Fulbrook
Burford
Oxfordshire
OX18 4BW
Director Name | Mr Mark Peter Strutt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Elm Farm House Meadow Lane Fulbrook Burford Oxfordshire OX18 4BW |
Director Name | John Tyre Townsend |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | 20a Viewfield Road Arbroath Angus DD11 2BU Scotland |
Director Name | Mr Ian Trye Townsend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Viewfield Road Arbroath Angus DD11 2BU Scotland |
Secretary Name | Vivien Jane Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Viewfield Road Arbroath Angus DD11 2BU Scotland |
Director Name | Vivien Jane Townsend |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Viewfield Road Arbroath Angus DD11 2BU Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bolney Grange Industrial Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286,236 |
Cash | £18,175 |
Current Liabilities | £685,192 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
24 August 2010 | Delivered on: 3 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Units 1-5, bridge industrial estate, new road, newhaven ESX271066. Outstanding |
---|---|
4 August 2010 | Delivered on: 13 August 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 September 2003 | Delivered on: 24 September 2003 Satisfied on: 20 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Units 1-5, bridge industrial estate, new road, newhaven, east sussex. Fully Satisfied |
12 September 2003 | Delivered on: 17 September 2003 Satisfied on: 20 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
31 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 January 2020 | Satisfaction of charge 4 in full (1 page) |
22 January 2020 | Satisfaction of charge 3 in full (1 page) |
4 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
23 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 July 2015 | Registered office address changed from 19a Lindsays Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 19a Lindsays Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 20a Viewfield Road Arbroath DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 20a Viewfield Road Arbroath DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 20a Viewfield Road Arbroath DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page) |
20 November 2014 | Satisfaction of charge 1 in full (10 pages) |
20 November 2014 | Satisfaction of charge 2 in full (8 pages) |
20 November 2014 | Satisfaction of charge 2 in full (8 pages) |
20 November 2014 | Satisfaction of charge 1 in full (10 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 August 2014 | Director's details changed for Mr Mark Peter Strutt on 1 August 2014 (2 pages) |
2 August 2014 | Director's details changed for Mrs Lisa Colette Strutt on 1 August 2014 (2 pages) |
2 August 2014 | Director's details changed for Mrs Lisa Colette Strutt on 1 August 2014 (2 pages) |
2 August 2014 | Director's details changed for Mrs Lisa Colette Strutt on 1 August 2014 (2 pages) |
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Director's details changed for Mr Mark Peter Strutt on 1 August 2014 (2 pages) |
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Director's details changed for Mr Mark Peter Strutt on 1 August 2014 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Mrs Lisa Colette Strutt on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Mark Peter Strutt on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mrs Lisa Colette Strutt on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Mark Peter Strutt on 1 August 2013 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Director's details changed for Mrs Lisa Colette Strutt on 10 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Director's details changed for Mr Mark Peter Strutt on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mrs Lisa Colette Strutt on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Mark Peter Strutt on 10 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 August 2011 | Director's details changed for Mr Mark Peter Strutt on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Mark Peter Strutt on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Mark Peter Strutt on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mrs Lisa Colette Strutt on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Director's details changed for Mrs Lisa Colette Strutt on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mrs Lisa Colette Strutt on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Lisa Colette Strutt on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Lisa Colette Strutt on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Mark Peter Strutt on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Lisa Colette Strutt on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Mark Peter Strutt on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Mark Peter Strutt on 1 August 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
5 October 2006 | Accounts for a small company made up to 31 May 2006 (5 pages) |
5 October 2006 | Accounts for a small company made up to 31 May 2006 (5 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members
|
10 August 2004 | Return made up to 01/08/04; full list of members
|
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
25 September 2003 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
25 September 2003 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
24 September 2003 | Partic of mort/charge * (7 pages) |
24 September 2003 | Partic of mort/charge * (7 pages) |
17 September 2003 | Partic of mort/charge * (8 pages) |
17 September 2003 | Partic of mort/charge * (8 pages) |
1 August 2003 | Incorporation (18 pages) |
1 August 2003 | Incorporation (18 pages) |