Lode
Cambridgeshire
CB25 9EN
Director Name | Kevin John Aikens |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 7 Colney Lane Cringleford Norwich Norfolk NR4 7RE |
Director Name | Mrs Tania Patricia Aikens |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Newfound Lodge 7 Colney Lane Cringleford Norwich Norfolk NR4 7RE |
Secretary Name | Mrs Tania Patricia Aikens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | Newfound Lodge 7 Colney Lane Cringleford Norwich Norfolk NR4 7RE |
Director Name | Mrs Margaret Mortimer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | Pine View Lower Street Salhouse Norwich Norfolk NR13 6RH |
Secretary Name | Mrs Margaret Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Pine View Lower Street Salhouse Norwich Norfolk NR13 6RH |
Director Name | Mr Andrew Charles John Gordon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2001) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | High Trees Westcott Street Westcott Surrey RH4 3NY |
Director Name | Marie Josephine O'Riordan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1998) |
Role | Wine Trade |
Correspondence Address | 47 Liddington New Road Worplesdon Guildford Surrey GU3 3AH |
Secretary Name | Mr Andrew Charles John Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(28 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees Westcott Street Westcott Surrey RH4 3NY |
Director Name | Robin David Kinahan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(29 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2001) |
Role | Master Of Wine |
Correspondence Address | Minton House White Lovington, Bere Regis Wareham Dorset BH20 7NF |
Secretary Name | Suzanne Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Warwick Lodge The Street West Clandon Guildford Surrey GU4 7TJ |
Director Name | Mr James Robert Furze |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatehouse Ambridge Road Coggeshall Essex CO6 1QT |
Director Name | David Sandys-Renton |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 13 London Road Saffron Walden Essex CB11 4ED |
Secretary Name | Mr James Robert Furze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatehouse Ambridge Road Coggeshall Essex CO6 1QT |
Telephone | 01638 552121 |
---|---|
Telephone region | Newmarket |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3k at £1 | Guy Andrew Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,867 |
Cash | £2,462 |
Current Liabilities | £19,175 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
29 March 1989 | Delivered on: 3 April 1989 Satisfied on: 6 February 2013 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
26 July 1983 | Delivered on: 2 August 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and and machinery. Fully Satisfied |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
22 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
25 August 2017 | Unaudited abridged accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Unaudited abridged accounts made up to 30 November 2016 (6 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 September 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 September 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 December 2014 | Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
1 December 2014 | Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 March 2013 | Director's details changed for Mr Guy Andrew Young on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Guy Andrew Young on 27 March 2013 (2 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
21 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 May 2011 | Termination of appointment of James Furze as a secretary (1 page) |
24 May 2011 | Termination of appointment of James Furze as a secretary (1 page) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
29 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Registered office address changed from Thremhall Start Hill Bishops Stortford Hertfordshire CM22 7DT on 29 July 2010 (1 page) |
29 July 2010 | Termination of appointment of James Furze as a director (1 page) |
29 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Termination of appointment of James Furze as a director (1 page) |
29 July 2010 | Registered office address changed from Thremhall Start Hill Bishops Stortford Hertfordshire CM22 7DT on 29 July 2010 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
5 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
22 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
22 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 July 2006 | Return made up to 18/04/06; full list of members
|
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
5 July 2006 | Return made up to 18/04/06; full list of members
|
30 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
2 June 2005 | Return made up to 18/04/05; full list of members (2 pages) |
2 June 2005 | Return made up to 18/04/05; full list of members (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 May 2005 | Resolutions
|
10 June 2004 | Return made up to 18/04/04; full list of members
|
10 June 2004 | Return made up to 18/04/04; full list of members
|
7 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 May 2004 | Resolutions
|
30 April 2003 | Return made up to 18/04/03; full list of members
|
30 April 2003 | Return made up to 18/04/03; full list of members
|
30 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
30 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
20 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 11 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 11 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
23 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
25 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 18/04/00; full list of members
|
5 July 2000 | Return made up to 18/04/00; full list of members
|
5 July 2000 | New director appointed (2 pages) |
29 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
29 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 18/04/99; no change of members
|
9 August 1999 | Return made up to 18/04/99; no change of members
|
15 June 1999 | New secretary appointed (3 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
15 June 1999 | New secretary appointed (3 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
29 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
29 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
29 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 2 church lane eaton norwich norfolk NR4 6NR (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 2 church lane eaton norwich norfolk NR4 6NR (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | Secretary resigned;director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Return made up to 18/04/97; full list of members
|
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Return made up to 18/04/97; full list of members
|
8 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
22 May 1996 | Return made up to 18/04/96; full list of members (8 pages) |
22 May 1996 | Return made up to 18/04/96; full list of members (8 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Ad 25/09/90--------- £ si 2994@1 (2 pages) |
13 May 1996 | Nc inc already adjusted 25/09/90 (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Nc inc already adjusted 25/09/90 (1 page) |
13 May 1996 | Ad 25/09/90--------- £ si 2994@1 (2 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
5 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
5 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
28 June 1990 | Director resigned (2 pages) |
28 June 1990 | Director resigned (2 pages) |
27 April 1990 | New director appointed (2 pages) |
27 April 1990 | New director appointed (2 pages) |
3 April 1989 | Particulars of mortgage/charge (3 pages) |
3 April 1989 | Particulars of mortgage/charge (3 pages) |
23 March 1989 | Return made up to 21/02/89; full list of members (4 pages) |
23 March 1989 | Return made up to 21/02/89; full list of members (4 pages) |
17 May 1988 | Return made up to 22/03/88; full list of members (4 pages) |
17 May 1988 | Return made up to 22/03/88; full list of members (4 pages) |
2 August 1983 | Particulars of mortgage/charge (3 pages) |
2 August 1983 | Particulars of mortgage/charge (3 pages) |
22 October 1976 | Alter mem and arts (15 pages) |
22 October 1976 | Alter mem and arts (15 pages) |
1 October 1969 | Certificate of incorporation (1 page) |
1 October 1969 | Certificate of incorporation (1 page) |