Company NameBurts Chips Limited
Company StatusActive
Company Number03745420
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Previous NameBurts Potato Chips Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alexander Nairn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(7 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address25 Goldenacres
Springfield
Chelmsford
Essex
CM1 6YT
Director NameMr Yogeshchandra Maganbhai Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(13 years after company formation)
Appointment Duration12 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
PL6 7BP
Director NameMr Timothy Geoffrey Kelly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(13 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
PL6 7BP
Secretary NameMr David Alexander Nairn
StatusCurrent
Appointed03 August 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressThe Klamp House Belliver Way
Roborough
PL6 7BP
Director NameRichard Thomas Burt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCrisp Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressCombe Cottage
Malborough
Kingsbridge
Devon
TQ7 3DN
Secretary NameLinda Susan Burt
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPonsford Combe Cottage Combe
Malborough
Kingsbridge
Devon
TQ7 3DN
Director NameIan Alan John
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 2003)
RoleCrisp Maufacturer
Correspondence Address24 Knowle House Close
Kingsbridge
Devon
TQ7 1AN
Director NameElzabeth Ann Ponsford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2001)
RoleFood Manufacturer
Correspondence Address24 Knowle House Close
Kingsbridge
Devon
TQ7 1AN
Director NameLinda Susan Burt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2001)
RoleCrisp Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressCombe Cottage
Combe Malborough
Kingsbridge
Devon
TQ7 3DN
Secretary NameElzabeth Ann Ponsford
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2001)
RoleFood Manufacturer
Correspondence Address24 Knowle House Close
Kingsbridge
Devon
TQ7 1AN
Director NameNicholas Hurst
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 years, 8 months after company formation)
Appointment Duration13 years (resigned 29 December 2014)
RoleNon-Executive Founding Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Klamp House Belliver Way
Roborough
PL6 7BP
Director NameGeoffrey Alfred Adkin
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2009)
RoleRetired
Correspondence AddressMarsh Farm Cottage
Mapperton
Beaminster
Dorset
DT8 3NP
Director NameMr Jonathan George James Graham White
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellfield House
122 Fore Street
Kingsbridge
Devon
TQ7 1AW
Director NameChristopher John Graham White
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2009)
RoleSolicitor
Correspondence AddressHurshay Farm
Hursey
Broadwindsor
Dorset
DT8 3LN
Director NamePiers Reginald Thompson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressRose Hill House
Fowey
Cornwall
PL23 1DB
Secretary NameChristopher John Graham White
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2009)
RoleSolicitor
Correspondence AddressHurshay Farm
Hursey
Broadwindsor
Dorset
DT8 3LN
Director NameSally Kathrine Hurst
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressBay Tree Cottage
15 Kingsley Road
Kingsbridge
Devon
TQ7 1EY
Director NameAnnabel Victoria White
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressBellfield
122 Fore Street
Kingsbridge
Devon
TQ7 1AW
Director NameMr Peter Charles Richardson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Derwent Road
Harpenden
Herts
AL5 3NX
Director NameMr Ian Charles Brooking
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShippen Island Farm
Kingsbridge
Devon
TQ7 2SP
Secretary NameMr John Leonard Joseph
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2011)
RoleManager
Correspondence Address1 Barracks Road
Modbury
Devon
PL21 0RB
Director NameMr Melvin Glyn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(11 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Klamp House Belliver Way
Roborough
PL6 7BP
Director NameMr John Leonard Joseph
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
PL6 7BP
Director NameMiss Leane Bramhall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
PL6 7BP
Director NameMr Michael Patrick Richard Cosby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
PL6 7BP
Secretary NameMrs Catherine Emilie Young
StatusResigned
Appointed01 December 2011(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressThe Klamp House Belliver Way
Roborough
PL6 7BP
Director NameMr Simon Richard Knight
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
PL6 7BP
Secretary NameMr Michael Patrick Richard Cosby
StatusResigned
Appointed01 May 2014(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressThe Klamp House Belliver Way
Roborough
PL6 7BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.burtschips.com/wp-signup.php
Telephone0845 0852220
Telephone regionUnknown

Location

Registered Address308-310 Elveden Road
London
NW10 7ST
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Burts Chips LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,499,890
Gross Profit£3,919,304
Net Worth-£2,073,728
Cash£216,940
Current Liabilities£7,313,152

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

19 April 2013Delivered on: 23 April 2013
Satisfied on: 3 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N /A. notification of addition to or amendment of charge.
Fully Satisfied
31 July 2012Delivered on: 2 August 2012
Satisfied on: 3 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
19 October 2011Delivered on: 21 October 2011
Satisfied on: 3 March 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hydraulic potato box bin tipper c/w 4M transfer conveyor, PLC control & stainless steel platform, stainless steel vertical auger conveyor c/w collection bin & top off lead shute, potato peeling system c/w lead cell rotary potato peeler & elevation conveyor for details of further equipment charged please refer to form MG01 see image for full details.
Fully Satisfied
31 August 2011Delivered on: 2 September 2011
Satisfied on: 3 March 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 October 2009Delivered on: 20 October 2009
Satisfied on: 14 April 2012
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
21 November 2008Delivered on: 22 November 2008
Satisfied on: 10 April 2013
Persons entitled: Bibby Financial Services Limited as Security Trustee

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 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
22 November 2005Delivered on: 23 November 2005
Satisfied on: 8 October 2009
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
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: All right, title and interest in the non-vesting assets meaning the plant, machinery, equipment, vehicles or other assets being: unknown make potato washer/de stoner complete with outfeed auger (yom 1995) cap 500KGS per hr, no s/n & conveyor system to; hobart abrasive potato peeler cap 500KGS per hour, s/n 556/003 556/0031 conveyed to; knott model 108-21 (yom 1997) cap 500 kgs per hour, s/n 108-21-12 108-21, for details of further assets charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
14 March 2003Delivered on: 18 March 2003
Satisfied on: 8 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All asset debenture deed
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.
Fully Satisfied
20 December 2001Delivered on: 29 December 2001
Satisfied on: 11 March 2010
Persons entitled: Lloyds Tsb 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
10 June 2021Delivered on: 18 June 2021
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
4 January 2016Delivered on: 11 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 16 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 14 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 October 2015Delivered on: 21 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 8 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2024Confirmation statement made on 25 November 2023 with updates (5 pages)
4 January 2024Current accounting period extended from 31 December 2023 to 31 January 2024 (1 page)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
27 March 2023Particulars of variation of rights attached to shares (2 pages)
27 March 2023Change of share class name or designation (2 pages)
27 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2023Memorandum and Articles of Association (32 pages)
27 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 March 2023Registered office address changed from The Klamp House Belliver Way Roborough PL6 7BP to 308-310 Elveden Road London NW10 7st on 21 March 2023 (1 page)
21 March 2023Appointment of Mr Etienne Lecomte as a director on 2 March 2023 (2 pages)
21 March 2023Termination of appointment of Timothy Geoffrey Kelly as a director on 2 March 2023 (1 page)
21 March 2023Termination of appointment of David Alexander Nairn as a secretary on 2 March 2023 (1 page)
21 March 2023Termination of appointment of David Alexander Nairn as a director on 2 March 2023 (1 page)
21 March 2023Termination of appointment of Yogeshchandra Maganbhai Patel as a director on 2 March 2023 (1 page)
2 February 2023Satisfaction of charge 037454200011 in full (1 page)
29 November 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
5 July 2022Satisfaction of charge 037454200010 in full (1 page)
5 July 2022Satisfaction of charge 037454200013 in full (1 page)
5 July 2022Satisfaction of charge 037454200012 in full (1 page)
5 July 2022Satisfaction of charge 037454200014 in full (1 page)
17 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 June 2021Registration of charge 037454200015, created on 10 June 2021 (71 pages)
1 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 September 2020Change of details for Burts Potato Chips Limited as a person with significant control on 1 July 2019 (2 pages)
21 September 2020Appointment of Mr David Alexander Nairn as a secretary on 3 August 2020 (2 pages)
21 September 2020Termination of appointment of Michael Patrick Richard Cosby as a secretary on 3 August 2020 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 July 2016Full accounts made up to 31 March 2016 (27 pages)
18 July 2016Full accounts made up to 31 March 2016 (27 pages)
5 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
5 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
3 May 2016Termination of appointment of Simon Richard Knight as a director on 1 April 2016 (1 page)
3 May 2016Termination of appointment of John Leonard Joseph as a director on 1 April 2016 (1 page)
3 May 2016Termination of appointment of John Leonard Joseph as a director on 1 April 2016 (1 page)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Termination of appointment of Michael Patrick Richard Cosby as a director on 1 April 2016 (1 page)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Termination of appointment of Michael Patrick Richard Cosby as a director on 1 April 2016 (1 page)
3 May 2016Termination of appointment of Simon Richard Knight as a director on 1 April 2016 (1 page)
5 April 2016Change of name notice (2 pages)
5 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
5 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
5 April 2016Change of name notice (2 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 100
(4 pages)
31 March 2016Resolutions
  • RES13 ‐ Share premium account reduced 30/03/2016
  • RES13 ‐ Share premium account reduced 30/03/2016
(2 pages)
31 March 2016Statement by Directors (2 pages)
31 March 2016Statement by Directors (2 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 100
(4 pages)
31 March 2016Solvency Statement dated 29/03/16 (2 pages)
31 March 2016Solvency Statement dated 29/03/16 (2 pages)
31 March 2016Resolutions
  • RES13 ‐ Share premium account reduced 30/03/2016
(2 pages)
11 January 2016Registration of charge 037454200014, created on 4 January 2016 (26 pages)
11 January 2016Registration of charge 037454200014, created on 4 January 2016 (26 pages)
16 December 2015Registration of charge 037454200013, created on 30 November 2015 (8 pages)
16 December 2015Registration of charge 037454200013, created on 30 November 2015 (8 pages)
14 December 2015Registration of charge 037454200012, created on 2 December 2015 (9 pages)
14 December 2015Registration of charge 037454200012, created on 2 December 2015 (9 pages)
21 October 2015Registration of charge 037454200011, created on 19 October 2015 (9 pages)
21 October 2015Registration of charge 037454200011, created on 19 October 2015 (9 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
8 March 2015Registration of charge 037454200010, created on 3 March 2015 (16 pages)
8 March 2015Registration of charge 037454200010, created on 3 March 2015 (16 pages)
8 March 2015Registration of charge 037454200010, created on 3 March 2015 (16 pages)
3 March 2015Satisfaction of charge 6 in full (1 page)
3 March 2015Termination of appointment of Ian Charles Brooking as a director on 29 October 2014 (1 page)
3 March 2015Termination of appointment of Leane Bramhall as a director on 28 February 2015 (1 page)
3 March 2015Satisfaction of charge 8 in full (2 pages)
3 March 2015Satisfaction of charge 8 in full (2 pages)
3 March 2015Satisfaction of charge 6 in full (1 page)
3 March 2015Satisfaction of charge 7 in full (2 pages)
3 March 2015Termination of appointment of Leane Bramhall as a director on 28 February 2015 (1 page)
3 March 2015Satisfaction of charge 037454200009 in full (1 page)
3 March 2015Termination of appointment of Nicholas Hurst as a director on 29 December 2014 (1 page)
3 March 2015Termination of appointment of Nicholas Hurst as a director on 29 December 2014 (1 page)
3 March 2015Termination of appointment of Ian Charles Brooking as a director on 29 October 2014 (1 page)
3 March 2015Satisfaction of charge 037454200009 in full (1 page)
3 March 2015Satisfaction of charge 7 in full (2 pages)
13 May 2014Appointment of Mr Michael Patrick Richard Cosby as a secretary (2 pages)
13 May 2014Termination of appointment of Catherine Young as a secretary (1 page)
13 May 2014Appointment of Mr Michael Patrick Richard Cosby as a secretary (2 pages)
13 May 2014Termination of appointment of Catherine Young as a secretary (1 page)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(9 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(9 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(9 pages)
18 March 2014Full accounts made up to 31 December 2013 (20 pages)
18 March 2014Full accounts made up to 31 December 2013 (20 pages)
21 November 2013Appointment of Mr Simon Richard Knight as a director (2 pages)
21 November 2013Appointment of Mr Simon Richard Knight as a director (2 pages)
23 April 2013Registration of charge 037454200009 (17 pages)
23 April 2013Registration of charge 037454200009 (17 pages)
10 April 2013Satisfaction of charge 4 in full (4 pages)
10 April 2013Satisfaction of charge 4 in full (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
19 March 2013Full accounts made up to 31 December 2012 (20 pages)
19 March 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
17 September 2012Appointment of Mr Timothy Geoffrey Kelly as a director (2 pages)
17 September 2012Appointment of Mr Timothy Geoffrey Kelly as a director (2 pages)
10 August 2012Secretary's details changed for Miss Catherine Emilie Farrar on 22 July 2012 (1 page)
10 August 2012Secretary's details changed for Miss Catherine Emilie Farrar on 22 July 2012 (1 page)
2 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
26 April 2012Director's details changed for Nicholas Hurst on 15 March 2012 (2 pages)
26 April 2012Director's details changed for Nicholas Hurst on 15 March 2012 (2 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 April 2012Appointment of Yogeshchandra Maganbhai Patel as a director (2 pages)
11 April 2012Appointment of Yogeshchandra Maganbhai Patel as a director (2 pages)
10 April 2012Appointment of Leane Bramhall as a director (2 pages)
10 April 2012Appointment of Michael Patrick Richard Cosby as a director (2 pages)
10 April 2012Appointment of Michael Patrick Richard Cosby as a director (2 pages)
10 April 2012Appointment of Leane Bramhall as a director (2 pages)
15 March 2012Director's details changed for Nicholas Hurst on 13 March 2012 (2 pages)
15 March 2012Director's details changed for Nicholas Hurst on 13 March 2012 (2 pages)
27 February 2012Termination of appointment of Melvin Glyn as a director (1 page)
27 February 2012Termination of appointment of John Joseph as a secretary (1 page)
27 February 2012Termination of appointment of John Joseph as a secretary (1 page)
27 February 2012Termination of appointment of Melvin Glyn as a director (1 page)
15 December 2011Appointment of Miss Catherine Emilie Farrar as a secretary (1 page)
15 December 2011Appointment of Miss Catherine Emilie Farrar as a secretary (1 page)
21 October 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Appointment of Mr John Leonard Joseph as a director (2 pages)
5 October 2011Termination of appointment of Jonathan White as a director (1 page)
5 October 2011Termination of appointment of Jonathan White as a director (1 page)
5 October 2011Appointment of Mr John Leonard Joseph as a director (2 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
14 April 2011Appointment of Mr Melvin Glyn as a director (2 pages)
14 April 2011Appointment of Mr Melvin Glyn as a director (2 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
19 November 2010Termination of appointment of Peter Richardson as a director (1 page)
19 November 2010Termination of appointment of Peter Richardson as a director (1 page)
7 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 April 2010Director's details changed for Mr Peter Richardson on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Jonathan George James Graham White on 1 April 2010 (2 pages)
21 April 2010Registered office address changed from the Klamp House Belliver Way Roborough Devon PL6 7BP on 21 April 2010 (1 page)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Nicholas Hurst on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Jonathan George James Graham White on 1 April 2010 (2 pages)
21 April 2010Registered office address changed from the Klamp House Belliver Way Roborough Devon PL6 7BP on 21 April 2010 (1 page)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Nicholas Hurst on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Nicholas Hurst on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Peter Richardson on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Jonathan George James Graham White on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Peter Richardson on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 April 2009Registered office changed on 29/04/2009 from the klamp house belliver way roborough devon PL6 7BP united kingdom (1 page)
29 April 2009Return made up to 01/04/09; full list of members (3 pages)
29 April 2009Return made up to 01/04/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from the klamp house belliver way roborough devon PL6 7BP united kingdom (1 page)
28 April 2009Appointment terminated director geoffrey adkin (1 page)
28 April 2009Appointment terminated director annabel white (1 page)
28 April 2009Registered office changed on 28/04/2009 from 33 west street bridport dorset DT6 3QW (1 page)
28 April 2009Appointment terminated director piers thompson (1 page)
28 April 2009Secretary appointed mr john leonard joseph (1 page)
28 April 2009Appointment terminated director sally hurst (1 page)
28 April 2009Appointment terminated director piers thompson (1 page)
28 April 2009Appointment terminated director christopher white (1 page)
28 April 2009Director appointed mr peter richardson (1 page)
28 April 2009Registered office changed on 28/04/2009 from 33 west street bridport dorset DT6 3QW (1 page)
28 April 2009Director appointed mr ian charles brooking (1 page)
28 April 2009Appointment terminated secretary christopher white (1 page)
28 April 2009Appointment terminated director geoffrey adkin (1 page)
28 April 2009Appointment terminated director sally hurst (1 page)
28 April 2009Director appointed mr peter richardson (1 page)
28 April 2009Secretary appointed mr john leonard joseph (1 page)
28 April 2009Appointment terminated director annabel white (1 page)
28 April 2009Appointment terminated secretary christopher white (1 page)
28 April 2009Director appointed mr ian charles brooking (1 page)
28 April 2009Appointment terminated director christopher white (1 page)
22 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 01/04/08; full list of members (5 pages)
8 July 2008Return made up to 01/04/08; full list of members (5 pages)
7 July 2008Director appointed mr david alexander nairn (1 page)
7 July 2008Director appointed mr david alexander nairn (1 page)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 May 2007Return made up to 01/04/07; full list of members (3 pages)
23 May 2007Return made up to 01/04/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
17 May 2006Return made up to 01/04/06; full list of members (9 pages)
17 May 2006Return made up to 01/04/06; full list of members (9 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 November 2005Particulars of mortgage/charge (7 pages)
23 November 2005Particulars of mortgage/charge (7 pages)
2 June 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 June 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 June 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
20 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
29 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
29 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
26 March 2002Return made up to 01/04/02; full list of members (9 pages)
26 March 2002Return made up to 01/04/02; full list of members (9 pages)
14 March 2002Auditor's resignation (1 page)
14 March 2002Auditor's resignation (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: the parcel shed station yard industr kingsbridge devon TQ7 1ES (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: the parcel shed station yard industr kingsbridge devon TQ7 1ES (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
29 December 2001Particulars of mortgage/charge (7 pages)
29 December 2001Particulars of mortgage/charge (7 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2001Declaration of assistance for shares acquisition (4 pages)
24 December 2001Declaration of assistance for shares acquisition (4 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 May 2001Return made up to 01/04/01; full list of members (8 pages)
16 May 2001Return made up to 01/04/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 May 2000New secretary appointed;new director appointed (1 page)
24 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2000New secretary appointed;new director appointed (1 page)
24 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 2000New director appointed (1 page)
10 May 2000New director appointed (1 page)
10 May 2000New director appointed (1 page)
10 May 2000New director appointed (1 page)
24 March 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
24 March 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
3 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1999Particulars of contract relating to shares (3 pages)
3 August 1999Particulars of contract relating to shares (3 pages)
26 July 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 July 1999Memorandum and Articles of Association (7 pages)
26 July 1999Memorandum and Articles of Association (7 pages)
26 July 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/04/99
(1 page)
9 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/04/99
(1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (15 pages)
1 April 1999Incorporation (15 pages)