Woodhall Spa
Lincs
LN10 6UW
Secretary Name | Tania Michelle Yates |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2000(29 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Highridge Farm Reeds Beck Woodhall Spa Lincs LN10 6UW |
Director Name | Mr Peter Richard Askam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2011(40 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 29 Braintree Business Park Springwood Ind Estate Braintree Essex CM7 2PU |
Director Name | Mr Brian Askam |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 37 Rochford Road Bishops Stortford Hertfordshire CM23 5EU |
Director Name | Mr Peter Richard Askam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finches Farm Morris Green Sible Hedingham Essex CO9 3LU |
Director Name | Mrs Benita Jeanette Askam |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 27 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rochford Road Bishops Stortford Hertfordshire CM23 5EU |
Secretary Name | Mrs Benita Jeanette Askam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rochford Road Bishops Stortford Hertfordshire CM23 5EU |
Director Name | Mr Antony Paul Whittingham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Oswyn Close Bury St. Edmunds Suffolk IP32 7DP |
Website | briben.com |
---|
Registered Address | Unit 29 Braintree Business Park Springwood Ind Estate Braintree Essex CM7 2PU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
40 at £1 | Mr P.r. Askam 40.00% Ordinary |
---|---|
20 at £1 | Mr A. Whittingham 20.00% Ordinary |
20 at £1 | Mrs B.j. Askam 20.00% Ordinary |
20 at £1 | Mrs T. Yates 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,752 |
Cash | £4,419 |
Current Liabilities | £231,921 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
30 August 1994 | Delivered on: 2 September 1994 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: Please see doc for further details,. 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. Outstanding |
---|---|
15 January 1993 | Delivered on: 21 January 1993 Satisfied on: 28 March 2000 Persons entitled: Alex. Lawrie Receivables Financing Limited Classification: First fixed 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 book and other debts and the proceeds thereof as are not sold and bought by the factor under an agreement dated 15.01.93. Fully Satisfied |
1 May 1990 | Delivered on: 15 May 1990 Satisfied on: 15 October 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: L/H property k/a unit 9, southmill trading estate, bishop's stortford. Herts t/no hd 199459 & all buildings & fixtures thereon alligns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 2023 | Confirmation statement made on 17 November 2023 with updates (4 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
1 December 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
8 July 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
6 December 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
9 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
18 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
11 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
26 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
27 November 2018 | Confirmation statement made on 17 November 2018 with updates (5 pages) |
4 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
28 June 2017 | Termination of appointment of Benita Jeanette Askam as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Benita Jeanette Askam as a director on 27 June 2017 (1 page) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
3 December 2013 | Secretary's details changed for Tania Michelle Yates on 27 March 2013 (2 pages) |
3 December 2013 | Director's details changed for Tania Michelle Yates on 27 March 2013 (3 pages) |
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Secretary's details changed for Tania Michelle Yates on 27 March 2013 (2 pages) |
3 December 2013 | Director's details changed for Tania Michelle Yates on 27 March 2013 (3 pages) |
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 December 2011 | Appointment of Mr Peter Richard Askam as a director (2 pages) |
23 December 2011 | Appointment of Mr Peter Richard Askam as a director (2 pages) |
22 December 2011 | Termination of appointment of Peter Askam as a director (1 page) |
22 December 2011 | Termination of appointment of Peter Askam as a director (1 page) |
13 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 December 2009 | Director's details changed for Mr Peter Richard Askam on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Benita Jeanette Askam on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Peter Richard Askam on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Benita Jeanette Askam on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Tania Michelle Yates on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Tania Michelle Yates on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Benita Jeanette Askam on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Tania Michelle Yates on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Peter Richard Askam on 3 December 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 37 rochford rd bishops stortford herts CM23 5EU (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 37 rochford rd bishops stortford herts CM23 5EU (1 page) |
9 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 November 2006 | Return made up to 17/11/06; full list of members
|
30 November 2006 | Return made up to 17/11/06; full list of members
|
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 November 2005 | Return made up to 17/11/05; full list of members (9 pages) |
25 November 2005 | Return made up to 17/11/05; full list of members (9 pages) |
23 November 2004 | Return made up to 17/11/04; full list of members (9 pages) |
23 November 2004 | Return made up to 17/11/04; full list of members (9 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 November 2003 | Return made up to 17/11/03; full list of members (9 pages) |
19 November 2003 | Return made up to 17/11/03; full list of members (9 pages) |
9 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
7 January 2002 | Return made up to 17/11/01; full list of members (6 pages) |
7 January 2002 | Return made up to 17/11/01; full list of members (6 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
19 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 February 2001 | Return made up to 17/11/00; no change of members
|
19 February 2001 | Return made up to 17/11/00; no change of members
|
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 November 1999 | Return made up to 17/11/99; no change of members
|
22 November 1999 | Return made up to 17/11/99; no change of members
|
24 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 November 1998 | Return made up to 24/11/98; full list of members (8 pages) |
20 November 1998 | Return made up to 24/11/98; full list of members (8 pages) |
18 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
18 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
6 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
6 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
25 May 1971 | Incorporation (11 pages) |
25 May 1971 | Incorporation (11 pages) |