New Winton
Tranent
EH33 2NQ
Scotland
Director Name | Mr Andrew Barrie Alderson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Vending House Plough Road Smallfield Horley RH6 9JW |
Director Name | Mr Timothy Peter Alderson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2013) |
Role | Projects Director |
Country of Residence | Scotland |
Correspondence Address | Gothic House 3 The Green Richmond Surrey TW9 1PL |
Director Name | Mr Stephen Charles James Curran |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 September 2013) |
Role | Technical Services Director |
Country of Residence | Scotland |
Correspondence Address | Gothic House 3 The Green Richmond Surrey TW9 1PL |
Director Name | Mr Christopher John Barlow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gothic House 3 The Green Richmond Surrey TW9 1PL |
Director Name | Mr Duncan Macfarlane |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2016) |
Role | Bakery Sales Director |
Country of Residence | Scotland |
Correspondence Address | Gothic House 3 The Green Richmond Surrey TW9 1PL |
Director Name | Mr Mark Richard Julius Stevens |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Vending House Plough Road Smallfield Horley RH6 9JW |
Director Name | Mr Peter Richard Overton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gothic House 3 The Green Richmond Surrey TW9 1PL |
Secretary Name | Ms Jane Elizabeth Normann |
---|---|
Status | Resigned |
Appointed | 01 February 2016(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | Vending House Plough Road Smallfield Horley RH6 9JW |
Telephone | 0131 6640934 |
---|---|
Telephone region | Edinburgh |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £6,224,124 |
Gross Profit | £1,614,710 |
Net Worth | £51,059 |
Cash | £681,781 |
Current Liabilities | £5,501,686 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 12 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 26 March 2021 (overdue) |
15 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
11 January 2021 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
---|---|
8 June 2020 | Notification of General Vs Holdings Group Limited as a person with significant control on 31 March 2020 (2 pages) |
2 June 2020 | Resolutions
|
1 June 2020 | Cessation of Andrew Barrie Alderson as a person with significant control on 31 March 2020 (1 page) |
1 June 2020 | Termination of appointment of Andrew Barrie Alderson as a director on 31 March 2020 (1 page) |
1 June 2020 | Appointment of Mr Timothy Peter Alderson as a director on 31 March 2020 (2 pages) |
1 June 2020 | Termination of appointment of Mark Richard Julius Stevens as a director on 31 March 2020 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
26 November 2019 | Termination of appointment of Jane Elizabeth Normann as a secretary on 26 November 2019 (1 page) |
20 November 2019 | Registered office address changed from Gothic House 3 the Green Richmond Surrey TW9 1PL to Vending House Plough Road Smallfield Horley RH6 9JW on 20 November 2019 (1 page) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
1 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
22 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
2 August 2016 | Termination of appointment of Duncan Macfarlane as a director on 27 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Duncan Macfarlane as a director on 27 July 2016 (1 page) |
8 July 2016 | Appointment of Ms Jane Elizabeth Normann as a secretary on 1 February 2016 (2 pages) |
8 July 2016 | Appointment of Ms Jane Elizabeth Normann as a secretary on 1 February 2016 (2 pages) |
6 June 2016 | Termination of appointment of Peter Richard Overton as a director on 22 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Peter Richard Overton as a director on 22 May 2016 (1 page) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
30 June 2015 | Termination of appointment of Christopher John Barlow as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Christopher John Barlow as a director on 30 June 2015 (1 page) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 May 2014 | Registration of charge 083616550001 (27 pages) |
20 May 2014 | Registration of charge 083616550001 (27 pages) |
16 May 2014 | Appointment of Mr Peter Richard Overton as a director (2 pages) |
16 May 2014 | Appointment of Mr Peter Richard Overton as a director (2 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
15 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
25 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
25 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
13 September 2013 | Termination of appointment of Stephen Curran as a director (1 page) |
13 September 2013 | Termination of appointment of Stephen Curran as a director (1 page) |
13 August 2013 | Termination of appointment of Timothy Alderson as a director (1 page) |
13 August 2013 | Termination of appointment of Timothy Alderson as a director (1 page) |
25 June 2013 | Appointment of Mr Duncan Macfarlane as a director (2 pages) |
25 June 2013 | Appointment of Mr Duncan Macfarlane as a director (2 pages) |
21 June 2013 | Appointment of Mr Stephen Charles James Curran as a director (2 pages) |
21 June 2013 | Appointment of Mr Stephen Charles James Curran as a director (2 pages) |
20 June 2013 | Appointment of Mr Mark Richard Julius Stevens as a director (2 pages) |
20 June 2013 | Appointment of Mr Mark Richard Julius Stevens as a director (2 pages) |
14 June 2013 | Appointment of Mr Timothy Peter Alderson as a director (2 pages) |
14 June 2013 | Appointment of Mr Timothy Peter Alderson as a director (2 pages) |
13 June 2013 | Appointment of Mr Christopher John Barlow as a director (2 pages) |
13 June 2013 | Appointment of Mr Christopher John Barlow as a director (2 pages) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|