Plaistow Road, Dunsfold
Godalming
Surrey
GU8 4PF
Secretary Name | Mr William Albert Parker |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 May 1995(37 years after company formation) |
Appointment Duration | 24 years, 5 months (closed 16 October 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Aston Court Mews Shifnal Shropshire TF11 8TP |
Director Name | Mr William Albert Parker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 July 1996(38 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 16 October 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Aston Court Mews Shifnal Shropshire TF11 8TP |
Director Name | Mr Terence Alfred Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(41 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 16 October 2019) |
Role | Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | 4 Oak Tree Villas, The Farthings Crowborough East Sussex TN6 2FE |
Director Name | Mr Andrew Ironmonger Derry |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Foxhall Close Norwell Newark Nottinghamshire NG23 6GZ |
Director Name | Ronald Albert Muddle |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | The Mill Cottage Southwell Racecourse Southwell Nottinghamshire NG25 0TS |
Secretary Name | Mr Andrew Ironmonger Derry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Foxhall Close Norwell Newark Nottinghamshire NG23 6GZ |
Director Name | Mr Robin Longstaff-Tyrrell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 3 Mildmay Close Ringmer Lewes East Sussex BN8 5JQ |
Secretary Name | Richard John Muddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(36 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1995) |
Role | Racecourse Manager |
Correspondence Address | The Old Smithy Brewood Wolverhampton Staffordshire ST19 9DQ |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
334 at £1 | Richard John Muddle 33.40% Ordinary |
---|---|
333 at £1 | Mr Terence Alfred Smith 33.30% Ordinary |
333 at £1 | William Albert Parker 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,022 |
Cash | £2,422 |
Current Liabilities | £400 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 March 1979 | Delivered on: 4 April 1979 Satisfied on: 31 July 1993 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garden cottage and land and buildings at cliff house, radnor cliff, folkestone, kent. Fully Satisfied |
---|---|
21 March 1979 | Delivered on: 4 April 1979 Satisfied on: 31 July 1993 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to the "well house" lower sandgate road folkstone, kent. Fully Satisfied |
21 March 1979 | Delivered on: 4 April 1979 Satisfied on: 31 July 1993 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of hillside road, dover, kent. Fully Satisfied |
21 March 1979 | Delivered on: 4 April 1979 Satisfied on: 31 July 1993 Persons entitled: Lloyds Bank PLC Classification: Meomo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of crabble avenue dover, kent. Fully Satisfied |
21 March 1979 | Delivered on: 4 April 1979 Satisfied on: 31 July 1993 Persons entitled: Lloyds Bank PLC Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Frostlands farm, rectory close, newchurch, kent. Fully Satisfied |
21 March 1979 | Delivered on: 4 April 1979 Satisfied on: 31 July 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property dane farm & part of covert wood, upper hardres eltham, barhma kent. Fully Satisfied |
24 February 1978 | Delivered on: 6 March 1978 Satisfied on: 31 July 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cliffe house, radnor cliff, lower sandgate, kent title no k 360833. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1991 | Delivered on: 25 July 1991 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 69 hillside road dover kent t/n K625737. Fully Satisfied |
26 June 1987 | Delivered on: 13 July 1987 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land 21 the rear of hillside road dover kent title no k 615413. Fully Satisfied |
26 June 1987 | Delivered on: 13 July 1987 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 hillside road dover kent title no k 365304. Fully Satisfied |
22 December 1977 | Delivered on: 3 January 1978 Satisfied on: 31 July 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dane farm and part of covert wood bladbean near elham, kent title no k 380595. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1987 | Delivered on: 13 July 1987 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 hillside road dover kent title no k 499085. Fully Satisfied |
5 June 1981 | Delivered on: 10 June 1981 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H frostlands farm rectory close and land on the east side of the road leading from bilsington to dymchurch,newchurch kent. Fully Satisfied |
5 June 1981 | Delivered on: 10 June 1981 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south west of hillside rd dover kent. Title no k 242517. Fully Satisfied |
5 June 1981 | Delivered on: 10 June 1981 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south west of crabble ave dover kent. Titel no K376646. Fully Satisfied |
5 June 1981 | Delivered on: 10 June 1981 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H fir tree farm upper hardres elham kent K388026. Fully Satisfied |
5 June 1981 | Delivered on: 10 June 1981 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land well home lower sandgate rd folkestone kent. Title no k 217606. Fully Satisfied |
5 June 1981 | Delivered on: 10 June 1981 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dane farm and part of covert wood barham upper hardnes and elham parishes kent. T/n k 380595. Fully Satisfied |
5 June 1981 | Delivered on: 10 June 1981 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land cliffe house radnor cliffe folkestone kent. Title no k 360833. Fully Satisfied |
21 March 1979 | Delivered on: 4 April 1979 Satisfied on: 31 July 1993 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property fir tree farm stelling minnis elham upper hardres kent. Fully Satisfied |
22 December 1977 | Delivered on: 3 January 1978 Satisfied on: 31 July 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firtree farm bladbean near elham kent t/n k 388026. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1993 | Delivered on: 5 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 February 1993 | Delivered on: 5 March 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 1981 | Delivered on: 2 October 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H block a sir john moore court, sandgate high street folkestone kent. Outstanding |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
6 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 February 2017 | Satisfaction of charge 18 in full (1 page) |
6 February 2017 | Satisfaction of charge 23 in full (1 page) |
6 February 2017 | Satisfaction of charge 22 in full (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (12 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (12 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 August 2009 | Return made up to 08/08/09; full list of members (8 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
3 September 2008 | Return made up to 08/08/08; no change of members
|
3 September 2008 | Director and secretary's change of particulars / william parker / 19/08/2008 (1 page) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
19 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
22 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
18 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
1 February 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 August 2003 | Return made up to 08/08/03; full list of members
|
23 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 September 2002 | Return made up to 08/08/02; full list of members
|
22 February 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 October 2001 | Return made up to 08/08/01; full list of members (7 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members
|
28 July 2000 | Director's particulars changed (1 page) |
31 August 1999 | Return made up to 08/08/99; full list of members
|
10 August 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: dunstall park gorsebrook road wolverhampton WV6 0PE (1 page) |
21 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
27 February 1997 | Director's particulars changed (1 page) |
21 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 December 1995 | Return made up to 17/12/95; no change of members
|
14 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 May 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
23 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: the studio 5 wellington place sparrows green wadhurst east sussex TN5 6SW (1 page) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |