Manningford Abbots
Pewsey
Wiltshire
SN9 5PB
Secretary Name | Mrs Bridget Nelita Lanyon |
---|---|
Status | Current |
Appointed | 02 September 2010(52 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Abbots House Manningford Abbots Pewsey Wiltshire SN9 5PB |
Director Name | Mr Alexander William David Cheyne |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(56 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 75 Harrington Gardens Harrington Gardens London SW7 4JZ |
Director Name | Mrs Katherine Clare Kornicka |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(56 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 The White House Smithy Lane Woodborough Wiltshire SN9 5PL |
Director Name | Sir Joseph Lister Watson Cheyne |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(31 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2006) |
Role | Author |
Correspondence Address | The Haa Gloup North Yell Shetland |
Director Name | Laurel Audrey Cheyne |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(31 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 02 April 2006) |
Role | Housewife |
Correspondence Address | 12 Crondace Road London SW6 4BB |
Director Name | Andrew Watson Cheyne |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(31 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 25 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hurlingham Court Ranelagh Gardens London SW6 3UP |
Secretary Name | Andrew Watson Cheyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(31 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hurlingham Court Ranelagh Gardens London SW6 3UP |
Director Name | Lady Cicely Cheyne |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(48 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 July 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | The Haa, Gloup North Yell Shetland Isle Of Shetland ZE2 9DD Scotland |
Director Name | Sir Patrick John Lister Cheyne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 September 2014) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 34 Stamford Road Bowdon Altrincham Cheshire WA14 2JX |
Registered Address | Leagarth House Fetlar Shetland Islands ZE2 9DJ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | North Isles |
1.8k at £1 | David Watson Cheyne 6.70% Ordinary |
---|---|
1.6k at £1 | Frances Alice Lanyon 5.64% Ordinary |
1.6k at £1 | William Patrick Lanyon 5.64% Ordinary |
1.5k at £1 | Alexandra Polly Lanyon 5.28% Ordinary |
1.5k at £1 | Oliver James Lanyon 5.28% Ordinary |
1.4k at £1 | Katherine Clare Kornicka 5.24% Ordinary |
746 at £1 | Ann Adam 2.72% Ordinary |
4.9k at £1 | Alexander William David Cheyne 17.68% Ordinary |
4.9k at £1 | Rory Alister Watson Cheyne 17.68% Ordinary |
4.9k at £1 | Rupert Valentine Hutchison Cheyne 17.68% Ordinary |
525 at £1 | Richard Cheyne 1.91% Ordinary |
498 at £1 | William Gerald Cheyne 1.81% Ordinary |
475 at £1 | Bridget Nelita Lanyon 1.73% Ordinary |
409 at £1 | Helen Rinaldi 1.49% Ordinary |
308 at £1 | James Cheyne 1.12% Ordinary |
299 at £1 | John Cheyne 1.09% Ordinary |
138 at £1 | Andrew Watson Cheyne 0.50% Ordinary |
111 at £1 | William Cheyne 0.40% Ordinary |
107 at £1 | Victoria Cheyne 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £689,246 |
Cash | £17,181 |
Current Liabilities | £77 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
10 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
16 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
18 September 2014 | Appointment of Mrs Katherine Clare Kornicka as a director on 11 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Alexander William David Cheyne as a director on 11 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Patrick John Lister Cheyne as a director on 11 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Andrew Watson Cheyne as a director on 25 April 2014 (1 page) |
21 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (7 pages) |
23 December 2013 | Termination of appointment of Cicely Cheyne as a director (1 page) |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
1 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 2 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 2 December 2012
|
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
22 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Register(s) moved to registered office address (1 page) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 November 2011 | Statement of company's objects (2 pages) |
10 November 2011 | Resolutions
|
15 February 2011 | Statement of capital following an allotment of shares on 6 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 6 February 2011
|
29 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
29 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 6 June 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 6 June 2010
|
29 September 2010 | Memorandum and Articles of Association (10 pages) |
29 September 2010 | Resolutions
|
28 September 2010 | Appointment of Mrs Bridget Nelita Lanyon as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Andrew Cheyne as a secretary (1 page) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (11 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (11 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Director's details changed for Sir Patrick John Lister Cheyne on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Watson Cheyne on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Bridget Nelita Lanyon on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Lady Cicely Cheyne on 16 December 2009 (2 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (8 pages) |
5 January 2009 | Director appointed sir patrick john lister cheyne (1 page) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 January 2008 | Return made up to 09/12/07; change of members (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (8 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 December 2005 | Return made up to 09/12/05; full list of members (8 pages) |
7 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 January 2004 | Return made up to 09/12/03; full list of members (8 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 December 2002 | Return made up to 09/12/02; full list of members
|
9 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 January 2002 | Return made up to 09/12/01; full list of members (8 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 December 2000 | Return made up to 09/12/00; full list of members
|
27 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 December 1999 | Return made up to 09/12/99; full list of members (8 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 January 1998 | Return made up to 09/12/97; full list of members (8 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 January 1997 | Return made up to 09/12/96; full list of members (8 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 December 1995 | Return made up to 09/12/95; no change of members (4 pages) |