Hill Farm Boxford
Colchester
Essex
CO6 5NY
Director Name | Mrs Susanna Peake Rendall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1992(42 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Lodge Keepers Lane Leavenheath Colchester Essex CO6 4PX |
Director Name | Mrs Tamara Clare Unwin |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1992(42 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Topcroft House Calves Lane Stoke By Nayland Colchester Essex CO6 4RR |
Director Name | Mrs Carmella Jane Peake Meyer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1998(49 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Special Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carrs Cottage Keepers Lane Leavenheath Colchester Essex CO6 4PX |
Secretary Name | Mr Jonathan Loshak |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(55 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Reynards Copse Colchester CO4 9UR |
Director Name | Mr Robert Peake Rendall |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(63 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester Essex CO6 4PZ |
Director Name | Mr Iain Kenneth John Clarke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(65 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Beech Cottage High Street Brinkley Newmarket Suffolk CB8 0SE |
Director Name | Myra Sands |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(42 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 August 1992) |
Role | Actress |
Correspondence Address | 31 Winterbrook Road London SE24 9HZ |
Director Name | Carmella Jane Meyer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(42 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 October 1992) |
Role | Fruit Grower |
Correspondence Address | Hill Farm Boxford Colchester Essex CO6 5NY |
Director Name | Devora Yaffa Peake |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(42 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | Hill Farm Boxford Colchester Essex CO6 5NY |
Secretary Name | Mr Jonathan Loshak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(42 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Hill Farm Boxford Colchester Essex CO6 5NY |
Secretary Name | Mrs Susanna Peake Rendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(42 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Lodge Keepers Lane Leavenheath Colchester Essex CO6 4PX |
Director Name | Charles Frederick Melville Rawlinson |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Arkesden Saffron Walden Essex CB11 4EX |
Secretary Name | Mr Jonathan Lingley Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(43 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 164 Heatherhayes Ipswich Suffolk IP2 9SG |
Secretary Name | Mr Jonathan Loshak |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Hill Farm Boxford Colchester Essex CO6 5NY |
Secretary Name | Edward Charles Hickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 March 2004) |
Role | Financial Controller |
Correspondence Address | Shelley Upper Street Stanstead Sudbury Suffolk CO10 9AT |
Director Name | Mr Christopher Maton |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester Essex CO6 4PZ |
Director Name | Sir William Eric Peacock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2011(62 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester Essex CO6 4PZ |
Website | bsfarms.co.uk |
---|
Registered Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester Essex CO6 4PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stoke-by-Nayland |
Ward | Nayland |
Address Matches | 2 other UK companies use this postal address |
117.6k at £1 | Boxford Group LTD 90.00% Ordinary |
---|---|
13.1k at £1 | Boxford Group LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £635,959 |
Net Worth | £6,170,042 |
Cash | £943 |
Current Liabilities | £5,025,743 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 March 2024 (2 months, 3 weeks from now) |
1 September 1965 | Delivered on: 16 September 1965 Satisfied on: 16 June 2012 Persons entitled: National Farmers Union Mutual Insurance Society LTD Classification: Mortgage Secured details: £15,500. Particulars: Hill farm, boxford, polstead, suffolk. Fully Satisfied |
---|---|
12 May 1961 | Delivered on: 31 May 1961 Satisfied on: 16 June 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Hill farm, boxford, suffolk. With all fixtures (see doc 30). Fully Satisfied |
2 May 1961 | Delivered on: 15 May 1961 Satisfied on: 16 June 2012 Persons entitled: Eastern Electricity Board Classification: Bill of sale Secured details: £4847.12.4. Particulars: See doc 29 for details of machinery. Fully Satisfied |
26 October 1959 | Delivered on: 6 November 1959 Satisfied on: 16 June 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 17A.3R.22P.situate in the parish of polestead suffolk and known as "sixteen acres"together with all fixtures present & future. Fully Satisfied |
6 June 1958 | Delivered on: 18 June 1959 Satisfied on: 16 June 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 118.735 acres apprx land and premises situate in the parishes of stoke-by-maryland and polstead, suffolk, forming part of dalton's farm. Together with all fixtures, present and future. Fully Satisfied |
16 March 2011 | Delivered on: 18 March 2011 Satisfied on: 8 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at cold store & surrounding land at hill farm, boxford suffolk with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
19 December 1953 | Delivered on: 24 January 1956 Satisfied on: 30 June 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: 1723/5/8 (owing). Particulars: "Irene house" now known as "unity" cornard road sudbury.suffolk. Fully Satisfied |
6 January 2003 | Delivered on: 8 January 2003 Satisfied on: 8 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Windyridge cottage plough lane leavenheath suffolk t/n SK234846. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 January 2003 | Delivered on: 8 January 2003 Satisfied on: 8 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at langlands hill farm boxford suffolk title number SK228698. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 February 2000 | Delivered on: 26 February 2000 Satisfied on: 8 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land at rignals lane galleywood essex (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 January 1997 | Delivered on: 4 January 1997 Satisfied on: 16 June 2012 Persons entitled: Agricultural Mortgage Corporation PLC Classification: Supplemental legal charge Secured details: For securing £1,152,277.90 and all other monies due or to become due from the company to the chargee under the legal charge. Particulars: 129.66 acres or thereabouts at bounds farm (formerly k/a part of badliss hal farm) ardleigh essex. Fully Satisfied |
31 March 1995 | Delivered on: 8 April 1995 Satisfied on: 16 June 2012 Persons entitled: Midland 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: Hill farm boxford sudbury suffolk. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 October 1951 | Delivered on: 5 November 1951 Satisfied on: 16 June 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 92.342 acres & 68.825 acres of land forming part of dalton's farm,stoke-by-nayland and polstead,suffolk.with all fixtures present and future. Fully Satisfied |
11 February 1994 | Delivered on: 16 February 1994 Satisfied on: 16 June 2012 Persons entitled: Midland 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 fruit packing station, rignals lane, galleywoods, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 April 1993 | Delivered on: 21 May 1993 Satisfied on: 16 June 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £175,000 and other monies payable under the deed due from the company to the chargee. Particulars: Land at rosehill farm, leavenheath, suffolk t/no. SK125369. Fully Satisfied |
30 April 1993 | Delivered on: 20 May 1993 Satisfied on: 16 June 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Deed of transitional charge Secured details: £1,485,361.05 due from the company to the chargee including any further advances under the terms of the charge. Particulars: F/H properties as charged by the principal deeds listed in the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
3 April 1992 | Delivered on: 22 April 1992 Satisfied on: 16 June 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill uncalled capital patents patent applications. Fully Satisfied |
25 January 1991 | Delivered on: 1 February 1991 Satisfied on: 16 June 2012 Persons entitled: The Agricultural Mortgage Corporation PLC. Classification: Further charge Secured details: £488,247.29 and other moneys payable under the principal deed and the further sum of £2,000,000.00 and other moneys payable under this deed to the chargee. Particulars: Stoke-by-nayland golf club and courses in the parishes of stoke-by-nayland and leavenheath (please see form 395 for full details). Fully Satisfied |
3 October 1986 | Delivered on: 13 October 1986 Satisfied on: 12 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
21 November 1985 | Delivered on: 25 November 1985 Satisfied on: 16 June 2012 Persons entitled: Re Agricultural Mortgage & Corporation PLC. Classification: Further charge Secured details: Re principal sum of £364,492.43 & other moneys payable under the principal deed, the further sum of £125,000 & other moneys payable under the deed. Particulars: Part of hill farm in the parish of polstead, suffolk, comprising 102.101 acres aprox. Land being 0.5 no 94, parish of polstead county of suffolk comprising 17.887 acres or thereabouts, and the property described in a legal charge dated 9.6.82. Fully Satisfied |
8 July 1983 | Delivered on: 20 July 1983 Satisfied on: 30 June 1994 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 land situate at & having a frontage to keepers lane, leavenheath, suffolk containing an area of approx. 2.75 acres. Fully Satisfied |
9 June 1982 | Delivered on: 18 June 1982 Satisfied on: 16 June 2012 Persons entitled: The Agricultural Mortgage Corporation Limited Classification: Further charge Secured details: £175,000 & all monies due or to become due from the company to the chargee supplemental to a principal deed dated 9 june 82. Particulars: Land situate in parishes of stoke-by-nayland leavenheath polstead and nayland-with-wissington containing an aggregate of 320.133 acres or thereabouts. Fully Satisfied |
9 June 1982 | Delivered on: 18 June 1982 Satisfied on: 16 June 2012 Persons entitled: The Agricultural Mortgage Corporation Limited Classification: Further charge Secured details: £175,000 and all monies due or to become due from the company to the chargee supplemental to the principal deed dated 9 june 82. Particulars: Land situate in parishes of stoke-by-nayland leavenheath polstead and nayland-with-wissington containing an aggregate of 320.133 acres or thereabouts. Fully Satisfied |
30 April 1949 | Delivered on: 16 May 1949 Satisfied on: 30 June 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: No 2 stone street boxford suffolk. With all fixtures present & future. Fully Satisfied |
9 June 1982 | Delivered on: 18 June 1982 Satisfied on: 16 June 2012 Persons entitled: The Agricultural Mortgage Corporation Limited Classification: Legal charge Secured details: £14,874.55 and all monies due or to become due from the company to the chargee. Particulars: Land situate in parishes of stoke-by-nayland leavenheath polstead and nayland-with-wissington containing an aggregate of 320.133 acres or thereabouts. Fully Satisfied |
9 March 1979 | Delivered on: 21 March 1979 Satisfied on: 16 June 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being 47.44 acres approx known as thompsons farm, lock street leavenheath suffolk. Fully Satisfied |
24 July 1978 | Delivered on: 27 July 1978 Satisfied on: 30 June 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands and premises being 22 sunny gardens road, london. N.W.4 together with all fixtures title no- mx 160264. Fully Satisfied |
15 March 1978 | Delivered on: 20 March 1978 Satisfied on: 30 June 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land forming part of harrow street farm, stoke by nayland, suffolk. Described in a conveyance dated 1.9.72. Fully Satisfied |
29 March 1976 | Delivered on: 12 April 1976 Satisfied on: 30 June 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83/84 hampstead high street, london, N.W.3. together with all fixtures etc. Fully Satisfied |
10 April 1974 | Delivered on: 19 April 1974 Satisfied on: 16 June 2012 Persons entitled: The National Farmers Union Mutual Inc. Society LTD Classification: Further charge Secured details: £25,000. Particulars: Hill farm, boxford, polstead, suffolk. Fully Satisfied |
5 February 1973 | Delivered on: 12 February 1973 Satisfied on: 16 June 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various freehold lands and premises in suffolk (see doc. 58) together with all fixtures. Fully Satisfied |
5 February 1973 | Delivered on: 12 February 1973 Satisfied on: 16 June 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various freehold lands and premises in suffolk (see doc. 57) together with all fixtures. Fully Satisfied |
5 March 1952 | Delivered on: 4 October 1972 Satisfied on: 16 June 2012 Persons entitled: The Agricultural Mortgage Corp. LTD. Classification: A registered charge Secured details: £28,275.39. Particulars: (1) honey tye from leavenheath suffolk (2) parts of brook house farm, nayland-with wissington and spring farm, leavenheath, suffolk. (3) lennox house farm polstead all stoke-by-nayland, suffolk (see doc 55). Fully Satisfied |
19 September 1969 | Delivered on: 3 October 1969 Satisfied on: 16 June 2012 Persons entitled: National Farmers Union Mutual Insurance Society LTD Classification: Further charge Secured details: £5,000. Particulars: Hill farm, boxford, suffolk. Fully Satisfied |
30 April 1949 | Delivered on: 15 May 1949 Satisfied on: 30 June 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: "Vine cottage" east bergholt, suffolk with all fixtures present & future. Fully Satisfied |
22 December 2022 | Delivered on: 5 January 2023 Persons entitled: Oxbury Bank PLC Classification: A registered charge Particulars: Land at langlands, hill farm, brick kiln hill, boxford, CO10 5NY. Outstanding |
2 May 2014 | Delivered on: 14 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land at hill farm brick kiln hill boxford sudbury suffolk part t/no. SK234866. Outstanding |
7 March 2014 | Delivered on: 8 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Stroke by nayland hotel and golf club keepers lane leavenheath colchester. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 19 August 2013 Persons entitled: Trustees for Time Being of the Lawford Farm Ssas Classification: A registered charge Particulars: The freehold land held by booxford (suffolk) holdings limited under title number EX437502 filed at the land registry and being a fruit packing station, rignals lane, galleywoods in the county of essex. Outstanding |
16 February 2012 | Delivered on: 21 February 2012 Persons entitled: Trustees for Time Being of the Laword Farm Ssas, Susanna Peake Rendall, Jonathan Loshak, Tamara Clare Unwin and Carmella Jane Peake Meyer Classification: Bill of sale Secured details: £100000.00 due or to become due from the company to the chargee. Particulars: Equipment including 2X autoagronom irrigation systems purchased new between april 2011 and november 2011 for £170 575.97 see image for full details. Outstanding |
1 June 2011 | Delivered on: 6 June 2011 Persons entitled: Trustees the Lawford Farm Ssas Classification: Bill of sale Secured details: £24,000.00 due or to become due from the company to the chargee. Particulars: 4-2 converger conveyor and controls installed at peake fruit limited storage monitoring equipment ica 6000. Outstanding |
20 April 2011 | Delivered on: 6 May 2011 Persons entitled: Lawford Farm Ssas Classification: Bill of sale Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Transformer and related electrical equipment two vans. Outstanding |
14 May 2010 | Delivered on: 21 May 2010 Persons entitled: Susanna Peake Rendall, Jonathan Loshak, Tamara Clare Unwin and Carmella Jane Peake Meyer Classification: Bill of sale Secured details: £240,000.00 due or to become due. Particulars: Full automatic irrigation system servicing the stoke by nayland golf club. Outstanding |
2 May 2008 | Delivered on: 20 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H chalet site daltons farm stoke by nayland colchester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 June 2006 | Delivered on: 20 July 2006 Persons entitled: Amc Bank Limited Classification: Legal charge Secured details: £3,515,000 and all other monies due or to become due. Particulars: F/H land at holly farm stoke-by-nayland suffolk and land and buildings at hill farm boxford suffolk. Outstanding |
3 May 2002 | Delivered on: 14 May 2002 Persons entitled: Amc Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at leavenheath nayland and stoke-by-nayland suffolk; t/nos SK125900 and SK216590. Outstanding |
3 May 2002 | Delivered on: 14 May 2002 Persons entitled: Amc Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings comprising 371.22 acres at boxford leavenheath nayland and stoke-by-nayland suffolk. Outstanding |
16 February 2000 | Delivered on: 25 February 2000 Persons entitled: Hsbc 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. Outstanding |
22 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Secretary's details changed for Mr Jonathan Loshak on 1 January 2020 (1 page) |
22 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (40 pages) |
22 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages) |
22 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
25 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (20 pages) |
6 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
6 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
17 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
7 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
7 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
7 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (30 pages) |
7 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (41 pages) |
17 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
4 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
4 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (28 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
9 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (26 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (26 pages) |
17 February 2016 | Termination of appointment of Christopher Maton as a director on 1 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Christopher Maton as a director on 1 January 2016 (1 page) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (21 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (21 pages) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
3 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
3 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
3 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (20 pages) |
3 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (20 pages) |
7 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages) |
7 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages) |
7 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
7 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
14 November 2014 | Appointment of Mr Iain Kenneth John Clarke as a director on 23 June 2014 (2 pages) |
14 November 2014 | Appointment of Mr Iain Kenneth John Clarke as a director on 23 June 2014 (2 pages) |
14 May 2014 | Registration of charge 004663630048
|
14 May 2014 | Registration of charge 004663630048
|
8 March 2014 | Satisfaction of charge 33 in full (4 pages) |
8 March 2014 | Part of the property or undertaking has been released from charge 32 (6 pages) |
8 March 2014 | Satisfaction of charge 36 in full (4 pages) |
8 March 2014 | Satisfaction of charge 36 in full (4 pages) |
8 March 2014 | Satisfaction of charge 41 in full (4 pages) |
8 March 2014 | Satisfaction of charge 41 in full (4 pages) |
8 March 2014 | Registration of charge 004663630046
|
8 March 2014 | Part of the property or undertaking has been released from charge 32 (6 pages) |
8 March 2014 | Satisfaction of charge 33 in full (4 pages) |
8 March 2014 | Registration of charge 004663630046
|
8 March 2014 | Satisfaction of charge 37 in full (4 pages) |
8 March 2014 | Satisfaction of charge 37 in full (4 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
5 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
5 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages) |
22 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
22 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (5 pages) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (5 pages) |
19 August 2013 | Registration of charge 004663630045 (14 pages) |
19 August 2013 | Registration of charge 004663630045 (14 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (10 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (10 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 October 2012 | Appointment of Mr Robert Peake Rendall as a director (2 pages) |
4 October 2012 | Appointment of Mr Robert Peake Rendall as a director (2 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 November 2011 | Appointment of Mr Christopher Maton as a director (2 pages) |
11 November 2011 | Appointment of Mr Christopher Maton as a director (2 pages) |
10 November 2011 | Appointment of Sir William Eric Peacock as a director (2 pages) |
10 November 2011 | Appointment of Sir William Eric Peacock as a director (2 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
1 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
12 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
10 November 2006 | Location of register of members (1 page) |
10 November 2006 | Location of register of members (1 page) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
19 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
19 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
26 February 2005 | Return made up to 21/02/05; full list of members (3 pages) |
26 February 2005 | Return made up to 21/02/05; full list of members (3 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: hill farm, boxford, sudbury suffolk CO10 5NY (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill farm, boxford, sudbury suffolk CO10 5NY (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
25 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (34 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (34 pages) |
3 June 2003 | Return made up to 21/02/03; full list of members (8 pages) |
3 June 2003 | Return made up to 21/02/03; full list of members (8 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Return made up to 21/02/02; full list of members (7 pages) |
2 May 2002 | Return made up to 21/02/02; full list of members (7 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
14 May 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
14 May 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
14 April 2001 | Return made up to 21/02/01; full list of members (7 pages) |
14 April 2001 | Return made up to 21/02/01; full list of members (7 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | Return made up to 21/02/00; full list of members (7 pages) |
26 April 2000 | Return made up to 21/02/00; full list of members (7 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
10 May 1999 | Return made up to 21/02/99; full list of members (8 pages) |
10 May 1999 | Return made up to 21/02/99; full list of members (8 pages) |
26 February 1999 | Full group accounts made up to 30 April 1998 (26 pages) |
26 February 1999 | Full group accounts made up to 30 April 1998 (26 pages) |
22 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
22 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
9 April 1998 | Ad 04/03/98--------- £ si 72576@1=72576 £ ic 50000/122576 (2 pages) |
9 April 1998 | Ad 04/03/98--------- £ si 72576@1=72576 £ ic 50000/122576 (2 pages) |
7 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | Return made up to 21/02/98; full list of members
|
7 April 1998 | Return made up to 21/02/98; full list of members
|
7 April 1998 | New secretary appointed (2 pages) |
25 March 1998 | Nc inc already adjusted 04/03/98 (1 page) |
25 March 1998 | Nc inc already adjusted 04/03/98 (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
6 February 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
6 February 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
24 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
24 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
4 March 1997 | Full group accounts made up to 30 April 1996 (25 pages) |
4 March 1997 | Full group accounts made up to 30 April 1996 (25 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Return made up to 21/02/96; no change of members (4 pages) |
28 April 1996 | Return made up to 21/02/96; no change of members (4 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (27 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (27 pages) |
5 May 1995 | Return made up to 21/02/95; full list of members (12 pages) |
5 May 1995 | Return made up to 21/02/95; full list of members (12 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
1 March 1995 | Full group accounts made up to 30 April 1994 (27 pages) |
1 March 1995 | Full group accounts made up to 30 April 1994 (27 pages) |
30 June 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1991 | Resolutions
|
29 March 1949 | Incorporation (16 pages) |
29 March 1949 | Incorporation (16 pages) |