Company NameBoxford (Suffolk) Holdings Limited
Company StatusActive
Company Number00466363
CategoryPrivate Limited Company
Incorporation Date29 March 1949(75 years, 1 month ago)
Previous NameBoxford (Suffolk) Farms Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Loshak
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(42 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Hill Farm Boxford
Colchester
Essex
CO6 5NY
Director NameMrs Susanna Peake Rendall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(42 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Lodge Keepers Lane
Leavenheath
Colchester
Essex
CO6 4PX
Director NameMrs Tamara Clare Unwin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(42 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopcroft House
Calves Lane Stoke By Nayland
Colchester
Essex
CO6 4RR
Director NameMrs Carmella Jane Peake Meyer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(49 years, 1 month after company formation)
Appointment Duration26 years
RoleSpecial Projects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarrs Cottage Keepers Lane
Leavenheath
Colchester
Essex
CO6 4PX
Secretary NameMr Jonathan Loshak
NationalityBritish
StatusCurrent
Appointed19 March 2004(55 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Reynards Copse
Colchester
CO4 9UR
Director NameMr Robert Peake Rendall
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(63 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoke By Nayland Club
Keepers Lane Leavenheath
Colchester
Essex
CO6 4PZ
Director NameMyra Sands
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(42 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 August 1992)
RoleActress
Correspondence Address31 Winterbrook Road
London
SE24 9HZ
Director NameCarmella Jane Meyer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(42 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 October 1992)
RoleFruit Grower
Correspondence AddressHill Farm
Boxford
Colchester
Essex
CO6 5NY
Director NameDevora Yaffa Peake
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(42 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence AddressHill Farm
Boxford
Colchester
Essex
CO6 5NY
Secretary NameMr Jonathan Loshak
NationalityBritish
StatusResigned
Appointed21 February 1992(42 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Hill Farm Boxford
Colchester
Essex
CO6 5NY
Secretary NameMrs Susanna Peake Rendall
NationalityBritish
StatusResigned
Appointed21 February 1992(42 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Lodge Keepers Lane
Leavenheath
Colchester
Essex
CO6 4PX
Director NameCharles Frederick Melville Rawlinson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(43 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Arkesden
Saffron Walden
Essex
CB11 4EX
Secretary NameMr Jonathan Lingley Mitchell
NationalityBritish
StatusResigned
Appointed02 March 1993(43 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 1994)
RoleCompany Director
Correspondence Address164 Heatherhayes
Ipswich
Suffolk
IP2 9SG
Secretary NameMr Jonathan Loshak
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(44 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Hill Farm Boxford
Colchester
Essex
CO6 5NY
Secretary NameEdward Charles Hickford
NationalityBritish
StatusResigned
Appointed07 January 1998(48 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 2004)
RoleFinancial Controller
Correspondence AddressShelley Upper Street
Stanstead
Sudbury
Suffolk
CO10 9AT
Director NameMr Christopher Maton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(62 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stoke By Nayland Club
Keepers Lane Leavenheath
Colchester
Essex
CO6 4PZ
Director NameSir William Eric Peacock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2011(62 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoke By Nayland Club
Keepers Lane Leavenheath
Colchester
Essex
CO6 4PZ
Director NameMr Iain Kenneth John Clarke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(65 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 September 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBeech Cottage High Street
Brinkley
Newmarket
Suffolk
CB8 0SE

Contact

Websitebsfarms.co.uk

Location

Registered AddressThe Stoke By Nayland Club
Keepers Lane Leavenheath
Colchester
Essex
CO6 4PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStoke-by-Nayland
WardNayland
Address Matches2 other UK companies use this postal address

Shareholders

117.6k at £1Boxford Group LTD
90.00%
Ordinary
13.1k at £1Boxford Group LTD
10.00%
Ordinary A

Financials

Year2014
Turnover£635,959
Net Worth£6,170,042
Cash£943
Current Liabilities£5,025,743

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

1 September 1965Delivered 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 1961Delivered 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 1961Delivered 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 1959Delivered 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 1958Delivered 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 2011Delivered 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 1953Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 1997Delivered 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 1995Delivered 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 1951Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1986Delivered 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 1985Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1949Delivered 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 1982Delivered 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 1979Delivered 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 1978Delivered 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 1978Delivered 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 1976Delivered 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 1974Delivered 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 1973Delivered 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 1973Delivered 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 1952Delivered 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 1969Delivered 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 1949Delivered 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 2022Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

18 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
7 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages)
7 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
7 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (37 pages)
7 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
28 September 2023Termination of appointment of Iain Kenneth John Clarke as a director on 15 September 2023 (1 page)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
25 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (25 pages)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 January 2023Registration of charge 004663630049, created on 22 December 2022 (39 pages)
28 December 2022Notification of The Boxford Group Limited as a person with significant control on 6 April 2016 (2 pages)
28 December 2022Withdrawal of a person with significant control statement on 28 December 2022 (2 pages)
21 April 2022Termination of appointment of William Eric Peacock as a director on 18 March 2022 (1 page)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (25 pages)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
3 February 2021Secretary's details changed for Mr Jonathan Loshak on 1 January 2020 (1 page)
22 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (40 pages)
22 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages)
22 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (20 pages)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
6 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
17 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
7 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
7 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
7 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (30 pages)
7 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (41 pages)
17 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
4 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (28 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
9 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (26 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
9 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (26 pages)
17 February 2016Termination of appointment of Christopher Maton as a director on 1 January 2016 (1 page)
17 February 2016Termination of appointment of Christopher Maton as a director on 1 January 2016 (1 page)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 130,640
(10 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 130,640
(10 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
8 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (21 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
8 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (21 pages)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 130,640
(11 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 130,640
(11 pages)
3 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
3 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
3 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (20 pages)
3 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (20 pages)
7 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages)
7 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages)
7 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
7 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
14 November 2014Appointment of Mr Iain Kenneth John Clarke as a director on 23 June 2014 (2 pages)
14 November 2014Appointment of Mr Iain Kenneth John Clarke as a director on 23 June 2014 (2 pages)
14 May 2014Registration of charge 004663630048
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
14 May 2014Registration of charge 004663630048
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
8 March 2014Satisfaction of charge 33 in full (4 pages)
8 March 2014Part of the property or undertaking has been released from charge 32 (6 pages)
8 March 2014Satisfaction of charge 36 in full (4 pages)
8 March 2014Satisfaction of charge 36 in full (4 pages)
8 March 2014Satisfaction of charge 41 in full (4 pages)
8 March 2014Satisfaction of charge 41 in full (4 pages)
8 March 2014Registration of charge 004663630046
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
8 March 2014Part of the property or undertaking has been released from charge 32 (6 pages)
8 March 2014Satisfaction of charge 33 in full (4 pages)
8 March 2014Registration of charge 004663630046
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
8 March 2014Satisfaction of charge 37 in full (4 pages)
8 March 2014Satisfaction of charge 37 in full (4 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 130,640
(10 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 130,640
(10 pages)
5 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
5 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages)
22 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
22 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (5 pages)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (5 pages)
19 August 2013Registration of charge 004663630045 (14 pages)
19 August 2013Registration of charge 004663630045 (14 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (10 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (10 pages)
5 November 2012Full accounts made up to 31 March 2012 (16 pages)
5 November 2012Full accounts made up to 31 March 2012 (16 pages)
4 October 2012Appointment of Mr Robert Peake Rendall as a director (2 pages)
4 October 2012Appointment of Mr Robert Peake Rendall as a director (2 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 44 (6 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 44 (6 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (10 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (10 pages)
22 December 2011Full accounts made up to 31 March 2011 (17 pages)
22 December 2011Full accounts made up to 31 March 2011 (17 pages)
11 November 2011Appointment of Mr Christopher Maton as a director (2 pages)
11 November 2011Appointment of Mr Christopher Maton as a director (2 pages)
10 November 2011Appointment of Sir William Eric Peacock as a director (2 pages)
10 November 2011Appointment of Sir William Eric Peacock as a director (2 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
21 December 2010Full accounts made up to 31 March 2010 (19 pages)
21 December 2010Full accounts made up to 31 March 2010 (19 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 40 (6 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 40 (6 pages)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
11 September 2009Full accounts made up to 31 March 2009 (21 pages)
11 September 2009Full accounts made up to 31 March 2009 (21 pages)
12 March 2009Return made up to 17/02/09; full list of members (4 pages)
12 March 2009Return made up to 17/02/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 March 2008 (21 pages)
12 January 2009Full accounts made up to 31 March 2008 (21 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (20 pages)
1 February 2008Full accounts made up to 31 March 2007 (20 pages)
26 February 2007Return made up to 17/02/07; full list of members (3 pages)
26 February 2007Return made up to 17/02/07; full list of members (3 pages)
22 January 2007Full accounts made up to 31 March 2006 (16 pages)
22 January 2007Full accounts made up to 31 March 2006 (16 pages)
10 November 2006Location of register of members (1 page)
10 November 2006Location of register of members (1 page)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
19 February 2006Return made up to 17/02/06; full list of members (3 pages)
19 February 2006Return made up to 17/02/06; full list of members (3 pages)
7 December 2005Full accounts made up to 31 March 2005 (18 pages)
7 December 2005Full accounts made up to 31 March 2005 (18 pages)
26 February 2005Return made up to 21/02/05; full list of members (3 pages)
26 February 2005Return made up to 21/02/05; full list of members (3 pages)
12 November 2004Full accounts made up to 31 March 2004 (16 pages)
12 November 2004Full accounts made up to 31 March 2004 (16 pages)
22 June 2004Registered office changed on 22/06/04 from: hill farm, boxford, sudbury suffolk CO10 5NY (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill farm, boxford, sudbury suffolk CO10 5NY (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Return made up to 21/02/04; full list of members (8 pages)
25 March 2004Return made up to 21/02/04; full list of members (8 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (34 pages)
3 February 2004Full accounts made up to 31 March 2003 (34 pages)
3 June 2003Return made up to 21/02/03; full list of members (8 pages)
3 June 2003Return made up to 21/02/03; full list of members (8 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Return made up to 21/02/02; full list of members (7 pages)
2 May 2002Return made up to 21/02/02; full list of members (7 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
14 May 2001Full group accounts made up to 31 March 2000 (24 pages)
14 May 2001Full group accounts made up to 31 March 2000 (24 pages)
14 April 2001Return made up to 21/02/01; full list of members (7 pages)
14 April 2001Return made up to 21/02/01; full list of members (7 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Return made up to 21/02/00; full list of members (7 pages)
26 April 2000Return made up to 21/02/00; full list of members (7 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Full group accounts made up to 31 March 1999 (25 pages)
26 January 2000Full group accounts made up to 31 March 1999 (25 pages)
10 May 1999Return made up to 21/02/99; full list of members (8 pages)
10 May 1999Return made up to 21/02/99; full list of members (8 pages)
26 February 1999Full group accounts made up to 30 April 1998 (26 pages)
26 February 1999Full group accounts made up to 30 April 1998 (26 pages)
22 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
9 April 1998Ad 04/03/98--------- £ si 72576@1=72576 £ ic 50000/122576 (2 pages)
9 April 1998Ad 04/03/98--------- £ si 72576@1=72576 £ ic 50000/122576 (2 pages)
7 April 1998New secretary appointed (2 pages)
7 April 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 April 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 April 1998New secretary appointed (2 pages)
25 March 1998Nc inc already adjusted 04/03/98 (1 page)
25 March 1998Nc inc already adjusted 04/03/98 (1 page)
20 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 February 1998Full group accounts made up to 30 April 1997 (25 pages)
6 February 1998Full group accounts made up to 30 April 1997 (25 pages)
24 March 1997Return made up to 21/02/97; no change of members (4 pages)
24 March 1997Return made up to 21/02/97; no change of members (4 pages)
4 March 1997Full group accounts made up to 30 April 1996 (25 pages)
4 March 1997Full group accounts made up to 30 April 1996 (25 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
28 April 1996Return made up to 21/02/96; no change of members (4 pages)
28 April 1996Return made up to 21/02/96; no change of members (4 pages)
4 March 1996Full group accounts made up to 30 April 1995 (27 pages)
4 March 1996Full group accounts made up to 30 April 1995 (27 pages)
5 May 1995Return made up to 21/02/95; full list of members (12 pages)
5 May 1995Return made up to 21/02/95; full list of members (12 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
1 March 1995Full group accounts made up to 30 April 1994 (27 pages)
1 March 1995Full group accounts made up to 30 April 1994 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
30 June 1994Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1994Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1993Company name changed\certificate issued on 22/02/93 (2 pages)
27 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 March 1949Incorporation (16 pages)
29 March 1949Incorporation (16 pages)