Hill Farm Boxford
Colchester
Essex
CO6 5NY
Director Name | Mrs Susanna Peake Rendall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(3 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Lodge Keepers Lane Leavenheath Colchester Essex CO6 4PX |
Secretary Name | Mr Jonathan Loshak |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1993(10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Hill Farm Boxford Colchester Essex CO6 5NY |
Director Name | Mrs Carmella Jane Peake Meyer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(12 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrs Cottage Keepers Lane Leavenheath Colchester Essex CO6 4PX |
Director Name | Mr Robert Rendall |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(12 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flat Old Farm House Hillfarm Boxford Sudbury Suffolk CO10 5NY |
Director Name | Mr Robert Michael Alexander England |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2009(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Farming |
Country of Residence | England |
Correspondence Address | Sunnyside The Street Hitcham Ipswich Suffolk IP7 7NQ |
Director Name | Mr Ian Michael Waine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney High Road Great Finborough Stowmarket Suffolk IP14 3AA |
Director Name | Mr Ian Ross Worthington |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hall Farmhouse Langham Bury St Edmunds Suffolk IP31 3EG |
Secretary Name | Mr Ian Ross Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall Farmhouse Langham Bury St Edmunds Suffolk IP31 3EG |
Director Name | Devora Yaffa Peake |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 days after company formation) |
Appointment Duration | 6 years (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | Hill Farm Boxford Colchester Essex CO6 5NY |
Secretary Name | Mr Jonathan Lingley Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 1993) |
Role | Accountant |
Correspondence Address | 164 Heatherhayes Ipswich Suffolk IP2 9SG |
Secretary Name | Edward Charles Hickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(8 years after company formation) |
Appointment Duration | 3 years (resigned 19 March 2004) |
Role | Accountant |
Correspondence Address | Shelley Upper Street Stanstead Sudbury Suffolk CO10 9AT |
Director Name | Andrew Cranston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 October 2005) |
Role | Farm Manager |
Correspondence Address | 2 Home Farm Cottage Ardleigh Essex CO6 4BS |
Website | bsfarms.co.uk |
---|
Registered Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester Essex CO6 4PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stoke-by-Nayland |
Ward | Nayland |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Boxford (Suffolk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,543,233 |
Gross Profit | £401,259 |
Net Worth | £1,587,480 |
Current Liabilities | £552,497 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
14 January 2015 | Delivered on: 27 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as pole house nursery ardleigh title numbers EX445427, EX649369, EX568228 and EX912214. Outstanding |
---|---|
14 January 2015 | Delivered on: 21 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H pole house ardleigh t/no EX649369. Outstanding |
12 May 2010 | Delivered on: 13 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as vicarage field leaven heath t/no:SK306030 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 April 2010 | Delivered on: 12 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 June 2006 | Delivered on: 20 July 2006 Persons entitled: Amc Bank Limited Classification: Legal charge Secured details: £3,515,000 and all other monies due or to become due. Particulars: F/H home farm ardleigh essex and land at stoke-by-nayland suffolk. Outstanding |
16 February 2000 | Delivered on: 25 February 2000 Persons entitled: Hsbc 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. Outstanding |
22 December 2022 | Delivered on: 6 January 2023 Persons entitled: Oxbury Bank PLC Classification: A registered charge Particulars: Land on the north side of bromley road, elmstead, colchester, essex, CO7 7BZ. Outstanding |
13 May 2022 | Delivered on: 17 May 2022 Persons entitled: Oxbury Bank PLC Classification: A registered charge Particulars: Land on the south side of hadleigh road, boxford sudbury (title number SK414559). Outstanding |
11 May 2016 | Delivered on: 13 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 25 acres freehold land being part of peyton hall farm boxford suffolk. Outstanding |
31 March 1995 | Delivered on: 8 April 1995 Satisfied on: 16 June 2012 Persons entitled: Midland 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/H land and buildings k/a home farm and buildings ardleigh colchester essex. Fully Satisfied |
8 June 1993 | Delivered on: 11 June 1993 Satisfied on: 16 June 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
18 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
7 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (37 pages) |
7 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages) |
7 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
7 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
25 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages) |
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
6 January 2023 | Registration of charge 027931040012, created on 22 December 2022 (42 pages) |
29 December 2022 | Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 December 2022 | Withdrawal of a person with significant control statement on 28 December 2022 (2 pages) |
17 May 2022 | Registration of charge 027931040011, created on 13 May 2022 (34 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
19 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages) |
19 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages) |
22 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
21 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (40 pages) |
21 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages) |
21 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
25 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
6 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages) |
6 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
17 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
7 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (25 pages) |
7 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
7 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
7 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (41 pages) |
17 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
4 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages) |
4 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (24 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (24 pages) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
13 May 2016 | Registration of charge 027931040010, created on 11 May 2016 (8 pages) |
13 May 2016 | Registration of charge 027931040010, created on 11 May 2016 (8 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (21 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (21 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (19 pages) |
3 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (19 pages) |
3 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
3 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
27 January 2015 | Registration of charge 027931040009, created on 14 January 2015 (11 pages) |
27 January 2015 | Registration of charge 027931040009, created on 14 January 2015 (11 pages) |
21 January 2015 | Registration of charge 027931040007, created on 14 January 2015
|
21 January 2015 | Registration of charge 027931040007, created on 14 January 2015
|
7 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
7 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages) |
7 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages) |
7 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
6 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages) |
5 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
22 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
22 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
25 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
1 March 2010 | Director's details changed for Robert Rendall on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Robert Michael Alexander England on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert Rendall on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert Michael Alexander England on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert Rendall on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert Michael Alexander England on 1 March 2010 (2 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
2 July 2009 | Director appointed robert michael alexander england (2 pages) |
2 July 2009 | Director appointed robert michael alexander england (2 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
22 January 2007 | Accounts made up to 31 March 2006 (15 pages) |
22 January 2007 | Accounts made up to 31 March 2006 (15 pages) |
10 November 2006 | Location of register of members (1 page) |
10 November 2006 | Location of register of members (1 page) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
7 December 2005 | Accounts made up to 31 March 2005 (14 pages) |
7 December 2005 | Accounts made up to 31 March 2005 (14 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
19 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Ad 31/03/05--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
19 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
19 April 2005 | Ad 31/03/05--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
19 April 2005 | Resolutions
|
26 February 2005 | Return made up to 23/02/05; full list of members (2 pages) |
26 February 2005 | Return made up to 23/02/05; full list of members (2 pages) |
3 November 2004 | Accounts made up to 31 March 2004 (14 pages) |
3 November 2004 | Accounts made up to 31 March 2004 (14 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: hillfarm boxford colchester essex CO6 5NY (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hillfarm boxford colchester essex CO6 5NY (1 page) |
15 June 2004 | Return made up to 23/02/04; full list of members (8 pages) |
15 June 2004 | Return made up to 23/02/04; full list of members (8 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Accounts made up to 31 March 2003 (32 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (32 pages) |
4 June 2003 | Return made up to 23/02/03; full list of members (7 pages) |
4 June 2003 | Return made up to 23/02/03; full list of members (7 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (14 pages) |
2 May 2002 | Return made up to 23/02/02; full list of members (7 pages) |
2 May 2002 | Return made up to 23/02/02; full list of members (7 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (14 pages) |
14 May 2001 | Accounts made up to 31 March 2000 (14 pages) |
14 May 2001 | Accounts made up to 31 March 2000 (14 pages) |
14 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
2 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
2 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (14 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (14 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
8 May 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
8 May 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
19 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
19 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
3 March 1999 | Accounts made up to 30 April 1998 (15 pages) |
3 March 1999 | Accounts made up to 30 April 1998 (15 pages) |
19 January 1998 | Accounts made up to 30 April 1997 (15 pages) |
19 January 1998 | Accounts made up to 30 April 1997 (15 pages) |
24 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
24 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (14 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (14 pages) |
28 April 1996 | Return made up to 23/02/96; no change of members (4 pages) |
28 April 1996 | Return made up to 23/02/96; no change of members (4 pages) |
4 March 1996 | Accounts made up to 30 April 1995 (14 pages) |
4 March 1996 | Accounts made up to 30 April 1995 (14 pages) |
5 May 1995 | Return made up to 23/02/95; no change of members (6 pages) |
5 May 1995 | Return made up to 23/02/95; no change of members (6 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
3 January 1995 | Accounts made up to 30 April 1994 (12 pages) |
3 January 1995 | Accounts made up to 30 April 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 February 1993 | Incorporation (16 pages) |
23 February 1993 | Incorporation (16 pages) |