Fordham
Ely
Cambridgeshire
CB7 5NQ
Director Name | Mrs Margaret Joan Lee |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(79 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Westlands Wisbech Road Littleport St Matthews Ely Cambridgeshire CB6 1RG |
Director Name | Mr Russell Carnegie Grant |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(79 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory 47 High Street Little Eversden Cambridge Cambridgeshire CB23 1HE |
Director Name | Mrs Jacqueline Stevens |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(80 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Marston's Pit Cavenham Road Tuddenham Bury St Edmunds Suffolk IP28 6SE |
Director Name | Mr Edwin William Lee |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(80 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chartered Surveyer |
Country of Residence | United Kingdom |
Correspondence Address | Marston's Pit Cavenham Road Tuddenham Bury St Edmunds Suffolk IP28 6SE |
Director Name | Mrs Helen Grant |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(80 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Part Time Administrator |
Country of Residence | England |
Correspondence Address | Marston's Pit Cavenham Road Tuddenham Bury St Edmunds Suffolk IP28 6SE |
Secretary Name | Mrs Jacqueline Stevens |
---|---|
Status | Current |
Appointed | 19 May 2015(81 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Marston's Pit Cavenham Road Tuddenham Bury St Edmunds Suffolk IP28 6SE |
Director Name | Anne Marie Marguerite Newport |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 1991(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Seeley House Fordham Ely Cambridgeshire CB7 5NJ |
Director Name | Mr Jeremy Allen Newport |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(57 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seeley House Fordham Ely Cambridgeshire CB7 5NJ |
Director Name | Josephine Philippa Stevens |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Island House Mill Lane Fordham Cambridgeshire CB7 5NQ |
Director Name | Mr Arthur Wright Hunt |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 1 Stoney Lane Barrow Bury St Edmunds Suffolk IP29 5DD |
Secretary Name | Mr Richard John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | Clifton House High Street Fowlmere Royston Hertfordshire SG8 7ST |
Secretary Name | Valerie Joyce Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(63 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Silver Street Burwell Cambridge Cambridgeshire CB25 0EF |
Director Name | Mrs Isobel Philippa Newport Mangell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(66 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beale Cottage 48 High Street Chippenham Ely Cambridgeshire CB7 5PR |
Director Name | Valerie Joyce Palmer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(66 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Silver Street Burwell Cambridge Cambridgeshire CB25 0EF |
Director Name | Mrs Jacqueline Stevens |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(78 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2013) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Riverside 12 Mill Lane Fordham Ely Cambridgeshire CB7 5NQ |
Director Name | Mr Clive Adrian Stafford Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(78 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Shutes Farm Symondsbury Bridport Dorset DT6 6HF |
Website | allen-newport.co.uk |
---|---|
Telephone | 01638 718392 |
Telephone region | Newmarket |
Registered Address | Crown Business Centre Old Ipswich Road Ardleigh Colchester CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 6 other UK companies use this postal address |
25k at £1 | J. Stevens 33.32% Ordinary |
---|---|
25k at £1 | Margaret Joan Lee 33.32% Ordinary |
25k at £1 | Raremet Limited 33.32% Ordinary |
20 at £1 | R.j. Stevens 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,022,473 |
Cash | £282,676 |
Current Liabilities | £361,087 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
19 September 1997 | Delivered on: 1 October 1997 Satisfied on: 25 March 2010 Persons entitled: Alexcrest LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the undertaking contained in clause 11.3 of an agreement of even date herewith. Particulars: Land at cavenham suffolk. Fully Satisfied |
---|---|
1 August 1995 | Delivered on: 9 August 1995 Satisfied on: 24 August 2012 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter 31ST july 1995 including any modification or replacement thereof. Particulars: N.C.K. 605 2B crawler crane serial number 66457. see the mortgage charge document for full details. Fully Satisfied |
24 February 1986 | Delivered on: 4 March 1986 Satisfied on: 21 August 1998 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to the existing security documents (as defined). Particulars: Fixed charge upon book debts and other debts due or owing to the company both present and future. Fully Satisfied |
24 February 1986 | Delivered on: 4 March 1986 Satisfied on: 21 August 1998 Persons entitled: Investors in Industry PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed mortgage upon: I) nck rapier 605-2C crawler mounted case machine number 66472 powered by GM6-71 diesel engine. Ii) fyson conveyons serial numbers: al 7945, al 7946, al 7947, al 7948 iii) fyson feeders serial numbers: sf 7949, sf 7950, sf 7951, sf 7952 located at marstons pit, cavenham, suffolk. Fully Satisfied |
5 December 1974 | Delivered on: 12 December 1974 Satisfied on: 24 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and gravel bearings land, being part of the nunnery place estate, thetford, norfolk. Fully Satisfied |
17 January 1968 | Delivered on: 31 January 1968 Satisfied on: 13 December 1995 Persons entitled: Industrial & Commercial Finance Corporation LTD. Classification: Debenture Secured details: For securing all monies advanced and in an agreement dated 17/01/68 and all other monies due etc. Particulars: Various properties in suffolk & cambridgeshire all other properties with buildings & landlords thereon goodwill, uncalled capital, book debts and all other property by way of fixed & floating charge. Fully Satisfied |
17 January 1968 | Delivered on: 24 January 1968 Satisfied on: 30 December 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking goodwill other property & uncalled capital by way of fixed & floating charges. Fully Satisfied |
31 May 2013 | Delivered on: 5 June 2013 Satisfied on: 5 August 2015 Persons entitled: Russell Grant Classification: A registered charge Particulars: T/No SK224614, SK303723 and SK186162. Notification of addition to or amendment of charge. Fully Satisfied |
31 May 2013 | Delivered on: 5 June 2013 Satisfied on: 5 August 2015 Persons entitled: Edwin Lee Classification: A registered charge Particulars: T/No SK224614, SK303723 and SK186162. Notification of addition to or amendment of charge. Fully Satisfied |
31 May 2013 | Delivered on: 5 June 2013 Satisfied on: 5 August 2015 Persons entitled: Richard Stevens Classification: A registered charge Particulars: Land with t/nos SK224614 SK303723 and SK186162. Notification of addition to or amendment of charge. Fully Satisfied |
24 September 1964 | Delivered on: 6 October 1964 Satisfied on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Land (45.103 acres approx) at flexton, suffolk comprised on a conveyance dated 08/08/58. Fully Satisfied |
28 June 2012 | Delivered on: 6 July 2012 Satisfied on: 24 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a or being land lying to the south of north lodge fornham park st genevieve and the borehole marked x on the filed plan t/no.SK224588 see image for full details. Fully Satisfied |
28 June 2012 | Delivered on: 6 July 2012 Satisfied on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a or being land on the east of church lane kennett newmarket t/no.273108 See image for full details. Fully Satisfied |
27 May 2011 | Delivered on: 11 June 2011 Satisfied on: 5 August 2015 Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
19 March 2008 | Delivered on: 20 March 2008 Satisfied on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at mill farm cavenham suffolk. Fully Satisfied |
8 December 2003 | Delivered on: 16 December 2003 Satisfied on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of street cavenham suffolk t/n SK224614. Fully Satisfied |
11 April 2000 | Delivered on: 12 April 2000 Satisfied on: 16 May 2002 Persons entitled: Wicken Lime and Stone Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land at cavenham suffolk. See the mortgage charge document for full details. Fully Satisfied |
4 November 1998 | Delivered on: 10 November 1998 Satisfied on: 24 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cavenham bury st edmunds suffolk. Fully Satisfied |
6 October 1998 | Delivered on: 13 October 1998 Satisfied on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cavenham bury st edmunds suffolk. Fully Satisfied |
14 October 1997 | Delivered on: 23 October 1997 Satisfied on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 February 1964 | Delivered on: 12 February 1964 Satisfied on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 25 acres of land at cavenham, suffolk. Comprised in conveyance dated 28-11-63. Fully Satisfied |
3 February 2023 | Delivered on: 6 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land vested in or charged to the owner, all fixtures and fittings attached, all rents received, all plant and machinery, warranties and maintenance contracts, all goodwill, any uncalled capital, all stock, shares and other securities held in any subsidiary and all income and rights relating to those stocks, shares and securities, all intellectual property, licences, claims, insurance policies, proceeds of insurance and other legal rights, the benefit of any hedging, future transactions or treasury instruments. Outstanding |
3 February 2023 | Delivered on: 6 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at cavenham road, tuddenham, bury st edmunds. Outstanding |
3 February 2023 | Delivered on: 6 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at cavenham heath, cavenham, bury st edmunds. Outstanding |
3 February 2023 | Delivered on: 6 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the north east of cavenham road, tuddenham, bury st edmunds. Outstanding |
3 February 2023 | Delivered on: 6 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the north of cavenham road, tuddenham, bury st edmunds. Outstanding |
3 February 2023 | Delivered on: 6 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the north of the street, icklingham, bury st edmunds. Outstanding |
3 February 2023 | Delivered on: 6 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at mill farm, cavenham, bury st edmunds. Outstanding |
27 November 2023 | Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page) |
---|---|
10 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
28 September 2023 | Register(s) moved to registered office address Crown Business Centre Old Ipswich Road Ardleigh Colchester CO7 7QR (1 page) |
13 February 2023 | Resolutions
|
10 February 2023 | Cessation of Lexmas Ltd as a person with significant control on 3 February 2023 (1 page) |
10 February 2023 | Cessation of E W Lee Holdings Limited as a person with significant control on 3 February 2023 (1 page) |
10 February 2023 | Cessation of Raremet Limited as a person with significant control on 3 February 2023 (1 page) |
10 February 2023 | Notification of Sewells Reservoir Construction Limited as a person with significant control on 3 February 2023 (2 pages) |
6 February 2023 | Registration of charge 002872790027, created on 3 February 2023 (7 pages) |
6 February 2023 | Registration of charge 002872790026, created on 3 February 2023 (7 pages) |
6 February 2023 | Registration of charge 002872790024, created on 3 February 2023 (7 pages) |
6 February 2023 | Registration of charge 002872790023, created on 3 February 2023 (7 pages) |
6 February 2023 | Registration of charge 002872790025, created on 3 February 2023 (7 pages) |
6 February 2023 | Registration of charge 002872790028, created on 3 February 2023 (7 pages) |
6 February 2023 | Registration of charge 002872790029, created on 3 February 2023 (8 pages) |
3 February 2023 | Termination of appointment of Edwin William Lee as a director on 3 February 2023 (1 page) |
3 February 2023 | Termination of appointment of Richard John Stevens as a director on 3 February 2023 (1 page) |
3 February 2023 | Appointment of Ms Louise Jane Yeates as a director on 3 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Jacqueline Stevens as a secretary on 3 February 2023 (1 page) |
3 February 2023 | Termination of appointment of Margaret Joan Lee as a director on 3 February 2023 (1 page) |
3 February 2023 | Registered office address changed from Marston's Pit Cavenham Road Tuddenham Bury St. Edmunds Suffolk IP28 6SE to Crown Business Centre Old Ipswich Road Ardleigh Colchester CO7 7QR on 3 February 2023 (1 page) |
3 February 2023 | Termination of appointment of Jacqueline Stevens as a director on 3 February 2023 (1 page) |
3 February 2023 | Appointment of Mr Oliver John Rees as a director on 3 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Russell Carnegie Grant as a director on 3 February 2023 (1 page) |
3 February 2023 | Termination of appointment of Helen Grant as a director on 3 February 2023 (1 page) |
22 November 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
13 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
16 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 October 2019 | Notification of E W Lee Holdings Limited as a person with significant control on 10 May 2019 (2 pages) |
9 October 2019 | Cessation of E W Lee Limited as a person with significant control on 10 May 2019 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
19 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
20 May 2019 | Cessation of Jacqueline Stevens as a person with significant control on 3 February 2019 (1 page) |
20 May 2019 | Notification of Lexmas Ltd as a person with significant control on 3 February 2019 (2 pages) |
28 November 2018 | Cessation of Margaret Joan Lee as a person with significant control on 25 October 2018 (1 page) |
28 November 2018 | Notification of E W Lee Limited as a person with significant control on 25 October 2018 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
8 June 2016 | Register(s) moved to registered inspection location The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ (1 page) |
8 June 2016 | Register(s) moved to registered inspection location The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ (1 page) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 August 2015 | Satisfaction of charge 002872790021 in full (1 page) |
5 August 2015 | Satisfaction of charge 17 in full (1 page) |
5 August 2015 | Satisfaction of charge 002872790021 in full (1 page) |
5 August 2015 | Satisfaction of charge 002872790022 in full (1 page) |
5 August 2015 | Satisfaction of charge 002872790022 in full (1 page) |
5 August 2015 | Satisfaction of charge 002872790020 in full (1 page) |
5 August 2015 | Satisfaction of charge 17 in full (1 page) |
5 August 2015 | Satisfaction of charge 002872790020 in full (1 page) |
27 May 2015 | Appointment of Mrs Jacqueline Stevens as a secretary on 19 May 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Jacqueline Stevens as a secretary on 19 May 2015 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 March 2015 | Appointment of Mrs Helen Grant as a director on 1 September 2014 (2 pages) |
2 March 2015 | Appointment of Mrs Jacqueline Stevens as a director on 1 September 2014 (2 pages) |
2 March 2015 | Appointment of Mr Edwin William Lee as a director on 1 September 2014 (2 pages) |
2 March 2015 | Appointment of Mr Edwin William Lee as a director on 1 September 2014 (2 pages) |
2 March 2015 | Appointment of Mr Edwin William Lee as a director on 1 September 2014 (2 pages) |
2 March 2015 | Appointment of Mrs Jacqueline Stevens as a director on 1 September 2014 (2 pages) |
2 March 2015 | Appointment of Mrs Helen Grant as a director on 1 September 2014 (2 pages) |
2 March 2015 | Appointment of Mrs Jacqueline Stevens as a director on 1 September 2014 (2 pages) |
2 March 2015 | Appointment of Mrs Helen Grant as a director on 1 September 2014 (2 pages) |
13 August 2014 | Register(s) moved to registered office address Marston's Pit Cavenham Road Tuddenham Bury St. Edmunds Suffolk IP28 6SE (1 page) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Register(s) moved to registered office address Marston's Pit Cavenham Road Tuddenham Bury St. Edmunds Suffolk IP28 6SE (1 page) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2014 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2014 | Change of share class name or designation (2 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Change of share class name or designation (2 pages) |
10 February 2014 | Change of share class name or designation (2 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
10 February 2014 | Change of share class name or designation (2 pages) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Register inspection address has been changed (1 page) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Registered office address changed from , Walton House, 31 New Path Fordham, Ely Cambridgeshire, CB7 5JX on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from , Walton House, 31 New Path Fordham, Ely Cambridgeshire, CB7 5JX on 22 August 2013 (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
20 June 2013 | Termination of appointment of Clive Stafford Smith as a director (1 page) |
20 June 2013 | Termination of appointment of Jacqueline Stevens as a director (1 page) |
20 June 2013 | Termination of appointment of Clive Stafford Smith as a director (1 page) |
20 June 2013 | Termination of appointment of Jacqueline Stevens as a director (1 page) |
7 June 2013 | Appointment of Mr Russell Carnegie Grant as a director (2 pages) |
7 June 2013 | Appointment of Mrs Margaret Joan Lee as a director (2 pages) |
7 June 2013 | Appointment of Mr Russell Carnegie Grant as a director (2 pages) |
7 June 2013 | Appointment of Mrs Margaret Joan Lee as a director (2 pages) |
5 June 2013 | Registration of charge 002872790020 (22 pages) |
5 June 2013 | Registration of charge 002872790022 (23 pages) |
5 June 2013 | Registration of charge 002872790021 (22 pages) |
5 June 2013 | Registration of charge 002872790021 (22 pages) |
5 June 2013 | Registration of charge 002872790022 (23 pages) |
5 June 2013 | Registration of charge 002872790020 (22 pages) |
16 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
16 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
12 April 2013 | Appointment of Mr Clive Adrian Stafford Smith as a director (2 pages) |
12 April 2013 | Appointment of Mr Clive Adrian Stafford Smith as a director (2 pages) |
20 January 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
20 January 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
3 September 2012 | Appointment of Mrs Jacqueline Stevens as a director (2 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 September 2012 | Termination of appointment of Valerie Palmer as a director (1 page) |
3 September 2012 | Termination of appointment of Valerie Palmer as a director (1 page) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 September 2012 | Appointment of Mrs Jacqueline Stevens as a director (2 pages) |
3 September 2012 | Termination of appointment of Valerie Palmer as a secretary (1 page) |
3 September 2012 | Termination of appointment of Valerie Palmer as a secretary (1 page) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
15 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 January 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
24 January 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
10 November 2011 | Second filing of TM01 previously delivered to Companies House
|
10 November 2011 | Second filing of TM01 previously delivered to Companies House
|
26 October 2011 | Termination of appointment of a director
|
26 October 2011 | Termination of appointment of a director
|
7 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
7 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
16 September 2011 | Termination of appointment of Jeremy Newport as a director (1 page) |
16 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Termination of appointment of Jeremy Newport as a director (1 page) |
16 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
31 December 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
31 December 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
26 October 2010 | Director's details changed for Valerie Joyce Palmer on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Mr Jeremy Allen Newport on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Valerie Joyce Palmer on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Mr Jeremy Allen Newport on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Valerie Joyce Palmer on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Jeremy Allen Newport on 1 January 2010 (2 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
25 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
25 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
28 November 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
28 November 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
27 August 2009 | Return made up to 10/08/09; full list of members (10 pages) |
27 August 2009 | Return made up to 10/08/09; full list of members (10 pages) |
26 November 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
26 November 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (10 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (10 pages) |
2 May 2008 | Auditor's resignation (1 page) |
2 May 2008 | Auditor's resignation (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
7 January 2008 | Full accounts made up to 31 May 2007 (12 pages) |
7 January 2008 | Full accounts made up to 31 May 2007 (12 pages) |
3 October 2007 | Return made up to 10/08/07; change of members
|
3 October 2007 | Return made up to 10/08/07; change of members
|
12 December 2006 | Accounts made up to 31 May 2006 (15 pages) |
12 December 2006 | Accounts made up to 31 May 2006 (15 pages) |
29 August 2006 | Return made up to 10/08/06; no change of members (8 pages) |
29 August 2006 | Return made up to 10/08/06; no change of members (8 pages) |
10 February 2006 | Accounts made up to 31 May 2005 (14 pages) |
10 February 2006 | Accounts made up to 31 May 2005 (14 pages) |
4 October 2005 | Return made up to 10/08/05; full list of members (8 pages) |
4 October 2005 | Return made up to 10/08/05; full list of members (8 pages) |
15 February 2005 | Accounts made up to 31 May 2004 (14 pages) |
15 February 2005 | Accounts made up to 31 May 2004 (14 pages) |
4 October 2004 | Return made up to 10/08/04; no change of members (8 pages) |
4 October 2004 | Return made up to 10/08/04; no change of members (8 pages) |
20 February 2004 | Accounts made up to 31 May 2003 (19 pages) |
20 February 2004 | Accounts made up to 31 May 2003 (19 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
6 January 2003 | Accounts made up to 31 May 2002 (17 pages) |
6 January 2003 | Accounts made up to 31 May 2002 (17 pages) |
9 September 2002 | Return made up to 10/08/02; full list of members
|
9 September 2002 | Return made up to 10/08/02; full list of members
|
16 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2002 | Accounts made up to 31 May 2001 (18 pages) |
13 February 2002 | Accounts made up to 31 May 2001 (18 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
18 September 2001 | Return made up to 10/08/01; full list of members
|
18 September 2001 | Return made up to 10/08/01; full list of members
|
22 February 2001 | Accounts made up to 31 May 2000 (17 pages) |
22 February 2001 | Accounts made up to 31 May 2000 (17 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 10/08/00; no change of members
|
29 August 2000 | Return made up to 10/08/00; no change of members
|
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Accounts made up to 31 May 1999 (16 pages) |
26 November 1999 | Accounts made up to 31 May 1999 (16 pages) |
15 September 1999 | Return made up to 10/08/99; no change of members
|
15 September 1999 | Return made up to 10/08/99; no change of members
|
12 February 1999 | Accounts made up to 31 May 1998 (22 pages) |
12 February 1999 | Accounts made up to 31 May 1998 (22 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Return made up to 10/08/98; full list of members
|
28 August 1998 | Return made up to 10/08/98; full list of members
|
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Accounts made up to 31 May 1997 (21 pages) |
18 April 1998 | Accounts made up to 31 May 1997 (21 pages) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
30 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
3 December 1996 | Accounts made up to 31 May 1996 (20 pages) |
3 December 1996 | Accounts made up to 31 May 1996 (20 pages) |
28 August 1996 | Return made up to 10/08/96; full list of members
|
28 August 1996 | Return made up to 10/08/96; full list of members
|
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Accounts made up to 31 May 1995 (21 pages) |
27 October 1995 | Accounts made up to 31 May 1995 (21 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
13 June 1978 | Alter mem and arts (2 pages) |
13 June 1978 | Alter mem and arts (2 pages) |
24 April 1934 | Incorporation (20 pages) |
24 April 1934 | Incorporation (20 pages) |