Benningham Green, Occold
Eye
Suffolk
IP23 7PF
Director Name | Hon Karen Anne Hopkinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | Benningham Hall Benningham Green, Occold Eye Suffolk IP23 7PF |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lindertis Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,441,940 |
Cash | £137,938 |
Current Liabilities | £167,355 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
12 February 2009 | Delivered on: 26 February 2009 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property at benningham hall farm, occold, eye, suffolk. Outstanding |
---|
26 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
26 April 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
13 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
21 April 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
22 January 2021 | Satisfaction of charge 1 in full (1 page) |
18 August 2020 | Confirmation statement made on 4 August 2020 with updates (5 pages) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
2 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
12 September 2019 | Current accounting period shortened from 30 April 2020 to 31 October 2019 (1 page) |
19 August 2019 | Confirmation statement made on 4 August 2019 with updates (5 pages) |
14 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 August 2018 | Confirmation statement made on 4 August 2018 with updates (5 pages) |
5 July 2018 | Resolutions
|
5 July 2018 | Sub-division of shares on 6 June 2018 (6 pages) |
26 January 2018 | Withdrawal of a person with significant control statement on 26 January 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
28 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Notification of Karen Hopkinson as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Karen Hopkinson as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Charles Hopkinson as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Charles Hopkinson as a person with significant control on 6 April 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 September 2005 | Return made up to 04/08/05; full list of members (5 pages) |
12 September 2005 | Return made up to 04/08/05; full list of members (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
9 August 2004 | Return made up to 06/08/04; full list of members (5 pages) |
9 August 2004 | Return made up to 06/08/04; full list of members (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 August 2003 | Return made up to 06/08/03; full list of members (5 pages) |
29 August 2003 | Return made up to 06/08/03; full list of members (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 10 April 2001 (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 10 April 2001 (7 pages) |
30 August 2001 | Accounting reference date extended from 10/04/02 to 30/04/02 (1 page) |
30 August 2001 | Accounting reference date extended from 10/04/02 to 30/04/02 (1 page) |
30 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 10 April 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 10 April 2000 (7 pages) |
2 October 2000 | Memorandum and Articles of Association (9 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Memorandum and Articles of Association (9 pages) |
2 October 2000 | Resolutions
|
2 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
2 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
14 January 2000 | Accounts for a small company made up to 10 April 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 10 April 1999 (5 pages) |
6 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
6 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
24 January 1999 | Accounting reference date shortened from 31/08/99 to 10/04/99 (1 page) |
24 January 1999 | Accounting reference date shortened from 31/08/99 to 10/04/99 (1 page) |
24 September 1998 | Company name changed castlelaw (no. 241) LIMITED\certificate issued on 25/09/98 (2 pages) |
24 September 1998 | Company name changed castlelaw (no. 241) LIMITED\certificate issued on 25/09/98 (2 pages) |
6 August 1998 | Incorporation (14 pages) |
6 August 1998 | Incorporation (14 pages) |