Richmong Village
Witney
Oxen
OX28 5DG
Director Name | Mr Alexander John Scott-Barrett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1993(66 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Stutton Ipswich Suffolk IP9 2SE |
Director Name | Robert Bernard Goodall |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1999(72 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Linden Court Hollin Lane Weetwood Leeds LS16 5NB |
Secretary Name | Robert Bernard Goodall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2000(74 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 2, Linden Court Hollin Lane Weetwood Leeds LS16 5NB |
Director Name | Dr John Robert Harvey Sutcliff |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2002(76 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Retired Gp |
Correspondence Address | Melroyd End Main Road, Bicknacre Chelmsford Essex CM3 4HA |
Director Name | Mr Rupert Roderick Faure Walker |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Prof Diana Nancy Johanna Lockwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Richard De Cruce Grubb |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1993) |
Role | Stockbroker |
Correspondence Address | 12 Tokenhouse Yard London EC2R 7AN |
Director Name | Dr Douglas Harman |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 May 1995) |
Role | Retired Medical Practitioner |
Correspondence Address | 47 Eltham Park Gardens Eltham London SE9 1AP |
Director Name | Dr John Miller Pirrie |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 1994) |
Role | Retired Medical Practitioner |
Correspondence Address | Conlig Copt Hill Danbury Chelmsford Essex CM3 4NN |
Director Name | Anthony David Arnold William Forbes |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(64 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakerley Manor Oakham Rutland LE15 8PA |
Secretary Name | Anthony Meredith Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | Hampnett House North Leach Gloucester Gloucestershire GL54 3NN Wales |
Director Name | Mr Peter James Martin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longwood Chase The Ridge Little Baddow Chelmsford Essex CM3 4RZ |
Secretary Name | Peter Alexander Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 18 Nassau Road Barnes London SW13 9QE |
Secretary Name | Michael David Stanford-Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Catts Place Headley Thatcham Berkshire RG19 8LQ |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,035 |
Net Worth | £1,043,312 |
Cash | £20,577 |
Current Liabilities | £38,358 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (7 months, 4 weeks from now) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Doctor Michael Francis Ray Waters on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Robert Bernard Goodall on 19 May 2020 (2 pages) |
19 May 2020 | Secretary's details changed for Robert Bernard Goodall on 19 May 2020 (1 page) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
25 June 2019 | Director's details changed for Robert Bernard Goodall on 1 January 2019 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Mr Rupert Roderick Faure Walker as a director on 2 May 2018 (2 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
18 May 2017 | Director's details changed for Robert Bernard Goodall on 17 January 2017 (2 pages) |
18 May 2017 | Director's details changed for Robert Bernard Goodall on 17 January 2017 (2 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
17 May 2016 | Annual return made up to 9 May 2016 no member list (7 pages) |
17 May 2016 | Annual return made up to 9 May 2016 no member list (7 pages) |
11 May 2016 | Termination of appointment of Anthony David Arnold William Forbes as a director on 10 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Anthony David Arnold William Forbes as a director on 10 May 2016 (1 page) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
15 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
15 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
15 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
15 May 2013 | Annual return made up to 9 May 2013 no member list (7 pages) |
15 May 2013 | Annual return made up to 9 May 2013 no member list (7 pages) |
15 May 2013 | Annual return made up to 9 May 2013 no member list (7 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
3 July 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
3 July 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
3 July 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
6 June 2011 | Annual return made up to 9 May 2011 no member list (7 pages) |
6 June 2011 | Annual return made up to 9 May 2011 no member list (7 pages) |
6 June 2011 | Annual return made up to 9 May 2011 no member list (7 pages) |
21 April 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 21 April 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Annual return made up to 9 May 2010 no member list (5 pages) |
7 July 2010 | Annual return made up to 9 May 2010 no member list (5 pages) |
7 July 2010 | Annual return made up to 9 May 2010 no member list (5 pages) |
12 August 2009 | Annual return made up to 09/05/09 (3 pages) |
12 August 2009 | Annual return made up to 09/05/09 (3 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 July 2008 | Annual return made up to 09/05/08 (3 pages) |
24 July 2008 | Annual return made up to 09/05/08 (3 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Annual return made up to 09/05/07 (2 pages) |
31 July 2007 | Annual return made up to 09/05/07 (2 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
16 June 2006 | Annual return made up to 09/05/06 (2 pages) |
16 June 2006 | Annual return made up to 09/05/06 (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
17 June 2005 | Annual return made up to 09/05/05
|
17 June 2005 | Annual return made up to 09/05/05
|
6 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 June 2004 | Annual return made up to 09/05/04
|
28 June 2004 | Annual return made up to 09/05/04
|
30 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 July 2003 | Annual return made up to 09/05/03 (5 pages) |
9 July 2003 | Annual return made up to 09/05/03 (5 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 July 2002 | Annual return made up to 09/05/02 (5 pages) |
6 July 2002 | Annual return made up to 09/05/02 (5 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 May 2001 | Annual return made up to 09/05/01 (4 pages) |
30 May 2001 | Annual return made up to 09/05/01 (4 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 July 2000 | Annual return made up to 09/05/00 (5 pages) |
18 July 2000 | Annual return made up to 09/05/00 (5 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Annual return made up to 09/05/99 (6 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Annual return made up to 09/05/99 (6 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 September 1998 | Annual return made up to 09/05/98 (4 pages) |
2 September 1998 | Annual return made up to 09/05/98 (4 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Memorandum and Articles of Association (17 pages) |
26 November 1997 | Memorandum and Articles of Association (17 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 July 1997 | Annual return made up to 09/05/97 (7 pages) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Annual return made up to 09/05/97 (7 pages) |
18 July 1996 | Resolutions
|
12 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 June 1996 | Annual return made up to 09/05/96 (7 pages) |
4 June 1996 | Annual return made up to 09/05/96 (7 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
20 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 July 1995 | Annual return made up to 09/05/95 (14 pages) |
25 July 1995 | Annual return made up to 09/05/95 (14 pages) |
25 July 1995 | Director resigned (4 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |