London
EC3V 0HR
Director Name | Mr Peter John Ellis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Derek William Tomkinson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Andrew James Bridgen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 19 Loughborough Road Coleorton Coalville Leics LE67 8HJ |
Secretary Name | Paul Julian Bridgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Enterprise House Westminster Industrial Estate Repton Road Measham Derbyshire DE12 7DT |
Director Name | Mr Neil Andrew Sharratt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise Hse Westminster Ind Est, Repton Road, Measham Swadlincote Derbyshire DE12 7DT |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8.2k at £1 | Managing Trustees For Ab Produce PLC 9.82% Ordinary |
---|---|
37k at £1 | Andrew James Bridgen 44.39% Ordinary |
37k at £1 | Paul Julian Bridgen 44.39% Ordinary |
667 at £1 | Derek William Tomkinson 0.80% Ordinary |
500 at £1 | Peter John Ellis 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,734,426 |
Cash | £88,324 |
Current Liabilities | £485,671 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
17 February 2016 | Delivered on: 25 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as land on the west side of repton road, measham (also known as enterprise house) registered under title number LT354588. Outstanding |
---|---|
23 December 2011 | Delivered on: 30 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old vicarage loughborough road coleorton t/nos LT216851 and LT311633 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 December 2011 | Delivered on: 30 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the willows clifton road netherseal derbyshire t/nos DY233662 and DY310545 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
---|---|
4 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
10 June 2019 | Total exemption full accounts made up to 31 May 2018 (21 pages) |
14 March 2019 | Auditor's resignation (1 page) |
21 December 2018 | Full accounts made up to 31 May 2017 (23 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
6 December 2018 | Change of details for Mr Paul Julian Bridgen as a person with significant control on 1 December 2018 (2 pages) |
6 December 2018 | Secretary's details changed for Paul Julian Bridgen on 1 December 2018 (1 page) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
12 June 2017 | Appointment of Mr Paul Julian Bridgen as a director on 26 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Derek William Tomkinson as a director on 26 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Derek William Tomkinson as a director on 26 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Paul Julian Bridgen as a director on 26 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Peter John Ellis as a director on 26 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Peter John Ellis as a director on 26 May 2017 (2 pages) |
25 April 2017 | Full accounts made up to 31 May 2016 (20 pages) |
25 April 2017 | Full accounts made up to 31 May 2016 (20 pages) |
20 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
26 February 2016 | Accounts for a small company made up to 31 May 2015 (9 pages) |
26 February 2016 | Accounts for a small company made up to 31 May 2015 (9 pages) |
25 February 2016 | Registration of charge 060164670003, created on 17 February 2016 (31 pages) |
25 February 2016 | Registration of charge 060164670003, created on 17 February 2016 (31 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
13 April 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
13 April 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
19 May 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
19 May 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
7 March 2014 | Secretary's details changed for Paul Julian Bridgen on 24 February 2014 (1 page) |
7 March 2014 | Secretary's details changed for Paul Julian Bridgen on 24 February 2014 (1 page) |
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
19 August 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
19 August 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
5 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Termination of appointment of Neil Sharratt as a director (1 page) |
14 December 2010 | Termination of appointment of Neil Sharratt as a director (1 page) |
24 May 2010 | Appointment of Mr Neil Andrew Sharratt as a director (2 pages) |
24 May 2010 | Termination of appointment of Andrew Bridgen as a director (1 page) |
24 May 2010 | Appointment of Mr Neil Andrew Sharratt as a director (2 pages) |
24 May 2010 | Termination of appointment of Andrew Bridgen as a director (1 page) |
24 May 2010 | Appointment of Mr Neil Andrew Sharratt as a director (2 pages) |
24 May 2010 | Appointment of Mr Neil Andrew Sharratt as a director (2 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Andrew James Bridgen on 30 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Andrew James Bridgen on 30 November 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Paul Julian Bridgen on 30 November 2009 (1 page) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Paul Julian Bridgen on 30 November 2009 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
9 June 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
12 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
19 November 2007 | Ad 07/11/07--------- £ si 83350@1=83350 £ ic 2/83352 (3 pages) |
19 November 2007 | Ad 07/11/07--------- £ si 83350@1=83350 £ ic 2/83352 (3 pages) |
19 November 2007 | Statement of affairs (12 pages) |
19 November 2007 | Statement of affairs (12 pages) |
1 December 2006 | Incorporation (18 pages) |
1 December 2006 | Incorporation (18 pages) |