Winnersh
Wokingham
Berkshire
RG11 5UR
Director Name | Paul Thomas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Gables Buckland Common Cholesbury Lane Tring Hertfordshire HP23 6NQ |
Secretary Name | Mr Paul Thomas |
---|---|
Status | Current |
Appointed | 24 May 2013(16 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Little Gables Cholesbury Lane Buckland Common Tring Hertfordshire HP23 6NQ |
Director Name | Heath Jason Gravett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 2001) |
Role | Commercial Director |
Correspondence Address | Kimblwick, Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
Director Name | Graham Philip Spark |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(2 weeks after company formation) |
Appointment Duration | 11 years (resigned 04 June 2008) |
Role | Sales & Marketing Director |
Correspondence Address | Nutts Cottage City Road, Radnage High Wycombe Buckinghamshire HP14 4DW |
Director Name | Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 54 Gamekeepers Road Barnton Edinburgh EH4 6LS Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 May 2008) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 May 2013) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
126k at £1 | 3i Group PLC 63.60% Ordinary A |
---|---|
854k at £0.01 | 3i Group PLC 4.31% Preference |
54k at £1 | Morgan Nominees LTD 27.26% Ordinary A |
5.6k at £1 | Walbrook Trustees Guernsey LTD 2.83% Ordinary |
366k at £0.01 | Morgan Nominees LTD 1.85% Preference |
294 at £1 | Kevin Jones 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,987 |
Cash | £78 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
27 July 1999 | Delivered on: 5 August 1999 Persons entitled: Aberdeen City Council Superannuation Fund Classification: Bond & 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 |
---|---|
27 July 1999 | Delivered on: 5 August 1999 Persons entitled: 3I Group PLC Classification: Bond & 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 |
14 May 1997 | Delivered on: 4 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
14 May 1997 | Delivered on: 4 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: First legal mortgage over all the property.... See the mortgage charge document for full details. Outstanding |
16 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
25 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
16 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
21 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 July 2016 | Secretary's details changed for Mr Paul Thomas on 1 June 2016 (1 page) |
5 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Secretary's details changed for Mr Paul Thomas on 1 June 2016 (1 page) |
3 July 2016 | Director's details changed for Paul Thomas on 1 June 2016 (2 pages) |
3 July 2016 | Director's details changed for Paul Thomas on 1 June 2016 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 May 2013 | Appointment of Mr Paul Thomas as a secretary (2 pages) |
24 May 2013 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
24 May 2013 | Appointment of Mr Paul Thomas as a secretary (2 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
11 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
13 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Director's details changed for Paul Thomas on 25 April 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 25 April 2010 (2 pages) |
12 August 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 25 April 2010 (2 pages) |
12 August 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Paul Thomas on 25 April 2010 (2 pages) |
11 November 2009 | Registered office address changed from Thistle House 146 West Regent Street Glasgow Strathclyde G2 2RZ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Thistle House 146 West Regent Street Glasgow Strathclyde G2 2RZ on 11 November 2009 (1 page) |
4 November 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Termination of appointment of Graham Spark as a director (1 page) |
2 November 2009 | Secretary's details changed for Hbjgw Secretarial Limited on 17 June 2008 (1 page) |
2 November 2009 | Secretary's details changed for Hbjgw Secretarial Limited on 17 June 2008 (1 page) |
2 November 2009 | Termination of appointment of Graham Spark as a director (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 June 2008 | Return made up to 25/04/08; no change of members (7 pages) |
18 June 2008 | Return made up to 25/04/08; no change of members (7 pages) |
17 June 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
17 June 2008 | Secretary appointed hbjgw secretarial LIMITED (2 pages) |
17 June 2008 | Secretary appointed hbjgw secretarial LIMITED (2 pages) |
17 June 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 July 2007 | Return made up to 25/04/07; change of members (7 pages) |
9 July 2007 | Return made up to 25/04/07; change of members (7 pages) |
13 April 2007 | Full accounts made up to 31 January 2006 (18 pages) |
13 April 2007 | Full accounts made up to 31 January 2006 (18 pages) |
5 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
5 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
12 December 2005 | Group of companies' accounts made up to 31 January 2005 (25 pages) |
12 December 2005 | Group of companies' accounts made up to 31 January 2005 (25 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
8 March 2005 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
8 March 2005 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
10 August 2004 | Return made up to 30/04/04; full list of members (8 pages) |
10 August 2004 | Return made up to 30/04/04; full list of members (8 pages) |
27 July 2004 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
27 July 2004 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
24 October 2003 | Memorandum and Articles of Association (38 pages) |
24 October 2003 | Memorandum and Articles of Association (38 pages) |
17 October 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
17 October 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
4 June 2003 | Auditor's resignation (1 page) |
4 June 2003 | Auditor's resignation (1 page) |
2 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
27 February 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
27 February 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
5 July 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
5 July 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
14 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
21 March 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
21 March 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
27 November 2000 | Ad 06/11/00--------- £ si 36000@1=36000 £ si [email protected]=2440 £ ic 228758/267198 (2 pages) |
27 November 2000 | Ad 06/11/00--------- £ si 15428@1=15428 £ si [email protected]=1045 £ ic 212285/228758 (2 pages) |
27 November 2000 | Ad 06/11/00--------- £ si 15428@1=15428 £ si [email protected]=1045 £ ic 212285/228758 (2 pages) |
27 November 2000 | Ad 06/11/00--------- £ si 30000@1=30000 £ ic 267198/297198 (2 pages) |
27 November 2000 | Ad 06/11/00--------- £ si 30000@1=30000 £ ic 267198/297198 (2 pages) |
27 November 2000 | Ad 06/11/00--------- £ si 36000@1=36000 £ si [email protected]=2440 £ ic 228758/267198 (2 pages) |
23 November 2000 | £ nc 218041/305259 06/11/00 (1 page) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
23 November 2000 | £ nc 218041/305259 06/11/00 (1 page) |
17 July 2000 | Full group accounts made up to 30 April 1999 (25 pages) |
17 July 2000 | Full group accounts made up to 30 April 1999 (25 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members
|
11 May 2000 | Return made up to 30/04/00; full list of members
|
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
16 August 1999 | Alterations to a floating charge (13 pages) |
16 August 1999 | Alterations to a floating charge (13 pages) |
16 August 1999 | Alterations to a floating charge (13 pages) |
16 August 1999 | Alterations to a floating charge (13 pages) |
11 August 1999 | Alterations to a floating charge (20 pages) |
11 August 1999 | Alterations to a floating charge (18 pages) |
11 August 1999 | Alterations to a floating charge (18 pages) |
11 August 1999 | Alterations to a floating charge (20 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Memorandum and Articles of Association (33 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Memorandum and Articles of Association (33 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
10 June 1999 | Return made up to 30/04/99; no change of members (5 pages) |
10 June 1999 | Return made up to 30/04/99; no change of members (5 pages) |
6 January 1999 | Full group accounts made up to 30 April 1998 (23 pages) |
6 January 1999 | Full group accounts made up to 30 April 1998 (23 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members
|
21 May 1998 | Return made up to 30/04/98; full list of members
|
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
4 June 1997 | Partic of mort/charge * (11 pages) |
4 June 1997 | Partic of mort/charge * (11 pages) |
4 June 1997 | Partic of mort/charge * (11 pages) |
4 June 1997 | Partic of mort/charge * (11 pages) |
31 May 1997 | Memorandum and Articles of Association (33 pages) |
31 May 1997 | Memorandum and Articles of Association (33 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
23 May 1997 | £ nc 1000/218041 14/05/97 (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Ad 14/05/97--------- £ si [email protected]=8714 £ si 203569@1=203569 £ ic 2/212285 (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | £ nc 1000/218041 14/05/97 (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Memorandum and Articles of Association (33 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Ad 14/05/97--------- £ si [email protected]=8714 £ si 203569@1=203569 £ ic 2/212285 (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Memorandum and Articles of Association (33 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Resolutions
|
30 April 1997 | Incorporation (18 pages) |
30 April 1997 | Incorporation (18 pages) |