Grays
Essex
RM17 5RY
Director Name | Mrs Catharina Adriana Maria Rate |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2012(56 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Luke Padbury-Clark |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Rates Ford Hogg Lane Grays Essex RM17 5QL |
Director Name | Mr Sebastiaan John Rate |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rates Ford Hogg Lane Grays Essex RM17 5QL |
Director Name | Mr Nigel Redmond London |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(37 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 September 1993) |
Role | General Sales Manager |
Correspondence Address | 141 Kings Road Westcliff On Sea Essex SS0 8PH |
Director Name | Mr Ronald Joseph Cecil Pegram |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(37 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 75 Ward Avenue Grays Essex RM17 5RL |
Director Name | Derek Ernest Rattenbury |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1995) |
Role | Secretary |
Correspondence Address | Two Hoots Hergahyll Orsett Grays Essex RM16 3JA |
Secretary Name | Derek Ernest Rattenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Two Hoots Hergahyll Orsett Grays Essex RM16 3JA |
Director Name | Raymond John Bradley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 1996) |
Role | Company Accountant |
Correspondence Address | 16 Butterbur Chase South Woodham Ferrers Essex CM3 7AG |
Secretary Name | Raymond John Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 16 Butterbur Chase South Woodham Ferrers Essex CM3 7AG |
Director Name | Alan William Allman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Bramblewood Trottiscliffe Road Addington West Malling Kent ME19 5AZ |
Director Name | Donald Matthew Baker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 1996(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2003) |
Role | Accountant |
Correspondence Address | Conifers Peartree Lane Bulphan Upminster Essex RM14 3SP |
Director Name | Mr David Lander |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(40 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 October 2005) |
Role | Licensed Conveyancer |
Correspondence Address | Jasmine Cottage South Hanningfield Road Chelmsford CM3 8HE |
Director Name | Howard Kingston Pemberton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 10 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE |
Secretary Name | Anthony Goulding Cade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(42 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 64 Lodge Road Braintree Essex CM7 1JB |
Director Name | Anthony William Brigden |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(48 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gastons Gaston End East Bergholt Suffolk CO7 6SU |
Director Name | Michael Day |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(48 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 04 April 2022) |
Role | Aftermarket Director |
Country of Residence | England |
Correspondence Address | 1 Rettendon Place Cottages Main Road Rettendon Common Chelmsford Essex CM3 8DR |
Website | rates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 391234 |
Telephone region | Grays Thurrock |
Registered Address | Hogg Lane Service Station Hogg Lane Grays Essex RM17 5QL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
4k at £1 | Colin John Rate 60.01% Ordinary |
---|---|
2.7k at £1 | Catharina Adriana Maria Rate 39.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,617,015 |
Net Worth | £4,317,267 |
Cash | £364,943 |
Current Liabilities | £4,906,089 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
8 November 1986 | Delivered on: 25 November 1986 Satisfied on: 11 August 1992 Persons entitled: Lloyds 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: The red house, london rd, w thurrock essex. Fully Satisfied |
---|---|
23 May 1986 | Delivered on: 28 May 1986 Satisfied on: 11 August 1992 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £150,000 & all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property-land lying to the west side of hogg lane grays essex (title no ex 288634) tog with bldgs thereon & goodwill of the business. Fully Satisfied |
15 January 1986 | Delivered on: 16 January 1986 Satisfied on: 2 February 2016 Persons entitled: Ford Motor Credit Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) f/h land adjoining hogg lane service station grays essex (2) f/h land lying to the east side of hogg lane grays essex (3) l/h land & buildings k/a hogg lane service station hogg lane grays essex fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
1 August 1985 | Delivered on: 5 August 1985 Satisfied on: 26 March 1994 Persons entitled: Lloyds 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: Hogg lane service station hogg lane grays essex. Fully Satisfied |
1 August 1985 | Delivered on: 5 August 1985 Satisfied on: 11 August 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east side of hogg lane grays essex. Fully Satisfied |
12 July 1979 | Delivered on: 16 July 1979 Satisfied on: 11 August 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at hogg lane, grays, essex f/h & l/h properties present & future with fixtures (inc trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc heritable property & assets in scotland fixed & floating charge (see doc M36). Fully Satisfied |
12 May 1978 | Delivered on: 22 May 1978 Satisfied on: 11 August 1992 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: Land at hogg lane, grays, essex. Comprised in a conveyance dated 17/2/78. Fully Satisfied |
31 October 2000 | Delivered on: 10 November 2000 Satisfied on: 5 October 2012 Persons entitled: National Westminster 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: L/Hold property known as warehouse in hogg lane grays essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 October 2000 | Delivered on: 2 November 2000 Satisfied on: 19 October 2012 Persons entitled: National Westminster 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 leasehold property known as hogg lane services station hogg lane grays essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 October 2000 | Delivered on: 2 November 2000 Satisfied on: 5 October 2012 Persons entitled: National Westminster 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 freehold property known as land lying to the west side off hogg lane grays essex, title number EX288634. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 July 1999 | Delivered on: 15 July 1999 Satisfied on: 5 October 2012 Persons entitled: National Westminster 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 property k/a land at bankfoot/eastern way grays essex t/n EX613001. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 April 1998 | Delivered on: 9 April 1998 Satisfied on: 17 June 2015 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and used vehicles and the proceeds of sale or disposition thereof and all insurance monies received in respect thereof by way of floating charge and a fixed charge all right title and benefit in the right o receive all rents hire and other payments the benefit of all guarantees indemnities and the proceeds of sale of any contracts all debts and all rights in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
7 February 1997 | Delivered on: 12 February 1997 Satisfied on: 25 March 2009 Persons entitled: Total Oil Great Britain Limited Classification: Legal charge Secured details: £140,000 and all other sums due from the company to the chargee on any account whatsoever and all monies due for (a) goods supplied by total oil great britain limited and (b) all sums due under hire purchase agreements and all sums due in respect of equipment lent or hired to the company under this charge. Particulars: F/Hold premises at hogg lane,grays,essex; ex 203153 and ex 292073. Fully Satisfied |
24 August 1977 | Delivered on: 12 September 1977 Satisfied on: 17 June 2015 Persons entitled: Ford Motor Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All motor vehicles and sub-hiring contracts relating thereto. Proceeds of sale and insurance monies relating to vehicles the subject of this charge. Fully Satisfied |
23 May 1994 | Delivered on: 31 May 1994 Satisfied on: 19 October 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 May 1994 | Delivered on: 31 May 1994 Satisfied on: 5 October 2012 Persons entitled: National Westminster 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 property k/as land on the west side of hogg lane, grays, essex t/no EX396583 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 February 1994 | Delivered on: 16 March 1994 Satisfied on: 26 June 1998 Persons entitled: Ford Credit Europe PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time by the company with ford credit europe PLC pursuant to the terms of a sale or return agreement dated 01/09/92. see the mortgage charge document for full details. Fully Satisfied |
18 August 1992 | Delivered on: 20 August 1992 Satisfied on: 26 June 1998 Persons entitled: Ford Credit PLC Classification: Bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys deposited by the company with ford credit. Fully Satisfied |
8 May 1992 | Delivered on: 29 May 1992 Satisfied on: 2 February 2016 Persons entitled: Ford Credit PLC Classification: Deed of variation Secured details: For varying the terms of a debenture dated 15/01/86. Particulars: Land and premises on west side of hoggs lane greys essex title no ex 369583 petrol station on w side of hogg lane t/n ex 288634 l/h land and buildings on west side of hogg lane for the residue of the term of years granted by lease made 5/11/1987 land and buildings k/a the red house wast thurrock essex title no ex 240525. Fully Satisfied |
8 May 1992 | Delivered on: 23 May 1992 Satisfied on: 14 January 2014 Persons entitled: Ford Credit PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or home county motors limited to the chargee on any account whatsoever. Particulars: Fixed charge over the goodwill of any business carried on by the company on all or part of the premises known as station garage and station house stanford le hope essex and tyhe proceeds of sale thereof together with floating charge over all movable plant machinery implements utensils furniture and equipment at the above. Fully Satisfied |
8 May 1992 | Delivered on: 23 May 1992 Satisfied on: 17 June 2015 Persons entitled: Ford Credit PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the goodwill of the business carried on by the company and the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1990 | Delivered on: 1 August 1990 Satisfied on: 26 June 1998 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £93,000 and all other monies due or to become due from the company to the chargee. Including moneys due for goods sold and delivered. Particulars: Land with buildings lying on the west side of hogg lane grays essex title no ex 288634 including fixtures & fittings & the goodwill of the business (for full details refer no doc 395 ref m 35C). Fully Satisfied |
19 June 1989 | Delivered on: 20 June 1989 Satisfied on: 11 August 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 1989 | Delivered on: 2 February 1989 Satisfied on: 26 August 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: Land forming former telephone engineering centre hogg lane grays essex, together with buildings & fixtures thereon & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1977 | Delivered on: 12 September 1977 Satisfied on: 26 June 1998 Persons entitled: Ford Motor Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time with the ford motor company LTD on behalf of the borrower pursuant to the terms of a sale or return agreement dated 1.12.76. Fully Satisfied |
26 August 2021 | Delivered on: 2 September 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings lying to the east side of hogg lane, grays essex RM17 5QL registered under title numbers EX675569, EX203153, EX953303 and EX292073. Outstanding |
30 June 2021 | Delivered on: 7 July 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 June 2015 | Delivered on: 17 June 2015 Persons entitled: Fce Bank PLC Classification: A registered charge Particulars: All estate or interest of the company in any freehold or leasehold property at any time during the continuance of this security belonging to or charged to the company together with all buildings fixtures and fixed plant and machinery from time to time thereon. Outstanding |
14 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
1 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
16 November 2022 | Director's details changed for Mrs Catharina Adriana Maria Rate on 12 January 2018 (2 pages) |
16 November 2022 | Cessation of Colin John Rate as a person with significant control on 5 October 2016 (1 page) |
16 November 2022 | Director's details changed for Mr Colin John Rate on 12 January 2018 (2 pages) |
16 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
16 November 2022 | Cessation of Catharina Adriana Maria Rate as a person with significant control on 5 October 2016 (1 page) |
9 August 2022 | Full accounts made up to 31 December 2021 (31 pages) |
7 April 2022 | Termination of appointment of Michael Day as a director on 4 April 2022 (1 page) |
17 March 2022 | Cessation of A Person with Significant Control as a person with significant control on 28 February 2017 (1 page) |
16 March 2022 | Director's details changed for Mr Colin John Rate on 4 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mrs Catharina Adriana Maria Rate on 4 March 2022 (2 pages) |
16 March 2022 | Notification of Ratesford Store Limited as a person with significant control on 28 February 2017 (2 pages) |
17 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
2 September 2021 | Registration of charge 005539720028, created on 26 August 2021 (8 pages) |
4 August 2021 | Full accounts made up to 31 December 2020 (29 pages) |
7 July 2021 | Registration of charge 005539720027, created on 30 June 2021 (4 pages) |
17 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
19 August 2020 | Director's details changed for Mr Sebastiaan John Rate on 18 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mr Colin John Rate on 18 August 2020 (2 pages) |
17 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
3 July 2020 | Director's details changed for Mr Sebastiaan John Rate on 1 July 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
12 July 2016 | Accounts for a medium company made up to 31 December 2015 (29 pages) |
12 July 2016 | Accounts for a medium company made up to 31 December 2015 (29 pages) |
1 June 2016 | Appointment of Mr Luke Padbury-Clark as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Sebastiaan John Rate as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Luke Padbury-Clark as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Sebastiaan John Rate as a director on 1 June 2016 (2 pages) |
2 February 2016 | Satisfaction of charge 15 in full (2 pages) |
2 February 2016 | Satisfaction of charge 7 in full (2 pages) |
2 February 2016 | Satisfaction of charge 7 in full (2 pages) |
2 February 2016 | Satisfaction of charge 15 in full (2 pages) |
27 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
4 August 2015 | Accounts for a medium company made up to 31 December 2014 (28 pages) |
4 August 2015 | Accounts for a medium company made up to 31 December 2014 (28 pages) |
22 June 2015 | Termination of appointment of Anthony William Brigden as a director on 18 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Anthony William Brigden as a director on 18 May 2015 (1 page) |
17 June 2015 | Satisfaction of charge 13 in full (1 page) |
17 June 2015 | Satisfaction of charge 21 in full (2 pages) |
17 June 2015 | Registration of charge 005539720026, created on 17 June 2015 (21 pages) |
17 June 2015 | Satisfaction of charge 2 in full (1 page) |
17 June 2015 | Registration of charge 005539720026, created on 17 June 2015 (21 pages) |
17 June 2015 | Satisfaction of charge 2 in full (1 page) |
17 June 2015 | Satisfaction of charge 13 in full (1 page) |
17 June 2015 | Satisfaction of charge 21 in full (2 pages) |
13 April 2015 | Termination of appointment of Anthony Goulding Cade as a secretary on 27 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Anthony Goulding Cade as a secretary on 27 March 2015 (1 page) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
18 September 2014 | Accounts for a medium company made up to 31 December 2013 (27 pages) |
18 September 2014 | Accounts for a medium company made up to 31 December 2013 (27 pages) |
14 January 2014 | Satisfaction of charge 14 in full (2 pages) |
14 January 2014 | Satisfaction of charge 14 in full (2 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
1 July 2013 | Accounts for a medium company made up to 31 December 2012 (25 pages) |
1 July 2013 | Accounts for a medium company made up to 31 December 2012 (25 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
1 June 2012 | Appointment of Mrs Catharina Adriana Maria Rate as a director (2 pages) |
1 June 2012 | Appointment of Mrs Catharina Adriana Maria Rate as a director (2 pages) |
29 May 2012 | Accounts for a medium company made up to 31 December 2011 (25 pages) |
29 May 2012 | Accounts for a medium company made up to 31 December 2011 (25 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Accounts for a medium company made up to 31 December 2010 (23 pages) |
28 July 2011 | Accounts for a medium company made up to 31 December 2010 (23 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
18 May 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
17 November 2009 | Director's details changed for Michael Day on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Colin John Rate on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Anthony William Brigden on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Day on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Anthony William Brigden on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Colin John Rate on 17 November 2009 (2 pages) |
16 June 2009 | Accounts made up to 31 December 2008 (21 pages) |
16 June 2009 | Accounts made up to 31 December 2008 (21 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
17 July 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
17 July 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
28 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
18 September 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
18 September 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
10 September 2007 | £ ic 9999/6666 31/07/07 £ sr 3333@1=3333 (1 page) |
10 September 2007 | £ ic 9999/6666 31/07/07 £ sr 3333@1=3333 (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Memorandum and Articles of Association (20 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
19 August 2007 | Memorandum and Articles of Association (20 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
1 February 2007 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
1 February 2007 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members
|
4 December 2006 | Return made up to 14/11/06; full list of members
|
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
28 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (26 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (26 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
2 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
2 November 2004 | Amended full accounts made up to 31 December 2003 (24 pages) |
2 November 2004 | Amended full accounts made up to 31 December 2003 (24 pages) |
25 August 2004 | Accounts made up to 31 December 2003 (24 pages) |
25 August 2004 | Accounts made up to 31 December 2003 (24 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
22 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
22 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
26 July 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
26 July 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
19 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
19 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
6 June 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
6 June 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
27 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
29 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
1 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
28 July 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
19 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
20 November 1998 | Return made up to 14/11/98; full list of members (8 pages) |
20 November 1998 | Return made up to 14/11/98; full list of members (8 pages) |
29 September 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
29 September 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
17 December 1997 | Return made up to 14/11/97; no change of members (6 pages) |
17 December 1997 | Return made up to 14/11/97; no change of members (6 pages) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New director appointed (3 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
1 April 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
1 April 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Return made up to 14/11/96; no change of members (6 pages) |
4 December 1996 | Return made up to 14/11/96; no change of members (6 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
26 April 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
26 April 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
8 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
8 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 April 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
4 April 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
24 May 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
24 May 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
10 June 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
10 June 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
29 May 1992 | Particulars of mortgage/charge (3 pages) |
29 May 1992 | Particulars of mortgage/charge (3 pages) |
23 May 1992 | Particulars of mortgage/charge (3 pages) |
23 May 1992 | Particulars of mortgage/charge (3 pages) |
6 November 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
6 November 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
13 December 1990 | Memorandum and Articles of Association (18 pages) |
13 December 1990 | Memorandum and Articles of Association (18 pages) |
12 November 1990 | Accounts made up to 31 December 1989 (15 pages) |
12 November 1990 | Accounts made up to 31 December 1989 (15 pages) |
20 September 1990 | Resolutions
|
20 September 1990 | Resolutions
|
25 August 1989 | Accounts made up to 31 December 1988 (13 pages) |
25 August 1989 | Accounts made up to 31 December 1988 (13 pages) |
6 November 1987 | Accounts made up to 31 December 1986 (11 pages) |
6 November 1987 | Accounts made up to 31 December 1986 (11 pages) |
16 January 1986 | Particulars of property mortgage/charge (3 pages) |
16 January 1986 | Particulars of property mortgage/charge (3 pages) |
28 September 1985 | Accounts made up to 31 December 1984 (13 pages) |
28 September 1985 | Accounts made up to 31 December 1984 (13 pages) |
6 July 1983 | Accounts made up to 31 December 1982 (9 pages) |
6 July 1983 | Accounts made up to 31 December 1982 (9 pages) |
15 July 1982 | Accounts made up to 31 December 1981 (9 pages) |
15 July 1982 | Accounts made up to 31 December 1981 (9 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (9 pages) |
30 July 1981 | Annual return made up to 07/07/81 (4 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (9 pages) |
30 July 1981 | Annual return made up to 07/07/81 (4 pages) |
2 November 1979 | Accounts made up to 31 December 1978 (6 pages) |
2 November 1979 | Accounts made up to 31 December 1978 (6 pages) |
24 May 1979 | Accounts made up to 30 June 1976 (4 pages) |
24 May 1979 | Accounts made up to 30 June 1976 (4 pages) |
13 September 1977 | Particulars of mortgage/charge (4 pages) |
13 September 1977 | Particulars of mortgage/charge (4 pages) |
19 February 1976 | Accounts made up to 30 June 1974 (2 pages) |
19 February 1976 | Accounts made up to 30 June 1974 (2 pages) |
30 August 1955 | Incorporation (22 pages) |
30 August 1955 | Incorporation (22 pages) |