High Street Fen Ditton
Cambridge
CB5 8ST
Secretary Name | Mr Adrian Trevor Halls |
---|---|
Status | Current |
Appointed | 01 March 2018(8 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Director Name | Mr Tilden John Bisseker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Mews Hatherley Road Sidcup Kent DA14 4BH |
Director Name | Mr Tilden John Bisseker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Mews Hatherley Road Sidcup Kent DA14 4BH |
Director Name | Mr Adrian Trevor Halls |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lowman Way Hilton Derby Derbyshire DE65 5LJ |
Website | edeandravenscroft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 861854 |
Telephone region | Cambridge |
Registered Address | 93 Chancery Lane London WC2A 1DU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Buddleia Trust 20.00% Ordinary |
---|---|
20 at £1 | Celandine Trust 20.00% Ordinary |
20 at £1 | Elderflower Trust 20.00% Ordinary |
20 at £1 | Jasmine Trust 20.00% Ordinary |
10 at £1 | Elizabeth Middleton 10.00% Ordinary |
10 at £1 | Michael William Middleton 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,882,039 |
Gross Profit | £5,349,382 |
Net Worth | £5,991,849 |
Cash | £2,819,239 |
Current Liabilities | £15,265,544 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2018 | Delivered on: 31 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 159 histon road cambridge title numbers CB152214, CB175025 and CB410704. Outstanding |
11 December 2009 | Delivered on: 31 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
22 February 2024 | Registration of charge 069302530004, created on 21 February 2024 (52 pages) |
---|---|
15 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
21 December 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
1 February 2023 | Director's details changed for Mr Michael William Middleton on 3 January 2023 (2 pages) |
1 February 2023 | Change of details for Ms Emma Louise Middleton as a person with significant control on 7 April 2016 (2 pages) |
1 February 2023 | Change of details for Mr James Spencer Middleton as a person with significant control on 7 April 2016 (2 pages) |
1 February 2023 | Change of details for Mrs Elizabeth Middleton as a person with significant control on 6 April 2016 (2 pages) |
1 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
23 December 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
16 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
1 February 2022 | Registration of charge 069302530003, created on 28 January 2022 (81 pages) |
5 January 2022 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
30 June 2021 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
8 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
29 January 2021 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
17 September 2020 | Group of companies' accounts made up to 30 June 2019 (46 pages) |
14 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
11 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
31 March 2018 | Registration of charge 069302530002, created on 28 March 2018 (31 pages) |
22 March 2018 | Registered office address changed from 1 Lowman Way Hilton Derby Derbyshire DE65 5LJ England to 93 Chancery Lane London WC2A 1DU on 22 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Adrian Trevor Halls as a director on 12 March 2018 (1 page) |
6 March 2018 | Appointment of Mr Adrian Trevor Halls as a secretary on 1 March 2018 (2 pages) |
6 March 2018 | Appointment of Mr Adrian Trevor Halls as a director on 1 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Derby Derbyshire DE65 5LJ on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Derby Derbyshire DE65 5LJ on 14 June 2016 (1 page) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
15 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
6 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 February 2015 | Group of companies' accounts made up to 30 April 2014 (39 pages) |
17 February 2015 | Group of companies' accounts made up to 30 April 2014 (39 pages) |
14 January 2015 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
21 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
21 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
16 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Termination of appointment of Tilden Bisseker as a director (1 page) |
26 June 2012 | Termination of appointment of Tilden Bisseker as a director (1 page) |
9 November 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
9 November 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
1 November 2011 | Registered office address changed from 93 Chancery Lane London WC2A 1DU United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 93 Chancery Lane London WC2A 1DU United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 93 Chancery Lane London WC2A 1DU United Kingdom on 1 November 2011 (1 page) |
14 October 2011 | Appointment of Mr Tilden John Bisseker as a director (2 pages) |
14 October 2011 | Appointment of Mr Tilden John Bisseker as a director (2 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 28 January 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 28 January 2010 (2 pages) |
15 November 2010 | Current accounting period shortened from 28 January 2011 to 31 December 2010 (1 page) |
15 November 2010 | Current accounting period shortened from 28 January 2011 to 31 December 2010 (1 page) |
6 October 2010 | Previous accounting period shortened from 30 June 2010 to 28 January 2010 (1 page) |
6 October 2010 | Previous accounting period shortened from 30 June 2010 to 28 January 2010 (1 page) |
24 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Termination of appointment of Tilden Bisseker as a director (4 pages) |
29 April 2010 | Termination of appointment of Tilden Bisseker as a director (4 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 June 2009 | Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 June 2009 | Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 2 cathedral road derby DE1 3PA (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 2 cathedral road derby DE1 3PA (1 page) |
10 June 2009 | Incorporation (18 pages) |
10 June 2009 | Incorporation (18 pages) |