Rye Hill
Bere Regis
Dorset
BH20 7LP
Director Name | Stephanie Frances Cargill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands Wait Rye Hill Bere Regis Dorset BH20 7LP |
Secretary Name | Stephanie Frances Cargill |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands Wait Rye Hill Bere Regis Dorset BH20 7LP |
Director Name | Mr Phillip Robert Cargill |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 February 2012(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Duty Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Creek Road East Molesey Surrey KT8 9BE |
Director Name | Alexander James Newton |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rowlands Wait Rye Hill Bere Regis Dorset BH20 7LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wheatley & Co. Bridge House Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Phillip Robert Cargill 33.33% Ordinary |
---|---|
100 at £1 | Robert Ivor Cargill 33.33% Ordinary |
100 at £1 | Stephanie Frances Cargill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,127 |
Cash | £2,730 |
Current Liabilities | £774,811 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
21 March 2003 | Delivered on: 3 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at rye hill (also known as "rowlands wait touring park") bere regis dorset BH20 7LP; t/no dt 221380. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
22 March 2003 | Delivered on: 27 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
3 July 2019 | Current accounting period shortened from 31 October 2019 to 31 July 2019 (1 page) |
11 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
7 January 2019 | Satisfaction of charge 1 in full (4 pages) |
7 January 2019 | Satisfaction of charge 2 in full (4 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
17 July 2014 | Registered office address changed from 1St Floor, Belhaven House 67 Walton Road East Molesey Surrey KT8 0DP to Bridge House Creek Road East Molesey Surrey KT8 9BE on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 1St Floor, Belhaven House 67 Walton Road East Molesey Surrey KT8 0DP to Bridge House Creek Road East Molesey Surrey KT8 9BE on 17 July 2014 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 March 2012 | Appointment of Mr Phillip Robert Cargill as a director (2 pages) |
7 March 2012 | Appointment of Mr Phillip Robert Cargill as a director (2 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Amended accounts made up to 31 October 2009 (7 pages) |
18 March 2010 | Amended accounts made up to 31 October 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 November 2009 | Director's details changed for Robert Ivor Cargill on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Robert Ivor Cargill on 10 November 2009 (2 pages) |
10 November 2009 | Termination of appointment of Alexander Newton as a director (1 page) |
10 November 2009 | Termination of appointment of Alexander Newton as a director (1 page) |
10 November 2009 | Director's details changed for Stephanie Frances Cargill on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Stephanie Frances Cargill on 10 November 2009 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
4 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
4 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 October 2004 | Return made up to 31/10/04; full list of members
|
22 October 2004 | Return made up to 31/10/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
22 October 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
22 October 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Incorporation (17 pages) |
7 January 2003 | Incorporation (17 pages) |