Company NameBoxford (Suffolk) Farms Limited
Company StatusActive
Company Number02793104
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits

Directors

Director NameMr Jonathan Loshak
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(3 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Hill Farm Boxford
Colchester
Essex
CO6 5NY
Director NameMrs Susanna Peake Rendall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(3 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Lodge Keepers Lane
Leavenheath
Colchester
Essex
CO6 4PX
Secretary NameMr Jonathan Loshak
NationalityBritish
StatusCurrent
Appointed21 December 1993(10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Hill Farm Boxford
Colchester
Essex
CO6 5NY
Director NameMrs Carmella Jane Peake Meyer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(12 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrs Cottage Keepers Lane
Leavenheath
Colchester
Essex
CO6 4PX
Director NameMr Robert Rendall
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(12 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat Old Farm House
Hillfarm Boxford
Sudbury
Suffolk
CO10 5NY
Director NameMr Robert Michael Alexander England
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(16 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleFarming
Country of ResidenceEngland
Correspondence AddressSunnyside The Street
Hitcham
Ipswich
Suffolk
IP7 7NQ
Director NameMr Ian Michael Waine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
High Road Great Finborough
Stowmarket
Suffolk
IP14 3AA
Director NameMr Ian Ross Worthington
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleSolicitor
Correspondence AddressHall Farmhouse
Langham
Bury St Edmunds
Suffolk
IP31 3EG
Secretary NameMr Ian Ross Worthington
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHall Farmhouse
Langham
Bury St Edmunds
Suffolk
IP31 3EG
Director NameDevora Yaffa Peake
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(3 days after company formation)
Appointment Duration6 years (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressHill Farm
Boxford
Colchester
Essex
CO6 5NY
Secretary NameMr Jonathan Lingley Mitchell
NationalityBritish
StatusResigned
Appointed26 February 1993(3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 1993)
RoleAccountant
Correspondence Address164 Heatherhayes
Ipswich
Suffolk
IP2 9SG
Secretary NameEdward Charles Hickford
NationalityBritish
StatusResigned
Appointed01 March 2001(8 years after company formation)
Appointment Duration3 years (resigned 19 March 2004)
RoleAccountant
Correspondence AddressShelley Upper Street
Stanstead
Sudbury
Suffolk
CO10 9AT
Director NameAndrew Cranston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 October 2005)
RoleFarm Manager
Correspondence Address2 Home Farm Cottage
Ardleigh
Essex
CO6 4BS

Contact

Websitebsfarms.co.uk

Location

Registered AddressThe Stoke By Nayland Club
Keepers Lane Leavenheath
Colchester
Essex
CO6 4PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStoke-by-Nayland
WardNayland
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Boxford (Suffolk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,543,233
Gross Profit£401,259
Net Worth£1,587,480
Current Liabilities£552,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

14 January 2015Delivered 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 2015Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2000Delivered 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 2022Delivered 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 2022Delivered 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 2016Delivered 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 1995Delivered 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 1993Delivered 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

Filing History

18 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
7 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (37 pages)
7 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages)
7 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
7 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
25 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
6 January 2023Registration of charge 027931040012, created on 22 December 2022 (42 pages)
29 December 2022Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 December 2022Withdrawal of a person with significant control statement on 28 December 2022 (2 pages)
17 May 2022Registration of charge 027931040011, created on 13 May 2022 (34 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
19 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages)
19 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
21 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (40 pages)
21 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages)
21 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
6 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
17 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
7 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (25 pages)
7 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
7 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
7 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (41 pages)
17 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages)
4 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (24 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (24 pages)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
13 May 2016Registration of charge 027931040010, created on 11 May 2016 (8 pages)
13 May 2016Registration of charge 027931040010, created on 11 May 2016 (8 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 250,000
(8 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 250,000
(8 pages)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (21 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (21 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250,000
(8 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250,000
(8 pages)
3 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (19 pages)
3 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (19 pages)
3 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
3 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
27 January 2015Registration of charge 027931040009, created on 14 January 2015 (11 pages)
27 January 2015Registration of charge 027931040009, created on 14 January 2015 (11 pages)
21 January 2015Registration of charge 027931040007, created on 14 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
21 January 2015Registration of charge 027931040007, created on 14 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
7 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
7 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages)
7 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages)
7 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 250,000
(8 pages)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 250,000
(8 pages)
5 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages)
5 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
22 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
22 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
5 November 2012Full accounts made up to 31 March 2012 (13 pages)
5 November 2012Full accounts made up to 31 March 2012 (13 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
25 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
21 December 2010Full accounts made up to 31 March 2010 (14 pages)
21 December 2010Full accounts made up to 31 March 2010 (14 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 March 2010Director's details changed for Robert Rendall on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Robert Michael Alexander England on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Robert Rendall on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Robert Michael Alexander England on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Robert Rendall on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Robert Michael Alexander England on 1 March 2010 (2 pages)
11 September 2009Full accounts made up to 31 March 2009 (16 pages)
11 September 2009Full accounts made up to 31 March 2009 (16 pages)
2 July 2009Director appointed robert michael alexander england (2 pages)
2 July 2009Director appointed robert michael alexander england (2 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 March 2008 (18 pages)
12 January 2009Full accounts made up to 31 March 2008 (18 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
22 January 2007Accounts made up to 31 March 2006 (15 pages)
22 January 2007Accounts made up to 31 March 2006 (15 pages)
10 November 2006Location of register of members (1 page)
10 November 2006Location of register of members (1 page)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
27 February 2006Return made up to 23/02/06; full list of members (3 pages)
27 February 2006Return made up to 23/02/06; full list of members (3 pages)
7 December 2005Accounts made up to 31 March 2005 (14 pages)
7 December 2005Accounts made up to 31 March 2005 (14 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
19 April 2005Nc inc already adjusted 31/03/05 (1 page)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2005Ad 31/03/05--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
19 April 2005Nc inc already adjusted 31/03/05 (1 page)
19 April 2005Ad 31/03/05--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2005Return made up to 23/02/05; full list of members (2 pages)
26 February 2005Return made up to 23/02/05; full list of members (2 pages)
3 November 2004Accounts made up to 31 March 2004 (14 pages)
3 November 2004Accounts made up to 31 March 2004 (14 pages)
22 June 2004Registered office changed on 22/06/04 from: hillfarm boxford colchester essex CO6 5NY (1 page)
22 June 2004Registered office changed on 22/06/04 from: hillfarm boxford colchester essex CO6 5NY (1 page)
15 June 2004Return made up to 23/02/04; full list of members (8 pages)
15 June 2004Return made up to 23/02/04; full list of members (8 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
3 February 2004Accounts made up to 31 March 2003 (32 pages)
3 February 2004Accounts made up to 31 March 2003 (32 pages)
4 June 2003Return made up to 23/02/03; full list of members (7 pages)
4 June 2003Return made up to 23/02/03; full list of members (7 pages)
6 February 2003Accounts made up to 31 March 2002 (14 pages)
6 February 2003Accounts made up to 31 March 2002 (14 pages)
2 May 2002Return made up to 23/02/02; full list of members (7 pages)
2 May 2002Return made up to 23/02/02; full list of members (7 pages)
2 February 2002Accounts made up to 31 March 2001 (14 pages)
2 February 2002Accounts made up to 31 March 2001 (14 pages)
14 May 2001Accounts made up to 31 March 2000 (14 pages)
14 May 2001Accounts made up to 31 March 2000 (14 pages)
14 April 2001Return made up to 01/03/01; full list of members (6 pages)
14 April 2001Return made up to 01/03/01; full list of members (6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
2 May 2000Return made up to 23/02/00; full list of members (6 pages)
2 May 2000Return made up to 23/02/00; full list of members (6 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000Accounts made up to 31 March 1999 (14 pages)
25 January 2000Accounts made up to 31 March 1999 (14 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
8 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
8 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 April 1999Return made up to 23/02/99; no change of members (4 pages)
19 April 1999Return made up to 23/02/99; no change of members (4 pages)
3 March 1999Accounts made up to 30 April 1998 (15 pages)
3 March 1999Accounts made up to 30 April 1998 (15 pages)
19 January 1998Accounts made up to 30 April 1997 (15 pages)
19 January 1998Accounts made up to 30 April 1997 (15 pages)
24 March 1997Return made up to 23/02/97; full list of members (6 pages)
24 March 1997Return made up to 23/02/97; full list of members (6 pages)
4 March 1997Accounts made up to 30 April 1996 (14 pages)
4 March 1997Accounts made up to 30 April 1996 (14 pages)
28 April 1996Return made up to 23/02/96; no change of members (4 pages)
28 April 1996Return made up to 23/02/96; no change of members (4 pages)
4 March 1996Accounts made up to 30 April 1995 (14 pages)
4 March 1996Accounts made up to 30 April 1995 (14 pages)
5 May 1995Return made up to 23/02/95; no change of members (6 pages)
5 May 1995Return made up to 23/02/95; no change of members (6 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
3 January 1995Accounts made up to 30 April 1994 (12 pages)
3 January 1995Accounts made up to 30 April 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 February 1993Incorporation (16 pages)
23 February 1993Incorporation (16 pages)