Springfield
Chelmsford
Essex
CM1 6YT
Director Name | Mr Yogeshchandra Maganbhai Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(13 years after company formation) |
Appointment Duration | 12 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough PL6 7BP |
Director Name | Mr Timothy Geoffrey Kelly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough PL6 7BP |
Secretary Name | Mr David Alexander Nairn |
---|---|
Status | Current |
Appointed | 03 August 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | The Klamp House Belliver Way Roborough PL6 7BP |
Director Name | Richard Thomas Burt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Crisp Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Combe Cottage Malborough Kingsbridge Devon TQ7 3DN |
Secretary Name | Linda Susan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ponsford Combe Cottage Combe Malborough Kingsbridge Devon TQ7 3DN |
Director Name | Ian Alan John |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 2003) |
Role | Crisp Maufacturer |
Correspondence Address | 24 Knowle House Close Kingsbridge Devon TQ7 1AN |
Director Name | Elzabeth Ann Ponsford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2001) |
Role | Food Manufacturer |
Correspondence Address | 24 Knowle House Close Kingsbridge Devon TQ7 1AN |
Director Name | Linda Susan Burt |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2001) |
Role | Crisp Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Combe Cottage Combe Malborough Kingsbridge Devon TQ7 3DN |
Secretary Name | Elzabeth Ann Ponsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2001) |
Role | Food Manufacturer |
Correspondence Address | 24 Knowle House Close Kingsbridge Devon TQ7 1AN |
Director Name | Nicholas Hurst |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 29 December 2014) |
Role | Non-Executive Founding Director |
Country of Residence | United Kingdom |
Correspondence Address | The Klamp House Belliver Way Roborough PL6 7BP |
Director Name | Geoffrey Alfred Adkin |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2009) |
Role | Retired |
Correspondence Address | Marsh Farm Cottage Mapperton Beaminster Dorset DT8 3NP |
Director Name | Mr Jonathan George James Graham White |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellfield House 122 Fore Street Kingsbridge Devon TQ7 1AW |
Director Name | Christopher John Graham White |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2009) |
Role | Solicitor |
Correspondence Address | Hurshay Farm Hursey Broadwindsor Dorset DT8 3LN |
Director Name | Piers Reginald Thompson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Rose Hill House Fowey Cornwall PL23 1DB |
Secretary Name | Christopher John Graham White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2009) |
Role | Solicitor |
Correspondence Address | Hurshay Farm Hursey Broadwindsor Dorset DT8 3LN |
Director Name | Sally Kathrine Hurst |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Bay Tree Cottage 15 Kingsley Road Kingsbridge Devon TQ7 1EY |
Director Name | Annabel Victoria White |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Bellfield 122 Fore Street Kingsbridge Devon TQ7 1AW |
Director Name | Mr Peter Charles Richardson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Derwent Road Harpenden Herts AL5 3NX |
Director Name | Mr Ian Charles Brooking |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shippen Island Farm Kingsbridge Devon TQ7 2SP |
Secretary Name | Mr John Leonard Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2011) |
Role | Manager |
Correspondence Address | 1 Barracks Road Modbury Devon PL21 0RB |
Director Name | Mr Melvin Glyn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(11 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Klamp House Belliver Way Roborough PL6 7BP |
Director Name | Mr John Leonard Joseph |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough PL6 7BP |
Director Name | Miss Leane Bramhall |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough PL6 7BP |
Director Name | Mr Michael Patrick Richard Cosby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough PL6 7BP |
Secretary Name | Mrs Catherine Emilie Young |
---|---|
Status | Resigned |
Appointed | 01 December 2011(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | The Klamp House Belliver Way Roborough PL6 7BP |
Director Name | Mr Simon Richard Knight |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Klamp House Belliver Way Roborough PL6 7BP |
Secretary Name | Mr Michael Patrick Richard Cosby |
---|---|
Status | Resigned |
Appointed | 01 May 2014(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | The Klamp House Belliver Way Roborough PL6 7BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.burtschips.com/wp-signup.php |
---|---|
Telephone | 0845 0852220 |
Telephone region | Unknown |
Registered Address | 308-310 Elveden Road London NW10 7ST |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Burts Chips LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,499,890 |
Gross Profit | £3,919,304 |
Net Worth | -£2,073,728 |
Cash | £216,940 |
Current Liabilities | £7,313,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
19 April 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2021 | Delivered on: 18 June 2021 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
4 January 2016 | Delivered on: 11 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 16 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 December 2015 | Delivered on: 14 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 October 2015 | Delivered on: 21 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 March 2015 | Delivered on: 8 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 January 2024 | Confirmation statement made on 25 November 2023 with updates (5 pages) |
---|---|
4 January 2024 | Current accounting period extended from 31 December 2023 to 31 January 2024 (1 page) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
27 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
27 March 2023 | Change of share class name or designation (2 pages) |
27 March 2023 | Resolutions
|
27 March 2023 | Memorandum and Articles of Association (32 pages) |
27 March 2023 | Resolutions
|
21 March 2023 | Registered 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 2023 | Appointment of Mr Etienne Lecomte as a director on 2 March 2023 (2 pages) |
21 March 2023 | Termination of appointment of Timothy Geoffrey Kelly as a director on 2 March 2023 (1 page) |
21 March 2023 | Termination of appointment of David Alexander Nairn as a secretary on 2 March 2023 (1 page) |
21 March 2023 | Termination of appointment of David Alexander Nairn as a director on 2 March 2023 (1 page) |
21 March 2023 | Termination of appointment of Yogeshchandra Maganbhai Patel as a director on 2 March 2023 (1 page) |
2 February 2023 | Satisfaction of charge 037454200011 in full (1 page) |
29 November 2022 | Confirmation statement made on 25 November 2022 with updates (4 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
5 July 2022 | Satisfaction of charge 037454200010 in full (1 page) |
5 July 2022 | Satisfaction of charge 037454200013 in full (1 page) |
5 July 2022 | Satisfaction of charge 037454200012 in full (1 page) |
5 July 2022 | Satisfaction of charge 037454200014 in full (1 page) |
17 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
18 June 2021 | Registration of charge 037454200015, created on 10 June 2021 (71 pages) |
1 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
21 September 2020 | Change of details for Burts Potato Chips Limited as a person with significant control on 1 July 2019 (2 pages) |
21 September 2020 | Appointment of Mr David Alexander Nairn as a secretary on 3 August 2020 (2 pages) |
21 September 2020 | Termination of appointment of Michael Patrick Richard Cosby as a secretary on 3 August 2020 (1 page) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
18 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
5 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
5 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Simon Richard Knight as a director on 1 April 2016 (1 page) |
3 May 2016 | Termination of appointment of John Leonard Joseph as a director on 1 April 2016 (1 page) |
3 May 2016 | Termination of appointment of John Leonard Joseph as a director on 1 April 2016 (1 page) |
3 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Michael Patrick Richard Cosby as a director on 1 April 2016 (1 page) |
3 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Michael Patrick Richard Cosby as a director on 1 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Simon Richard Knight as a director on 1 April 2016 (1 page) |
5 April 2016 | Change of name notice (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Change of name notice (2 pages) |
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Resolutions
|
31 March 2016 | Statement by Directors (2 pages) |
31 March 2016 | Statement by Directors (2 pages) |
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Solvency Statement dated 29/03/16 (2 pages) |
31 March 2016 | Solvency Statement dated 29/03/16 (2 pages) |
31 March 2016 | Resolutions
|
11 January 2016 | Registration of charge 037454200014, created on 4 January 2016 (26 pages) |
11 January 2016 | Registration of charge 037454200014, created on 4 January 2016 (26 pages) |
16 December 2015 | Registration of charge 037454200013, created on 30 November 2015 (8 pages) |
16 December 2015 | Registration of charge 037454200013, created on 30 November 2015 (8 pages) |
14 December 2015 | Registration of charge 037454200012, created on 2 December 2015 (9 pages) |
14 December 2015 | Registration of charge 037454200012, created on 2 December 2015 (9 pages) |
21 October 2015 | Registration of charge 037454200011, created on 19 October 2015 (9 pages) |
21 October 2015 | Registration of charge 037454200011, created on 19 October 2015 (9 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 March 2015 | Registration of charge 037454200010, created on 3 March 2015 (16 pages) |
8 March 2015 | Registration of charge 037454200010, created on 3 March 2015 (16 pages) |
8 March 2015 | Registration of charge 037454200010, created on 3 March 2015 (16 pages) |
3 March 2015 | Satisfaction of charge 6 in full (1 page) |
3 March 2015 | Termination of appointment of Ian Charles Brooking as a director on 29 October 2014 (1 page) |
3 March 2015 | Termination of appointment of Leane Bramhall as a director on 28 February 2015 (1 page) |
3 March 2015 | Satisfaction of charge 8 in full (2 pages) |
3 March 2015 | Satisfaction of charge 8 in full (2 pages) |
3 March 2015 | Satisfaction of charge 6 in full (1 page) |
3 March 2015 | Satisfaction of charge 7 in full (2 pages) |
3 March 2015 | Termination of appointment of Leane Bramhall as a director on 28 February 2015 (1 page) |
3 March 2015 | Satisfaction of charge 037454200009 in full (1 page) |
3 March 2015 | Termination of appointment of Nicholas Hurst as a director on 29 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Nicholas Hurst as a director on 29 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Ian Charles Brooking as a director on 29 October 2014 (1 page) |
3 March 2015 | Satisfaction of charge 037454200009 in full (1 page) |
3 March 2015 | Satisfaction of charge 7 in full (2 pages) |
13 May 2014 | Appointment of Mr Michael Patrick Richard Cosby as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Catherine Young as a secretary (1 page) |
13 May 2014 | Appointment of Mr Michael Patrick Richard Cosby as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Catherine Young as a secretary (1 page) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 November 2013 | Appointment of Mr Simon Richard Knight as a director (2 pages) |
21 November 2013 | Appointment of Mr Simon Richard Knight as a director (2 pages) |
23 April 2013 | Registration of charge 037454200009 (17 pages) |
23 April 2013 | Registration of charge 037454200009 (17 pages) |
10 April 2013 | Satisfaction of charge 4 in full (4 pages) |
10 April 2013 | Satisfaction of charge 4 in full (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
17 September 2012 | Appointment of Mr Timothy Geoffrey Kelly as a director (2 pages) |
17 September 2012 | Appointment of Mr Timothy Geoffrey Kelly as a director (2 pages) |
10 August 2012 | Secretary's details changed for Miss Catherine Emilie Farrar on 22 July 2012 (1 page) |
10 August 2012 | Secretary's details changed for Miss Catherine Emilie Farrar on 22 July 2012 (1 page) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Director's details changed for Nicholas Hurst on 15 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Nicholas Hurst on 15 March 2012 (2 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 April 2012 | Appointment of Yogeshchandra Maganbhai Patel as a director (2 pages) |
11 April 2012 | Appointment of Yogeshchandra Maganbhai Patel as a director (2 pages) |
10 April 2012 | Appointment of Leane Bramhall as a director (2 pages) |
10 April 2012 | Appointment of Michael Patrick Richard Cosby as a director (2 pages) |
10 April 2012 | Appointment of Michael Patrick Richard Cosby as a director (2 pages) |
10 April 2012 | Appointment of Leane Bramhall as a director (2 pages) |
15 March 2012 | Director's details changed for Nicholas Hurst on 13 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Nicholas Hurst on 13 March 2012 (2 pages) |
27 February 2012 | Termination of appointment of Melvin Glyn as a director (1 page) |
27 February 2012 | Termination of appointment of John Joseph as a secretary (1 page) |
27 February 2012 | Termination of appointment of John Joseph as a secretary (1 page) |
27 February 2012 | Termination of appointment of Melvin Glyn as a director (1 page) |
15 December 2011 | Appointment of Miss Catherine Emilie Farrar as a secretary (1 page) |
15 December 2011 | Appointment of Miss Catherine Emilie Farrar as a secretary (1 page) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Appointment of Mr John Leonard Joseph as a director (2 pages) |
5 October 2011 | Termination of appointment of Jonathan White as a director (1 page) |
5 October 2011 | Termination of appointment of Jonathan White as a director (1 page) |
5 October 2011 | Appointment of Mr John Leonard Joseph as a director (2 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Appointment of Mr Melvin Glyn as a director (2 pages) |
14 April 2011 | Appointment of Mr Melvin Glyn as a director (2 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
19 November 2010 | Termination of appointment of Peter Richardson as a director (1 page) |
19 November 2010 | Termination of appointment of Peter Richardson as a director (1 page) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 April 2010 | Director's details changed for Mr Peter Richardson on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jonathan George James Graham White on 1 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from the Klamp House Belliver Way Roborough Devon PL6 7BP on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Nicholas Hurst on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jonathan George James Graham White on 1 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from the Klamp House Belliver Way Roborough Devon PL6 7BP on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Nicholas Hurst on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Nicholas Hurst on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Peter Richardson on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jonathan George James Graham White on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Peter Richardson on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from the klamp house belliver way roborough devon PL6 7BP united kingdom (1 page) |
29 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from the klamp house belliver way roborough devon PL6 7BP united kingdom (1 page) |
28 April 2009 | Appointment terminated director geoffrey adkin (1 page) |
28 April 2009 | Appointment terminated director annabel white (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 33 west street bridport dorset DT6 3QW (1 page) |
28 April 2009 | Appointment terminated director piers thompson (1 page) |
28 April 2009 | Secretary appointed mr john leonard joseph (1 page) |
28 April 2009 | Appointment terminated director sally hurst (1 page) |
28 April 2009 | Appointment terminated director piers thompson (1 page) |
28 April 2009 | Appointment terminated director christopher white (1 page) |
28 April 2009 | Director appointed mr peter richardson (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 33 west street bridport dorset DT6 3QW (1 page) |
28 April 2009 | Director appointed mr ian charles brooking (1 page) |
28 April 2009 | Appointment terminated secretary christopher white (1 page) |
28 April 2009 | Appointment terminated director geoffrey adkin (1 page) |
28 April 2009 | Appointment terminated director sally hurst (1 page) |
28 April 2009 | Director appointed mr peter richardson (1 page) |
28 April 2009 | Secretary appointed mr john leonard joseph (1 page) |
28 April 2009 | Appointment terminated director annabel white (1 page) |
28 April 2009 | Appointment terminated secretary christopher white (1 page) |
28 April 2009 | Director appointed mr ian charles brooking (1 page) |
28 April 2009 | Appointment terminated director christopher white (1 page) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 July 2008 | Return made up to 01/04/08; full list of members (5 pages) |
8 July 2008 | Return made up to 01/04/08; full list of members (5 pages) |
7 July 2008 | Director appointed mr david alexander nairn (1 page) |
7 July 2008 | Director appointed mr david alexander nairn (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
17 May 2006 | Return made up to 01/04/06; full list of members (9 pages) |
17 May 2006 | Return made up to 01/04/06; full list of members (9 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 November 2005 | Particulars of mortgage/charge (7 pages) |
23 November 2005 | Particulars of mortgage/charge (7 pages) |
2 June 2005 | Return made up to 01/04/05; full list of members
|
2 June 2005 | Return made up to 01/04/05; full list of members
|
15 December 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 December 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 June 2004 | Return made up to 01/04/04; full list of members
|
3 June 2004 | Return made up to 01/04/04; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
20 May 2003 | Return made up to 01/04/03; full list of members
|
20 May 2003 | Return made up to 01/04/03; full list of members
|
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
29 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
26 March 2002 | Return made up to 01/04/02; full list of members (9 pages) |
26 March 2002 | Return made up to 01/04/02; full list of members (9 pages) |
14 March 2002 | Auditor's resignation (1 page) |
14 March 2002 | Auditor's resignation (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: the parcel shed station yard industr kingsbridge devon TQ7 1ES (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: the parcel shed station yard industr kingsbridge devon TQ7 1ES (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
29 December 2001 | Particulars of mortgage/charge (7 pages) |
29 December 2001 | Particulars of mortgage/charge (7 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 December 2001 | Resolutions
|
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 May 2001 | Return made up to 01/04/01; full list of members (8 pages) |
16 May 2001 | Return made up to 01/04/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 May 2000 | New secretary appointed;new director appointed (1 page) |
24 May 2000 | Return made up to 01/04/00; full list of members
|
24 May 2000 | New secretary appointed;new director appointed (1 page) |
24 May 2000 | Return made up to 01/04/00; full list of members
|
10 May 2000 | New director appointed (1 page) |
10 May 2000 | New director appointed (1 page) |
10 May 2000 | New director appointed (1 page) |
10 May 2000 | New director appointed (1 page) |
24 March 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
24 March 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
3 August 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1999 | Particulars of contract relating to shares (3 pages) |
3 August 1999 | Particulars of contract relating to shares (3 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Memorandum and Articles of Association (7 pages) |
26 July 1999 | Memorandum and Articles of Association (7 pages) |
26 July 1999 | Resolutions
|
9 April 1999 | Resolutions
|
9 April 1999 | Resolutions
|
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Incorporation (15 pages) |
1 April 1999 | Incorporation (15 pages) |