Grantham
NG32 3NG
Director Name | Mr Harry Michael Radford |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | Heydour Farm Heydour Grantham Lincs NG32 3NG |
Director Name | Mrs Nicola Lucy Radford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Heydour Farm Heydour Grantham Lincs NG32 3NG |
Director Name | Miss India Georgina Radford |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(24 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Heydour Farm Heydour Nr Grantham Lincolnshire NG32 3NG |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2012(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Charles-Emmanuel Delwart |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Square Des Nations 22 B 1000 Brussels Foreign |
Secretary Name | Anthony John Barber Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ramoth Blair Drummond Stirling FK9 4UZ Scotland |
Secretary Name | Hugh Macfarlane Keith Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland |
Director Name | Mr Hans Anthon Vestbirk |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 August 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ashby House Ashby Puerorum Horncastle Lincolnshire LN9 6QU |
Director Name | Biotec S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | Chaussee De Tervuren 198f Waterloo 1410 |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 10 Castle Terrace Edinburgh Midlothian EH1 2DP Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 December 2012) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | benmoreestate.com |
---|---|
Telephone | 01680 300229 |
Telephone region | Isle of Mull – Craignure |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
7m at £1 | Mr Timothy Piers Radford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,886,581 |
Cash | £97,799 |
Current Liabilities | £143,791 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
12 January 2022 | Delivered on: 13 January 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
4 August 2014 | Delivered on: 6 August 2014 Persons entitled: Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Those parts and portions of the land and estate known as benmore forest estate lying partly within the parish of pennygowan and torosay and partly within the parish of kilfnichen and kilvickeon on the island of mull and in the county of argyll extending to 6,742 hectares. Outstanding |
28 July 2014 | Delivered on: 6 August 2014 Persons entitled: Agricultural Mortgage Corporation PLC Classification: A registered charge Outstanding |
9 January 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
27 November 2023 | Appointment of Miss India Georgina Radford as a director on 27 October 2023 (2 pages) |
11 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge SC1920480003 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
23 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
13 January 2022 | Registration of charge SC1920480003, created on 12 January 2022 (16 pages) |
17 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 December 2020 | Confirmation statement made on 14 December 2020 with updates (6 pages) |
9 July 2020 | Appointment of Mr Harry Michael Radford as a director on 9 July 2020 (2 pages) |
9 July 2020 | Appointment of Mrs Nicola Lucy Radford as a director on 9 July 2020 (2 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
13 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 March 2019 | Resolutions
|
18 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
18 December 2018 | Director's details changed for Mr Timothy Piers Radford on 30 November 2018 (2 pages) |
18 December 2018 | Change of details for Mr Timothy Piers Radford as a person with significant control on 30 November 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with updates (6 pages) |
18 December 2018 | Register inspection address has been changed from 24 Great King Street Edinburgh EH3 6QN to 1 Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE (1 page) |
18 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
18 December 2018 | Director's details changed for Mr Timothy Piers Radford on 30 November 2018 (2 pages) |
18 December 2018 | Register(s) moved to registered inspection location 1 Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE (1 page) |
26 September 2018 | Change of details for Mr Timothy Piers Radford as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Timothy Piers Radford on 26 September 2018 (2 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
10 August 2017 | Termination of appointment of Hans Anthon Vestbirk as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Hans Anthon Vestbirk as a director on 10 August 2017 (1 page) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
6 August 2014 | Registration of charge SC1920480001, created on 28 July 2014 (18 pages) |
6 August 2014 | Registration of charge SC1920480002, created on 4 August 2014 (15 pages) |
6 August 2014 | Registration of charge SC1920480002, created on 4 August 2014 (15 pages) |
6 August 2014 | Registration of charge SC1920480001, created on 28 July 2014 (18 pages) |
6 August 2014 | Registration of charge SC1920480002, created on 4 August 2014 (15 pages) |
1 May 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
1 May 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
9 January 2013 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
9 January 2013 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
19 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (15 pages) |
17 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (15 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 May 2010 | Appointment of Mr Hans Anthon Vestbirk as a director (3 pages) |
13 May 2010 | Appointment of Mr Hans Anthon Vestbirk as a director (3 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (15 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (15 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 December 2006 | Return made up to 14/12/06; full list of members (5 pages) |
20 December 2006 | Return made up to 14/12/06; full list of members (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (5 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (5 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 December 2004 | Return made up to 14/12/04; full list of members (5 pages) |
14 December 2004 | Return made up to 14/12/04; full list of members (5 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 14/12/03; full list of members (5 pages) |
17 December 2003 | Return made up to 14/12/03; full list of members (5 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of members (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 61 high street dunblane perthshire FK15 0EH (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 61 high street dunblane perthshire FK15 0EH (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Return made up to 14/12/00; full list of members
|
4 January 2001 | Return made up to 14/12/00; full list of members
|
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Return made up to 14/12/99; full list of members
|
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Return made up to 14/12/99; full list of members
|
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
23 February 1999 | Ad 15/02/99--------- £ si 350000@1=350000 £ ic 850000/1200000 (2 pages) |
23 February 1999 | Ad 15/02/99--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages) |
23 February 1999 | Ad 15/02/99--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages) |
23 February 1999 | Ad 15/02/99--------- £ si 350000@1=350000 £ ic 850000/1200000 (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 51 high street dunblane perthshire FK15 0EH (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 51 high street dunblane perthshire FK15 0EH (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
14 December 1998 | Incorporation (23 pages) |
14 December 1998 | Incorporation (23 pages) |