Company NameHighambury Limited
DirectorsJohn Alexander Simpson and Katie Xanthe Simpson
Company StatusActive
Company Number01028034
CategoryPrivate Limited Company
Incorporation Date20 October 1971(52 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr John Alexander Simpson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(43 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Katie Xanthe Simpson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(45 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameMrs Katie Xanthe Simpson
StatusCurrent
Appointed07 July 2021(49 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressThe Barracks West Ilsley
Newbury
RG20 7AU
Director NameThomas Simpson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lake House 14 Lovett Green
Sharpenhoe
Bedford
Bedfordshire
MK45 4SP
Director NameMrs Judith Eleanor Simpson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lake House 14 Lovett Green
Sharpenhoe
Bedford
Bedfordshire
MK45 4SP
Secretary NameJohn Hunter Struthers
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 December 1998)
RoleCompany Director
Correspondence AddressLion House
23 High Street
Olney
Buckinghamshire
MK46 4EB
Secretary NameJudith Eleanor Simpson
NationalityBritish
StatusResigned
Appointed03 December 1998(27 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lake House 14 Lovett Green
Sharpenhoe
Bedford
Bedfordshire
MK45 4SP
Director NameMr Paul Thomas Simpson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(43 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressEast Lake House 14 Lovett Green
Sharpenhoe
Bedford
Bedfordshire
MK45 4SP
Secretary NameMr James David Colthurst Simpson
StatusResigned
Appointed14 August 2017(45 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 July 2021)
RoleCompany Director
Correspondence AddressThe Barracks Catmore Road
West Ilsley
Berkshire
RG20 7AU

Contact

Telephone01525 877768
Telephone regionLeighton Buzzard

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £1Alexander Konstantin Haussmann
26.23%
Ordinary
4k at £1Markus Stutz
26.23%
Ordinary
2k at £1Judith Eleanor Simpson
13.11%
Ordinary
1.8k at £1John Alexander Simpson
11.48%
Preference
1.8k at £1Judith Eleanor Simpson
11.48%
Preference
1.8k at £1Paul Thomas Simpson
11.48%
Preference

Financials

Year2014
Turnover£2,442,378
Gross Profit£145,496
Net Worth£2,547,345
Cash£1,967,283
Current Liabilities£1,171,713

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

17 April 1984Delivered on: 19 April 1984
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: Land and buildings on the north side of tonbridge road, maidstone, kent title no. K 511882.
Outstanding
17 April 1984Delivered on: 19 April 1984
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: Invicta house, kingham way, luton, bedfordshire title no bd 73689.
Outstanding
31 October 1983Delivered on: 3 November 1983
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: Sterling pounds 17,400 and all other monies due or to become due from the company to the chargee and/or all or any other company named therein on any account whatsoever.
Particulars: Name of ship-wightbait official no - 361970 port of registry-southampton.
Outstanding
5 October 1983Delivered on: 14 October 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
14 December 1994Delivered on: 15 December 1994
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from mcs crawley limited to the chargee on any account whatsoever.
Particulars: L/H- premises at overdene drive ifield crawley west sussex t/n-WSX110616.
Outstanding
14 December 1994Delivered on: 15 December 1994
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from mcs maidstone limited to the chargee on any account whatsoever.
Particulars: All the f/h land under t/n-K511882.
Outstanding
26 September 1994Delivered on: 27 September 1994
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a phase 23 gillingham business park, gillingham t/n-K622010.
Outstanding
5 June 1990Delivered on: 25 June 1990
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: Flat 3, 104 eaton place belgravia, L.B. of belgravia title no ngl 606776.
Outstanding
11 August 1988Delivered on: 16 August 1988
Persons entitled: Pk English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 16/3/88.
Particulars: L/H property k/a flat 3, 104 eaton place, london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1988Delivered on: 9 July 1988
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: Sterling pounds 250,000 all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of a facility letter dated 3/2/84 and this charge.
Particulars: L/H land k/a phase 23 gillingham business park gillingham t/no. K 622010.
Outstanding
23 June 1987Delivered on: 30 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fieldale limited to the chargee on any account whatsoever.
Particulars: Showroom/workshop premises at overdene drive ifield crawley, west sussex.
Outstanding
14 January 1987Delivered on: 22 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or maidstone car sales limited to the chargee on any account whatsover.
Particulars: Phase 23, gillingham business park, gillingham, kent.
Outstanding
29 December 1980Delivered on: 14 January 1981
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/Hold gallenkamp factory, chiltern street, chalfont st. Peters, buckinghamshire.
Outstanding
17 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Outstanding
19 August 1986Delivered on: 29 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or maidstone car sales limited to the chargee on any account whatsover.
Particulars: Land on south east side of the junction of george st. And salem st. Maidstone, kent title no. K 268932.
Outstanding
19 August 1986Delivered on: 29 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or maidstone car sales limited to the chargee on any account whatsoever.
Particulars: Land and buildings between orchard street george street and salem street maidstone kent. T/no k 576002.
Outstanding
23 July 1986Delivered on: 24 July 1986
Persons entitled: Lloyds Bowmaker Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property at overdene drive ifield crawley west sussex.
Outstanding
24 April 1986Delivered on: 3 May 1986
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: Premises at overdene drive, ifield, crawley, west sussex.
Outstanding
20 February 1986Delivered on: 7 March 1986
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Outstanding
27 February 1985Delivered on: 14 March 1985
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: Part of st, james mill industrial estate, northampton and land lying to the north west of duston junction northampton.
Outstanding
1 November 1979Delivered on: 9 November 1979
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or be become due from the company and or/or all or any of the other companies named thereon to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures, fixed plant & machinery.
Outstanding
21 November 1984Delivered on: 30 November 1984
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: 1-7 (odd numbers) spring road, bournemouth dorset title no dt 114809.
Outstanding
21 November 1984Delivered on: 30 November 1984
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: Land on south east side of victoria road, bournemouth dorset title no dt 114801.
Outstanding
26 September 1984Delivered on: 11 October 1984
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/Hold land between orchard street, george street and salem street, maidstone kent.
Outstanding
5 July 1984Delivered on: 12 July 1984
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/Hold hayden house, churchfield road, chalfont st peter, buckinghamshire.
Outstanding
17 April 1984Delivered on: 4 May 1984
Persons entitled: Lloyds Bowmaker Limited and V.A.G. Finance Limited

Classification: Legal charge
Secured details: All moneys due or to become due from maidstone car sales limited to lloyds bowmaker limited and/or V.A.G. finance limited on any account whatsoever and all other moneys due from maidstone car sales limited to any other company in the lloyds and scottish group.
Particulars: F/Hold land and buildings on the north side of tonbridge road, maidstone kent, title no - ks 11882.
Outstanding
17 April 1984Delivered on: 19 April 1984
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: 3/11 spring road, bournemouth dorset.
Outstanding
17 April 1984Delivered on: 19 April 1984
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: Land on the south east side of the junction of george street and salem street, maidstone, kent title no - K268932.
Outstanding
17 April 1984Delivered on: 19 April 1984
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: Land on the north side of london road, east malling and larkfield parish, tonbridges - malling kent title no - K469030.
Outstanding
17 April 1984Delivered on: 19 April 1984
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: 1 and 1A ferndale road, gillingham, kent title no - k 419496.
Outstanding
17 April 1984Delivered on: 19 April 1984
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: 146, 148 and 150 canterbury street, gillingham, kent title no - k 458375.
Outstanding
1 June 1976Delivered on: 17 June 1976
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: Freehold lands, hereditaments & premises being:- 87, 89, 91 & 93 wellington street, luton, bedfordshire, together with all fixtures.
Outstanding
17 April 1984Delivered on: 19 April 1984
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: 79/81 windsor walk, luton, bedfordshire title no bd 39707.
Fully Satisfied
17 April 1984Delivered on: 19 April 1984
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: 39 river road, barking title no ngl 167897.
Fully Satisfied
19 August 1986Delivered on: 29 August 1986
Satisfied on: 19 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or maidstone car sales (medway) limited to the chargee on any account whatsoever.
Particulars: 146, 148, & 150, canterbury st., Gillingham, kent. Title no. K 458375.
Fully Satisfied
5 February 1986Delivered on: 14 February 1986
Satisfied on: 25 October 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Statutory mortgage
Secured details: Sterling pounds 33,750 and all other monies due or to become due from the company to the chargee on an account current under the terms of a marine charge dated 5TH februray 1986.
Particulars: "Shenley of hamble" -362432 registered 21 in 1974 jersey. Fairey super swordsman, twin screw motorcruiser.
Fully Satisfied
27 February 1985Delivered on: 14 March 1985
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: Land and buildings on the south west side of cross street luton and land on the south west side of cross street, luton, bedfordshire.
Fully Satisfied

Filing History

2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (17 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (17 pages)
14 August 2017Appointment of Mr James David Colthurst Simpson as a secretary on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr James David Colthurst Simpson as a secretary on 14 August 2017 (2 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
30 March 2017Termination of appointment of Judith Eleanor Simpson as a director on 27 March 2017 (1 page)
30 March 2017Termination of appointment of Paul Thomas Simpson as a director on 27 March 2017 (1 page)
30 March 2017Registered office address changed from East Lake House 14 Lovett Green Sharpenhoe Bedford Bedfordshire MK45 4SP to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 30 March 2017 (1 page)
30 March 2017Registered office address changed from East Lake House 14 Lovett Green Sharpenhoe Bedford Bedfordshire MK45 4SP to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Appointment of Mrs Katie Xanthe Simpson as a director on 28 March 2017 (2 pages)
30 March 2017Appointment of Mrs Katie Xanthe Simpson as a director on 28 March 2017 (2 pages)
30 March 2017Termination of appointment of Judith Eleanor Simpson as a secretary on 27 March 2017 (1 page)
30 March 2017Termination of appointment of Paul Thomas Simpson as a director on 27 March 2017 (1 page)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Termination of appointment of Judith Eleanor Simpson as a secretary on 27 March 2017 (1 page)
30 March 2017Termination of appointment of Judith Eleanor Simpson as a director on 27 March 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15,250
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15,250
(5 pages)
16 October 2015Total exemption full accounts made up to 30 April 2015 (14 pages)
16 October 2015Total exemption full accounts made up to 30 April 2015 (14 pages)
8 May 2015Appointment of Mr John Alexander Simpson as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Thomas Simpson as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Thomas Simpson as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Thomas Simpson as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr John Alexander Simpson as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr John Alexander Simpson as a director on 1 May 2015 (2 pages)
21 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
21 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15,250
(4 pages)
12 January 2015Termination of appointment of Thomas Simpson as a director on 19 December 2013 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15,250
(4 pages)
12 January 2015Termination of appointment of Thomas Simpson as a director on 19 December 2013 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15,250
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15,250
(5 pages)
11 September 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
11 September 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
9 January 2012Director's details changed for Judith Eleanor Simpson on 5 May 2011 (2 pages)
9 January 2012Director's details changed for Judith Eleanor Simpson on 5 May 2011 (2 pages)
9 January 2012Secretary's details changed for Judith Eleanor Simpson on 5 May 2011 (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Thomas Simpson on 5 May 2011 (2 pages)
9 January 2012Secretary's details changed for Judith Eleanor Simpson on 5 May 2011 (1 page)
9 January 2012Director's details changed for Thomas Simpson on 5 May 2011 (2 pages)
9 January 2012Director's details changed for Judith Eleanor Simpson on 5 May 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Thomas Simpson on 5 May 2011 (2 pages)
9 January 2012Secretary's details changed for Judith Eleanor Simpson on 5 May 2011 (1 page)
20 December 2011Accounts made up to 30 April 2011 (16 pages)
20 December 2011Accounts made up to 30 April 2011 (16 pages)
17 August 2011Registered office address changed from Higham Bury Lodge, Pulloxhill Bedfordshire MK45 5HH on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Higham Bury Lodge, Pulloxhill Bedfordshire MK45 5HH on 17 August 2011 (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 October 2010Accounts made up to 30 April 2010 (17 pages)
8 October 2010Accounts made up to 30 April 2010 (17 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Statement of company's objects (2 pages)
12 February 2010Director's details changed for Judith Eleanor Simpson on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Judith Eleanor Simpson on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Thomas Simpson on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Thomas Simpson on 31 January 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
20 January 2010Accounts made up to 30 April 2009 (19 pages)
20 January 2010Accounts made up to 30 April 2009 (19 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
10 December 2008Accounts made up to 30 April 2008 (19 pages)
10 December 2008Accounts made up to 30 April 2008 (19 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
29 November 2007Accounts made up to 30 April 2007 (20 pages)
29 November 2007Accounts made up to 30 April 2007 (20 pages)
31 January 2007Accounts made up to 30 April 2006 (20 pages)
31 January 2007Accounts made up to 30 April 2006 (20 pages)
18 January 2007Return made up to 31/12/06; full list of members (9 pages)
18 January 2007Return made up to 31/12/06; full list of members (9 pages)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
26 September 2005Accounts made up to 30 April 2005 (18 pages)
26 September 2005Accounts made up to 30 April 2005 (18 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
22 December 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
22 December 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
17 February 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
17 February 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 January 2003Group of companies' accounts made up to 30 April 2002 (18 pages)
28 January 2003Group of companies' accounts made up to 30 April 2002 (18 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 March 2002Group of companies' accounts made up to 30 April 2001 (18 pages)
9 March 2002Group of companies' accounts made up to 30 April 2001 (18 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 July 2001Auditor's resignation (1 page)
5 July 2001Auditor's resignation (1 page)
25 January 2001Full group accounts made up to 30 April 2000 (17 pages)
25 January 2001Full group accounts made up to 30 April 2000 (17 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; no change of members (8 pages)
17 January 2000Return made up to 31/12/99; no change of members (8 pages)
14 January 2000Full group accounts made up to 30 April 1999 (17 pages)
14 January 2000Full group accounts made up to 30 April 1999 (17 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
1 December 1998Full group accounts made up to 30 April 1998 (17 pages)
1 December 1998Full group accounts made up to 30 April 1998 (17 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 October 1997Full group accounts made up to 30 April 1997 (17 pages)
29 October 1997Full group accounts made up to 30 April 1997 (17 pages)
12 February 1997Full group accounts made up to 30 April 1996 (18 pages)
12 February 1997Full group accounts made up to 30 April 1996 (18 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Full group accounts made up to 30 April 1995 (23 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Full group accounts made up to 30 April 1995 (23 pages)
25 January 1993Full group accounts made up to 30 April 1992 (18 pages)
25 January 1993Full group accounts made up to 30 April 1992 (18 pages)
13 May 1987Full group accounts made up to 30 April 1986 (20 pages)
13 May 1987Full group accounts made up to 30 April 1986 (20 pages)
7 October 1976Accounts made up to 30 April 1976 (15 pages)
7 October 1976Accounts made up to 30 April 1976 (15 pages)
8 September 1972Company name changed\certificate issued on 08/09/72 (4 pages)
8 September 1972Company name changed\certificate issued on 08/09/72 (4 pages)
20 October 1971Incorporation (13 pages)
20 October 1971Incorporation (13 pages)