Newport
Essex
CB11 3QG
Secretary Name | Mr Andrew Howard Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ |
Director Name | Mr Andrew Howard Turnbull |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ |
Director Name | Angus James Turnbull |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | Parsonage House Wicken Road Newport Saffron Walden Essex CB11 3QG |
Director Name | Mrs Eve Mary Turnbull |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Braybrooke Gardens Saffron Walden Essex CB11 3WH |
Director Name | Mrs Iris Gwendoline Turnbull |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Parsonage House Wicken Road Newport Saffron Walden Essex CB11 3QG |
Website | harts1836.co.uk |
---|
Registered Address | Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Ashdon |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr Andrew Howard Turnbull 50.00% Ordinary |
---|---|
50 at £1 | Mr Martin Stuart Turnbull 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
19 May 2022 | Delivered on: 30 May 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 20A king street saffron walden CB10 1ES. Outstanding |
---|---|
11 April 2019 | Delivered on: 11 April 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as iris house, shire hill, saffron walden CB11 3AQ as the same is registered at hm land registry with title no EX628293 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
30 October 2017 | Delivered on: 1 November 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H 20A king street saffron walden t/no EX737205. Outstanding |
30 October 2017 | Delivered on: 1 November 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H the old dairy rowley hill farm little walden saffron walden t/no EX712881. Outstanding |
30 October 2017 | Delivered on: 1 November 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H yew cottage church street newport t/no EX695136. Outstanding |
30 October 2017 | Delivered on: 1 November 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
13 September 2016 | Delivered on: 21 September 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold 26 king street saffron walden title no EX880912. Outstanding |
19 May 2022 | Delivered on: 8 June 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The old dairy rowley hill farm little walden saffron walden CB10 1UZ. Outstanding |
19 May 2022 | Delivered on: 30 May 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Yew cottage church street newport CB11 3RA. Outstanding |
12 October 1988 | Delivered on: 19 October 1988 Satisfied on: 5 February 2016 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 fixed plant and machinery. Fully Satisfied |
14 March 1988 | Delivered on: 23 March 1988 Satisfied on: 5 February 2016 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: For securing all monies due or to become due from the company to the chargee pursuant to a facility letter dated 14TH march 1988. Particulars: (1) the goods (described below) (2) benefit of all contracts, warranties etc. (3) all logbooks maintenance records, record books etc (4) benefit of all insurances. (5) any moneys payable to the company in connection with a sale or proposed sale of any of the goods:- make - eba prazion. Name - guillotine. Serial no - 240276. Fully Satisfied |
2 October 2023 | Registration of charge 021262480012, created on 29 September 2023 (3 pages) |
---|---|
8 April 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 March 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
8 June 2022 | Registration of charge 021262480011, created on 19 May 2022 (4 pages) |
30 May 2022 | Registration of charge 021262480009, created on 19 May 2022 (14 pages) |
30 May 2022 | Registration of charge 021262480010, created on 19 May 2022 (14 pages) |
10 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
22 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 February 2021 | Statement of capital following an allotment of shares on 10 February 2021
|
25 February 2021 | Statement of capital following an allotment of shares on 10 February 2021
|
25 February 2021 | Statement of capital following an allotment of shares on 10 February 2021
|
25 February 2021 | Statement of capital following an allotment of shares on 10 February 2021
|
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
11 April 2019 | Registration of charge 021262480008, created on 11 April 2019 (14 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 November 2018 | Registered office address changed from Parsonage House Wicken Road Newport Saffron Walden Essex CB11 3QG to Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ on 16 November 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 19 April 2017
|
18 January 2018 | Resolutions
|
3 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 19 April 2017
|
3 January 2018 | Statement of capital following an allotment of shares on 19 April 2017
|
3 January 2018 | Statement of capital following an allotment of shares on 19 April 2017
|
3 January 2018 | Statement of capital following an allotment of shares on 19 April 2017
|
3 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 November 2017 | Registration of charge 021262480004, created on 30 October 2017 (19 pages) |
1 November 2017 | Registration of charge 021262480006, created on 30 October 2017 (15 pages) |
1 November 2017 | Registration of charge 021262480005, created on 30 October 2017 (15 pages) |
1 November 2017 | Registration of charge 021262480004, created on 30 October 2017 (19 pages) |
1 November 2017 | Registration of charge 021262480007, created on 30 October 2017 (16 pages) |
1 November 2017 | Registration of charge 021262480006, created on 30 October 2017 (15 pages) |
1 November 2017 | Registration of charge 021262480005, created on 30 October 2017 (15 pages) |
1 November 2017 | Registration of charge 021262480007, created on 30 October 2017 (16 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 September 2016 | Registration of charge 021262480003, created on 13 September 2016 (17 pages) |
21 September 2016 | Registration of charge 021262480003, created on 13 September 2016 (17 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 February 2016 | Satisfaction of charge 1 in full (4 pages) |
5 February 2016 | Satisfaction of charge 2 in full (4 pages) |
5 February 2016 | Satisfaction of charge 1 in full (4 pages) |
5 February 2016 | Satisfaction of charge 2 in full (4 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 July 2014 | Termination of appointment of Iris Turnbull as a director (1 page) |
7 July 2014 | Termination of appointment of Eve Turnbull as a director (1 page) |
7 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Eve Turnbull as a director (1 page) |
7 July 2014 | Termination of appointment of Iris Turnbull as a director (1 page) |
7 July 2014 | Appointment of Mr Andrew Howard Turnbull as a director (2 pages) |
7 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Appointment of Mr Andrew Howard Turnbull as a director (2 pages) |
21 May 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
21 May 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
15 October 2013 | Registered office address changed from Hart House Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Hart House Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ on 15 October 2013 (1 page) |
8 October 2013 | Company name changed aimprint LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Company name changed aimprint LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Change of name notice (2 pages) |
8 October 2013 | Change of name notice (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Change of name notice (2 pages) |
17 September 2013 | Change of name notice (2 pages) |
17 September 2013 | Resolutions
|
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
16 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
22 June 2006 | Location of register of members (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
6 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
6 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
26 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 5 king st saffron walden essex CB10 1HT (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 5 king st saffron walden essex CB10 1HT (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
15 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
15 November 2002 | Secretary's particulars changed (1 page) |
15 November 2002 | Secretary's particulars changed (1 page) |
22 November 2001 | Return made up to 25/10/01; full list of members
|
22 November 2001 | Return made up to 25/10/01; full list of members
|
12 June 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
8 December 2000 | Return made up to 25/10/00; full list of members (7 pages) |
8 December 2000 | Return made up to 25/10/00; full list of members (7 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
22 November 1999 | Return made up to 25/10/99; full list of members
|
22 November 1999 | Return made up to 25/10/99; full list of members
|
8 June 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
3 February 1999 | Return made up to 25/10/98; no change of members (4 pages) |
3 February 1999 | Return made up to 25/10/98; no change of members (4 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
1 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
7 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
21 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
21 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 January 1995 (7 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 January 1995 (7 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
3 November 1995 | Return made up to 25/10/95; no change of members
|
3 November 1995 | Return made up to 25/10/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 October 1988 | Particulars of mortgage/charge (3 pages) |
19 October 1988 | Particulars of mortgage/charge (3 pages) |
23 March 1988 | Particulars of mortgage/charge (3 pages) |
23 March 1988 | Particulars of mortgage/charge (3 pages) |
26 August 1987 | Memorandum and Articles of Association (11 pages) |
26 August 1987 | Memorandum and Articles of Association (11 pages) |
15 July 1987 | Company name changed\certificate issued on 15/07/87 (2 pages) |
15 July 1987 | Company name changed\certificate issued on 15/07/87 (2 pages) |