Batcombe
Shepton Mallet
Somerset
BA4 6DD
Director Name | Mr Anthony Christian Ward-Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Secretary Name | Mr Joseph Kok |
---|---|
Status | Current |
Appointed | 09 August 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | Mr Timothy Bloch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | Mr Richard Anthony Babington |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 July 2021) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodlea Road London N16 0TH |
Website | wardthomas.co.uk |
---|
Registered Address | 141 Acton Lane London NW10 7PB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
966.3k at £1 | Charles Rickards 9.47% Ordinary |
---|---|
671.9k at £1 | Amanda Ward Thomas 6.59% Ordinary |
654.2k at £1 | Timothy Bloch 6.41% Ordinary |
626.4k at £1 | Income & Growth Vct PLC 6.14% Ordinary A |
564.2k at £1 | Mobeus Income & Growth Vct PLC 5.53% Ordinary A |
470k at £1 | Mobeus Income & Growth Vct 4 PLC 4.61% Ordinary A |
4m at £1 | Anthony Ward Thomas 39.60% Ordinary |
339.4k at £1 | Mobeus Income & Growth Vct 2 PLC 3.33% Ordinary A |
332.6k at £1 | Paul Horsley 3.26% Ordinary |
221.8k at £1 | Alham Farm Lts Ssas 2.17% Ordinary |
178.8k at £1 | Charles Parry 1.75% Ordinary |
110.9k at £1 | Timothy Adams 1.09% Ordinary |
100.8k at £1 | Caroline Cload 0.99% Ordinary |
76.4k at £1 | Charles Whelpton 0.75% Ordinary |
76.4k at £1 | Hugh Easterbrook 0.75% Ordinary |
76.4k at £1 | James Robertson 0.75% Ordinary |
76.4k at £1 | Ruth Johnson 0.75% Ordinary |
76.4k at £1 | Trevor Simons 0.75% Ordinary |
76.4k at £1 | William Karslake 0.75% Ordinary |
75k at £1 | John Winter 0.74% Ordinary |
62.3k at £1 | Income & Growth Vct PLC 0.61% Ordinary B |
56.1k at £1 | Mobeus Income & Growth Vct PLC 0.55% Ordinary B |
46.8k at £1 | Mobeus Income & Growth Vct 4 PLC 0.46% Ordinary B |
45.8k at £1 | Mark Prout 0.45% Ordinary |
34.4k at £1 | Terance Puna 0.34% Ordinary |
33.8k at £1 | Mobeus Income & Growth Vct 2 PLC 0.33% Ordinary B |
26.2k at £1 | Barbara Winter 0.26% Ordinary |
22.9k at £1 | Joseph Kok 0.22% Ordinary |
21k at £1 | Sarah Karslake 0.21% Ordinary |
15.4k at £1 | Katherine Adams 0.15% Ordinary |
15.4k at £1 | Susan Parry 0.15% Ordinary |
9.8k at £1 | Peter Bender 0.10% Ordinary |
313 at £1 | Income & Growth Vct PLC 0.00% Ordinary C |
170 at £1 | Mobeus Income & Growth Vct 2 PLC 0.00% Ordinary C |
235 at £1 | Mobeus Income & Growth Vct 4 PLC 0.00% Ordinary C |
282 at £1 | Mobeus Income & Growth Vct PLC 0.00% Ordinary C |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
5 May 2016 | Delivered on: 11 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in freehold land and property known as units 1 and 2 hambridge lane, newbury, berkshire RG14 5TU registered at the land registry under title number BK173652. Outstanding |
---|---|
9 December 2014 | Delivered on: 12 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 7 August 2015 Satisfied on: 29 January 2016 Persons entitled: Charles Rickards as Security Agent Classification: A registered charge Fully Satisfied |
9 December 2014 | Delivered on: 13 December 2014 Satisfied on: 29 January 2016 Persons entitled: Charles Rickards Classification: A registered charge Fully Satisfied |
9 December 2014 | Delivered on: 11 December 2014 Satisfied on: 29 January 2016 Persons entitled: Mobeus Equity Partners LLP (As Security Agent) Classification: A registered charge Particulars: Land including f/h land located at 141 acton lane park royal london t/no NGL641070. Please see image for details of further properties charged. Fully Satisfied |
5 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Full accounts made up to 30 September 2022 (25 pages) |
25 October 2022 | Confirmation statement made on 1 October 2022 with updates (6 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (25 pages) |
16 May 2022 | Statement of capital following an allotment of shares on 10 May 2022
|
4 November 2021 | Termination of appointment of Richard Anthony Babington as a director on 5 July 2021 (1 page) |
4 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
28 June 2021 | Group of companies' accounts made up to 30 September 2020 (31 pages) |
19 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
19 June 2020 | Group of companies' accounts made up to 30 September 2019 (31 pages) |
31 October 2019 | Confirmation statement made on 1 October 2019 with updates (9 pages) |
30 October 2019 | Notification of Master Removers Group 2019 Ltd as a person with significant control on 6 June 2019 (2 pages) |
30 October 2019 | Cessation of Anthony Christian Ward Thomas as a person with significant control on 6 June 2019 (1 page) |
2 July 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
1 July 2019 | Group of companies' accounts made up to 30 September 2018 (29 pages) |
8 April 2019 | Appointment of Mr Timothy Bloch as a director on 8 April 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (11 pages) |
15 May 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
27 February 2018 | Purchase of own shares. (3 pages) |
27 February 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
27 February 2018 | Resolutions
|
22 October 2017 | Confirmation statement made on 1 October 2017 with updates (8 pages) |
22 October 2017 | Confirmation statement made on 1 October 2017 with updates (8 pages) |
9 August 2017 | Appointment of Mr Joseph Kok as a secretary on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Joseph Kok as a secretary on 9 August 2017 (2 pages) |
29 June 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
29 June 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
20 February 2017 | Change of name notice (2 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Change of name notice (2 pages) |
20 February 2017 | Resolutions
|
27 October 2016 | Confirmation statement made on 1 October 2016 with updates (11 pages) |
27 October 2016 | Confirmation statement made on 1 October 2016 with updates (11 pages) |
25 June 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
25 June 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
11 May 2016 | Registration of charge 092433960005, created on 5 May 2016 (8 pages) |
11 May 2016 | Registration of charge 092433960005, created on 5 May 2016 (8 pages) |
29 January 2016 | Satisfaction of charge 092433960004 in full (1 page) |
29 January 2016 | Satisfaction of charge 092433960001 in full (1 page) |
29 January 2016 | Satisfaction of charge 092433960001 in full (1 page) |
29 January 2016 | Satisfaction of charge 092433960003 in full (1 page) |
29 January 2016 | Satisfaction of charge 092433960003 in full (1 page) |
29 January 2016 | Satisfaction of charge 092433960004 in full (1 page) |
18 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
18 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
6 October 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
24 August 2015 | Resolutions
|
24 August 2015 | Resolutions
|
7 August 2015 | Registration of charge 092433960004, created on 31 July 2015 (53 pages) |
7 August 2015 | Registration of charge 092433960004, created on 31 July 2015 (53 pages) |
11 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
11 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
11 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
8 January 2015 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 141 Acton Lane London NW10 7PB on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 141 Acton Lane London NW10 7PB on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 141 Acton Lane London NW10 7PB on 8 January 2015 (2 pages) |
18 December 2014 | Appointment of Mr Richard Anthony Babington as a director on 9 December 2014 (3 pages) |
18 December 2014 | Resolutions
|
18 December 2014 | Appointment of Mr Richard Anthony Babington as a director on 9 December 2014 (3 pages) |
18 December 2014 | Appointment of Mr Richard Anthony Babington as a director on 9 December 2014 (3 pages) |
18 December 2014 | Resolutions
|
13 December 2014 | Registration of charge 092433960003, created on 9 December 2014 (52 pages) |
13 December 2014 | Registration of charge 092433960003, created on 9 December 2014 (52 pages) |
13 December 2014 | Registration of charge 092433960003, created on 9 December 2014 (52 pages) |
12 December 2014 | Registration of charge 092433960002, created on 9 December 2014 (9 pages) |
12 December 2014 | Registration of charge 092433960002, created on 9 December 2014 (9 pages) |
12 December 2014 | Registration of charge 092433960002, created on 9 December 2014 (9 pages) |
11 December 2014 | Registration of charge 092433960001, created on 9 December 2014 (51 pages) |
11 December 2014 | Registration of charge 092433960001, created on 9 December 2014 (51 pages) |
11 December 2014 | Registration of charge 092433960001, created on 9 December 2014 (51 pages) |
8 December 2014 | Termination of appointment of Richard Anthony Babington as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Anthony Christian Ward-Thomas as a director on 26 November 2014 (3 pages) |
8 December 2014 | Appointment of Mr Charles Adrian Simon Rickards as a director on 26 November 2014 (3 pages) |
8 December 2014 | Termination of appointment of Richard Anthony Babington as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Charles Adrian Simon Rickards as a director on 26 November 2014 (3 pages) |
8 December 2014 | Appointment of Anthony Christian Ward-Thomas as a director on 26 November 2014 (3 pages) |
1 October 2014 | Incorporation
Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation
Statement of capital on 2014-10-01
|