Steyning
West Sussex
BN44 3PL
Director Name | Mr Keith John Leddington-Hill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(7 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17a Clavering Walk The Landings Bexhill-On-Sea TN39 4TW |
Director Name | Mr Mark Shepheard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | East Farm, Church Street Podimore Yeovil Somerset BA22 8JE |
Director Name | Mr John Hartwright |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Agricultural Consultant |
Country of Residence | England |
Correspondence Address | 93 Barrons Way Comberton Cambridge Cambridgeshire CB3 7DR |
Director Name | Mr Peter William Hall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Rural Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 1a Upper Wellheads Limekilns Dunfermline Fife KY11 3JQ Scotland |
Secretary Name | Mrs Patricia Mary Hunt |
---|---|
Status | Current |
Appointed | 01 April 2017(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Blackberry Way Red Lodge Bury St. Edmunds IP28 8TE |
Director Name | Mr Kevin Robert Stewart |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Schoolhouse Bowden Melrose TD6 0ST Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oxford Terrace Edinburgh EH4 1PX Scotland |
Director Name | Patrick Richard Hutchinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 August 2002) |
Role | Management Consultant |
Correspondence Address | 7 The Arch Bottisham Cambridge CB5 9DA |
Director Name | Mr Alan Richard Measures |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1990(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 1999) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hemington Lodge Hemington Peterborough PE8 5QP |
Director Name | Geoffrey Charles Brookes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 December 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hockerhills Mill Highwood Eastham, Tenbury Wells Worcs WR15 8NW |
Director Name | Mr John Donald Macgregor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 December 2018) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Speybank Kincraig Kingussie PH21 1ND Scotland |
Secretary Name | Geoffrey Charles Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hockerhills Mill Highwood Eastham, Tenbury Wells Worcs WR15 8NW |
Secretary Name | Gillian Wendy Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2017) |
Role | Co. Administrator |
Correspondence Address | 9 Manor View Barton Mills Bury St. Edmunds Suffolk IP28 6BH |
Director Name | Mr William David Peck |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2014(24 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2021) |
Role | Agricultural Consultant |
Country of Residence | England |
Correspondence Address | Lime Tree House High Street Kempsford Fairford Gloucestershire GL7 4EQ Wales |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1990(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | laurencegould.com |
---|
Registered Address | Buchan House Carnegie Campus Dunfermline Fife KY11 8PL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 3 other UK companies use this postal address |
3.3k at £1 | Peter Hall 6.02% Ordinary |
---|---|
3k at £1 | William Peck 5.56% Ordinary |
2.4k at £1 | Keith Leddington-hill 4.44% Ordinary |
2k at £1 | Fiona Hall 3.70% Ordinary |
12k at £1 | Janet Evelyn Hobson 22.22% Ordinary |
12k at £1 | Tania Jane Shepheard 22.22% Ordinary |
9.8k at £1 | Jayne Hartwright 18.06% Ordinary |
9.6k at £1 | Celia Margaret Leddington Hill 17.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754,546 |
Cash | £365,308 |
Current Liabilities | £443,547 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
16 August 1990 | Delivered on: 29 August 1990 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
23 October 2023 | Director's details changed for Mr Keith John Leddington-Hill on 13 June 2023 (2 pages) |
4 October 2023 | Confirmation statement made on 4 October 2023 with updates (5 pages) |
24 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
6 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
11 August 2021 | Termination of appointment of William David Peck as a director on 30 June 2021 (1 page) |
11 August 2021 | Appointment of Mr Kevin Robert Stewart as a director on 1 July 2021 (2 pages) |
1 April 2021 | Satisfaction of charge 1 in full (1 page) |
23 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
3 June 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
22 February 2019 | Termination of appointment of John Donald Macgregor as a director on 31 December 2018 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
10 December 2018 | Director's details changed for Mr Keith John Leddington-Hill on 24 April 2018 (2 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
22 December 2017 | Termination of appointment of Gillian Wendy Nelson as a secretary on 1 April 2017 (1 page) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Gillian Wendy Nelson as a secretary on 1 April 2017 (1 page) |
22 December 2017 | Appointment of Mrs Patricia Mary Hunt as a secretary on 1 April 2017 (2 pages) |
22 December 2017 | Appointment of Mrs Patricia Mary Hunt as a secretary on 1 April 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
28 October 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
28 October 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
4 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
4 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 September 2015 | Director's details changed for Mr John Donald Mcgregor on 30 June 2015 (2 pages) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Mr John Donald Mcgregor on 30 June 2015 (2 pages) |
17 September 2015 | Director's details changed for Keith Leddington Hill on 30 June 2015 (3 pages) |
17 September 2015 | Director's details changed for Mr John ... Hartwright on 30 June 2015 (2 pages) |
17 September 2015 | Director's details changed for Keith Leddington Hill on 30 June 2015 (3 pages) |
17 September 2015 | Termination of appointment of Geoffrey Charles Brookes as a director on 31 December 2014 (1 page) |
17 September 2015 | Director's details changed for Mr John ... Hartwright on 30 June 2015 (2 pages) |
17 September 2015 | Termination of appointment of Geoffrey Charles Brookes as a director on 31 December 2014 (1 page) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Appointment of Mr William David Peck as a director on 1 July 2014 (2 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Appointment of Mr William David Peck as a director on 1 July 2014 (2 pages) |
2 September 2014 | Appointment of Mr William David Peck as a director on 1 July 2014 (2 pages) |
12 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
12 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Keith Leddington Hill on 31 August 2012 (2 pages) |
10 September 2013 | Director's details changed for Keith Leddington Hill on 31 August 2012 (2 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
11 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (11 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (11 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (11 pages) |
18 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
18 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
16 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
16 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (11 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (11 pages) |
31 August 2010 | Director's details changed for Mark Shepheard on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr John Donald Mcgregor on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr John ... Hartwright on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr John Donald Mcgregor on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr John ... Hartwright on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Keith Leddington Hill on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Peter William Hall on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr John ... Hartwright on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Keith Leddington Hill on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Peter William Hall on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mark Shepheard on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr John Donald Mcgregor on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mark Shepheard on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Peter William Hall on 1 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (11 pages) |
31 August 2010 | Director's details changed for Keith Leddington Hill on 1 July 2010 (2 pages) |
6 May 2010 | Registered office address changed from Woodville Newton Village West Lothian EH52 6QD on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Woodville Newton Village West Lothian EH52 6QD on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Woodville Newton Village West Lothian EH52 6QD on 6 May 2010 (1 page) |
21 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
21 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (7 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (7 pages) |
7 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
7 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (7 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (7 pages) |
28 August 2008 | Director's change of particulars / john hartwright / 14/04/2008 (1 page) |
28 August 2008 | Director's change of particulars / john hartwright / 14/04/2008 (1 page) |
27 August 2008 | Director's change of particulars / john hartwright / 14/04/2008 (2 pages) |
27 August 2008 | Director's change of particulars / john mcgregor / 01/11/2007 (2 pages) |
27 August 2008 | Director's change of particulars / john mcgregor / 01/11/2007 (2 pages) |
27 August 2008 | Director's change of particulars / john hartwright / 14/04/2008 (2 pages) |
10 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
10 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
5 September 2007 | Return made up to 07/08/07; change of members (9 pages) |
5 September 2007 | Return made up to 07/08/07; change of members (9 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
11 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 August 2006 | Return made up to 07/08/06; full list of members
|
16 August 2006 | Return made up to 07/08/06; full list of members
|
31 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
31 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 August 2005 | Return made up to 07/08/05; full list of members
|
8 August 2005 | Return made up to 07/08/05; full list of members
|
12 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Return made up to 07/08/04; full list of members
|
11 August 2004 | Return made up to 07/08/04; full list of members
|
11 August 2004 | New director appointed (2 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 August 2003 | Return made up to 07/08/03; full list of members
|
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Return made up to 07/08/03; full list of members
|
26 August 2003 | New secretary appointed (2 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
15 August 2002 | Return made up to 07/08/02; full list of members (9 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members (9 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
4 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
4 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (8 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (8 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
4 September 2000 | Return made up to 07/08/00; full list of members
|
4 September 2000 | Return made up to 07/08/00; full list of members
|
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
15 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 September 1998 | Return made up to 07/08/98; no change of members (6 pages) |
7 September 1998 | Return made up to 07/08/98; no change of members (6 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
11 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
11 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
20 December 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
1 August 1996 | Return made up to 07/08/96; full list of members
|
1 August 1996 | Return made up to 07/08/96; full list of members
|
15 December 1995 | £ ic 180000/74000 14/11/95 £ sr 106000@1=106000 (1 page) |
15 December 1995 | £ ic 180000/74000 14/11/95 £ sr 106000@1=106000 (1 page) |
3 October 1995 | Resolutions
|
3 October 1995 | Declaration of shares redemption:auditor's report (6 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Declaration of shares redemption:auditor's report (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
5 December 1994 | £ ic 180000/160000 14/11/94 £ sr 20000@1=20000 (1 page) |
5 December 1994 | £ ic 180000/160000 14/11/94 £ sr 20000@1=20000 (1 page) |
22 August 1990 | Memorandum and Articles of Association (24 pages) |
22 August 1990 | Memorandum and Articles of Association (24 pages) |
22 August 1990 | Resolutions
|
22 August 1990 | Resolutions
|