Whichford
Shipston On Stour
Warwickshire
CV36 5PG
Director Name | Mr Harry Joseph Stevens |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2001(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cwm Hall Clunton Craven Arms Shropshire SY7 0QH Wales |
Secretary Name | Mrs Suzanne Diana Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2004(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cwm Hall Clunton Craven Arms Shropshire SY7 0QH Wales |
Director Name | Edwin Maynard Agnew |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(7 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | Brackenthwaite Casterton Carnforth Lancashire LA6 2SF |
Director Name | Gerald David Bett |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | Sansu Threemiletown Linlithgow West Lothian EH49 6NE Scotland |
Director Name | Dennis Bremner Corlett |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 June 1995) |
Role | Retired Solicitor |
Correspondence Address | The Green Cottage Haughton Tarporley Cheshire CW6 9RH |
Secretary Name | Edwin Maynard Agnew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(7 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | Brackenthwaite Casterton Carnforth Lancashire LA6 2SF |
Secretary Name | Mr Colin Ernest Corlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berrys Orchard Whichford Shipston On Stour Warwickshire CV36 5PG |
Director Name | Gerald Lingham Corlett |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2001) |
Role | Retired |
Correspondence Address | 4 Abbey Road Wirral Merseyside CH48 7EW Wales |
Director Name | Neil Lingham Corlett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2001) |
Role | Trading Manager |
Country of Residence | England |
Correspondence Address | 10 Quarry Road West Heswall Wirral Merseyside CH60 6RE Wales |
Secretary Name | Mr Leslie Lawrence Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 November 2002(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 9 Sandham Grove Wirral Merseyside CH60 1XN Wales |
Telephone | 01608 663904 |
---|---|
Telephone region | Chipping Norton |
Registered Address | 10 George Street Edinburgh EH2 2PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Colin Ernest Corlett 50.00% Ordinary |
---|---|
1 at £1 | Lochshiel LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,109,635 |
Cash | £114,370 |
Current Liabilities | £629,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
21 February 1997 | Delivered on: 6 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of fixed charge all rental income present or future and proceeds of any sale lease,lease dated 4/10/96 and made between mid-staffordshire hospital nhs trust nad the company ,together with building situated on ground floor. By wayn floating charge over machinery,implements,utensils and furniture etc etc ............ and the benefit of al 3 agreements between(1)mid-staffordshire general hospital nhs trust.(2) uns properties limited and (3) graham kelly t/a parkside baker./. Outstanding |
---|---|
21 February 1997 | Delivered on: 6 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: All that the benefit of the companys interest in an agreement for lease dated 4/10/96 and made between (1) mid-staffordshire general hospital nhs trust and (2) the company, with all rights,title,benefits and interest. Outstanding |
27 July 1992 | Delivered on: 28 July 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation Secured details: All sums due and that may become due by dugal hepburn beedie & others. Particulars: All rent or other payments due to westminster bridge limited in respect of the said lease. Outstanding |
24 November 2014 | Delivered on: 25 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Legal mortgage over freehold property known as 94 promenade, cheltenham, gloucester - title number 253651. Outstanding |
23 April 1997 | Delivered on: 25 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge incorporating a floating charge Secured details: All sums due or to become due. Particulars: Fixed charge over land at stafford district general hospital, weston road, stafford and proceeds of any rental income. Floating charge over all moveable plant machinery etc. Outstanding |
21 February 1997 | Delivered on: 6 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Fixed cahrge over all rental income present and future over lease date 04/10/96 between mid-staffordshire hospital nhs trust and the company and any sale of lease. Floating charge over all machinery,untensils,furniture and equipment and the benefit to the company of an agreement dated 130197 between the company and lesley margaret cotterill t/a yours truly. Outstanding |
1 November 1990 | Delivered on: 9 November 1990 Satisfied on: 29 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 constitution road dundee. Fully Satisfied |
5 July 2005 | Delivered on: 26 July 2005 Satisfied on: 25 November 2014 Persons entitled: Nationwide Building Society Classification: Floating charge Secured details: All sums due or to become due. Particulars: With full title guarantee charges by way of a floating charge over all property and assets. Fully Satisfied |
5 July 2005 | Delivered on: 26 July 2005 Satisfied on: 4 November 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the freehold property known as 94 promenade, cheltenham, gloucester (title number gr 253651); fixed charge over assets. Fully Satisfied |
5 April 1990 | Delivered on: 18 April 1990 Satisfied on: 29 July 1999 Persons entitled: The Westminster (Liverpool) Trust Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 constitution road dundee. Fully Satisfied |
7 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 March 2022 | Register inspection address has been changed to Cliff Dorlin Acharacle Argyll PH36 4JY (1 page) |
22 March 2022 | Register(s) moved to registered inspection location Cliff Dorlin Acharacle Argyll PH36 4JY (1 page) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
3 February 2022 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on 3 February 2022 (1 page) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
9 February 2021 | Registered office address changed from Excel House Semple Street Edinburgh EH3 8BL Scotland to Excel House 30 Semple Street Edinburgh EH3 8BL on 9 February 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 March 2019 | Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN to Excel House Semple Street Edinburgh EH3 8BL on 19 March 2019 (1 page) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 November 2018 | Satisfaction of charge SC1184500014 in full (1 page) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 February 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
4 February 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Registration of charge SC1184500014, created on 24 November 2014 (8 pages) |
25 November 2014 | Satisfaction of charge 13 in full (4 pages) |
25 November 2014 | Registration of charge SC1184500014, created on 24 November 2014 (8 pages) |
25 November 2014 | Satisfaction of charge 13 in full (4 pages) |
4 November 2014 | Satisfaction of charge 12 in full (4 pages) |
4 November 2014 | Satisfaction of charge 12 in full (4 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 July 2008 | Location of register of members (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page) |
21 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 July 2005 | Partic of mort/charge * (4 pages) |
26 July 2005 | Partic of mort/charge * (4 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | Return made up to 12/06/05; full list of members
|
5 July 2005 | Return made up to 12/06/05; full list of members
|
2 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
25 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
14 December 2001 | Full accounts made up to 30 March 2001 (12 pages) |
14 December 2001 | Full accounts made up to 30 March 2001 (12 pages) |
10 July 2001 | Return made up to 12/06/01; full list of members
|
10 July 2001 | Return made up to 12/06/01; full list of members
|
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 16 hill street edinburgh EH2 3LD (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 16 hill street edinburgh EH2 3LD (1 page) |
14 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
29 July 1999 | Dec mort/charge * (4 pages) |
29 July 1999 | Dec mort/charge * (4 pages) |
29 July 1999 | Dec mort/charge * (4 pages) |
29 July 1999 | Dec mort/charge * (4 pages) |
28 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
28 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
25 April 1997 | Partic of mort/charge * (5 pages) |
25 April 1997 | Partic of mort/charge * (5 pages) |
6 March 1997 | Partic of mort/charge * (3 pages) |
6 March 1997 | Partic of mort/charge * (9 pages) |
6 March 1997 | Partic of mort/charge * (9 pages) |
6 March 1997 | Partic of mort/charge * (3 pages) |
6 March 1997 | Partic of mort/charge * (4 pages) |
6 March 1997 | Partic of mort/charge * (4 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
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 (36 pages) |
12 June 1989 | Incorporation (14 pages) |
12 June 1989 | Incorporation (14 pages) |