151 High Road
Loughton
Essex
IG10 4LG
Secretary Name | Harold Milthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 103 Hague Lane Renishaw Sheffield S21 3UR |
Secretary Name | Mrs Diane Selway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(12 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | The Old Sawmill 105 Hague Lane Renishaw Sheffield S21 3UR |
Telephone | 01246 436345 |
---|---|
Telephone region | Chesterfield |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
900 at £1 | Nautilus Trustees LTD A/c To388jm 90.00% Ordinary |
---|---|
100 at £1 | Mr John Ian Milthorpe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,115 |
Cash | £1,748 |
Current Liabilities | £566,478 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
6 February 1995 | Delivered on: 21 February 1995 Satisfied on: 13 July 2002 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: Land adjoining 40 john street eckington 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 |
---|---|
18 April 1994 | Delivered on: 26 April 1994 Satisfied on: 9 February 1995 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 adjoining 40 john street eckington derbyshire t/no DY177030 & the proceeds of sale with A. 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 1994 | Delivered on: 20 April 1994 Satisfied on: 20 September 2011 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 green hall farm 132 high street eckington sheffield & the proceeds of sale with A. 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 |
7 July 1993 | Delivered on: 16 July 1993 Satisfied on: 13 April 1994 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 88 fish dam lane barnsley south yorkshire title no SYK14157 and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1993 | Delivered on: 16 July 1993 Satisfied on: 13 April 1994 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 15 new street royston barnsley south yorkshire title no SYK75011 and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 1990 | Delivered on: 29 October 1990 Satisfied on: 20 September 2011 Persons entitled: National Westminster Bank PLC Classification: 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 |
29 March 1989 | Delivered on: 10 April 1989 Satisfied on: 18 March 1994 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: 38, high street, royston south yorkshire (title no: 130586) and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 2023 | Total exemption full accounts made up to 30 September 2022 (3 pages) |
---|---|
5 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 September 2020 (3 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2020 | Registered office address changed from The Old Sawmill 105 Hague Lane Renishaw Sheffield S21 3UR to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 September 2020 (1 page) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 September 2018 | Termination of appointment of Diane Selway as a secretary on 20 September 2018 (1 page) |
14 March 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
5 October 2017 | Notification of John Ian Milthorpe as a person with significant control on 5 January 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Notification of John Ian Milthorpe as a person with significant control on 5 January 2017 (2 pages) |
7 July 2017 | Secretary's details changed for Mrs Diane Selway on 1 July 2017 (1 page) |
7 July 2017 | Director's details changed for Mr John Ian Milthorpe on 1 July 2017 (2 pages) |
7 July 2017 | Secretary's details changed for Mrs Diane Selway on 1 July 2017 (1 page) |
7 July 2017 | Director's details changed for Mr John Ian Milthorpe on 1 July 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
28 May 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Director's details changed for John Ian Milthorpe on 24 August 2009 (2 pages) |
15 October 2009 | Director's details changed for John Ian Milthorpe on 24 August 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members
|
2 November 2005 | Return made up to 30/09/05; full list of members
|
22 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: embankment house acorn business park woodseats close sheffield S8 0TB (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: embankment house acorn business park woodseats close sheffield S8 0TB (1 page) |
30 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Resolutions
|
14 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members
|
1 November 1999 | Return made up to 30/09/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
26 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 February 1997 | Return made up to 24/10/96; full list of members (6 pages) |
11 February 1997 | Return made up to 24/10/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
14 July 1988 | Wd 01/06/88 ad 27/04/88--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
14 July 1988 | Wd 01/06/88 ad 27/04/88--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
29 June 1988 | Nc inc already adjusted (1 page) |
29 June 1988 | Nc inc already adjusted (1 page) |
29 June 1988 | Resolutions
|
29 June 1988 | Resolutions
|
11 April 1988 | Incorporation (14 pages) |