1998Return made up to 22/09/98; full list of members (6 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
27 March 1998£ nc 100/500000 16/03/98 (1 page)
27 March 1998£ nc 100/500000 16/03/98 (1 page)
27 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1998Ad 16/03/98--------- £ si 129998@1=129998 £ ic 2/130000 (2 pages)
27 March 1998Ad 16/03/98--------- £ si 129998@1=129998 £ ic 2/130000 (2 pages)
26 March 1998Company name changed milkhills LIMITED\certificate issued on 27/03/98 (2 pages)
26 March 1998Company name changed milkhills LIMITED\certificate issued on 27/03/98 (2 pages)
21 March 1998Particulars of mortgage/charge (5 pages)
21 March 1998Particulars of mortgage/charge (5 pages)
20 March 1998Declaration of assistance for shares acquisition (5 pages)
20 March 1998Declaration of assistance for shares acquisition (5 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997Registered office changed on 21/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Registered office changed on 21/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 November 1997Secretary resigned (1 page)
5 November 1997Company name changed gentgreen LIMITED\certificate issued on 06/11/97 (2 pages)
5 November 1997Company name changed gentgreen LIMITED\certificate issued on 06/11/97 (2 pages)
22 September 1997Incorporation (13 pages)
22 September 1997Incorporation (13 pages)