The Street, Darsham
Saxmundham
Suffolk
IP17 3QA
Secretary Name | Mr Lewis Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw House, Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Director Name | Mr Lewis Richard Edward Holland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2015(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw House, Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Registered Address | Shaw House, Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
100k at £1 | Rexington Developments LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Richard Paul Holland 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £888,118 |
Cash | £20,315 |
Current Liabilities | £86,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
28 September 1981 | Delivered on: 2 October 1981 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: 2 & 4 millgate stockport title no: gm 171144. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 July 1980 | Delivered on: 15 July 1980 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Option agreement relating to sale and purchase of land at alcester street, and moseley street, digbeth birmingham, west midlands. Outstanding |
14 December 1978 | Delivered on: 19 December 1978 Persons entitled: Hambro Provident Assurance Limited. Classification: Further charge Secured details: £15,000. Particulars: Property comprised in two mortgages dated 8/9/75 & 26/10/78. Outstanding |
26 October 1978 | Delivered on: 27 October 1978 Persons entitled: Hambro Provident Assurance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 8-9-75. Particulars: Land and buildings on the south east side of philips road, blackburn title no: la 35723. Outstanding |
18 October 1977 | Delivered on: 2 November 1977 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at green lane industrial estate, stockport, greater manchester. Outstanding |
9 September 1975 | Delivered on: 10 September 1975 Persons entitled: Lloyds Bank PLC Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises on the south east side of phillips road., Blackburn. Outstanding |
28 September 1988 | Delivered on: 13 October 1988 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: The land k/a smallshaw industrial estate burnley title no:- 468890 together with all fixtures thereon. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 March 1984 | Delivered on: 28 March 1984 Persons entitled: Lloyds 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 property known as or being at heath street smethwick warley west midlands t/n wr 20307 (part). Outstanding |
26 March 1984 | Delivered on: 27 March 1984 Persons entitled: Lloyds 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: L/H property known as or being land at heath street smethwick warley west midlands t/n dm 305175. Outstanding |
23 February 1984 | Delivered on: 28 February 1984 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: Plot 4 bramhall moor lane industrial estate, bramhall, stockport, greater manchester t/n gm 282322. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 1983 | Delivered on: 15 October 1983 Persons entitled: Lloyds 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 2 and 4 millgate stockport greater manchester title no - gm 171144. Outstanding |
8 September 1975 | Delivered on: 9 September 1975 Persons entitled: Unitholders Provident Assurance LTD. Classification: Legal charge Secured details: £90,000 and all other monies due or to become due from the company to the chargee. Particulars: Land & premises on the south east side of phillips road blackburn land & premises fronting rivulet rd, wrexham, clywd north wales. Outstanding |
17 September 1981 | Delivered on: 22 September 1981 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bramhall moor industrial park bramhall moor lane hazel grove stockport greater manchester. Fully Satisfied |
28 November 1980 | Delivered on: 15 December 1980 Persons entitled: Lloyds 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 and buildings on the south east side of philips road industrial estate, blackburn title no la 393911 la 357523. Fully Satisfied |
10 November 1983 | Delivered on: 15 October 1983 Satisfied on: 4 July 1987 Persons entitled: Lloyds 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 9, 10, 11 market place and 2-10 even: nos. Mealhouse brow stockport greater manchester title no ch 10219. Fully Satisfied |
11 October 1983 | Delivered on: 15 October 1983 Persons entitled: Lloyds 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 property 10 & 10A little underbank stockport greater manchester title no. Gm 246835. Fully Satisfied |
26 March 1984 | Delivered on: 27 March 1983 Satisfied on: 23 January 1990 Persons entitled: Lloyds 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: L/H property known as or being off moseley street & alcester street birmingham west midlands. T/n wm 242118 & wm 243790. Fully Satisfied |
11 March 1982 | Delivered on: 8 June 1982 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: F.H. property 9, 10 & 11 market place stockport and 2/10 (even nos) mealhouse brow stockport greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1982 | Delivered on: 13 March 1982 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Smallshaw industrial estate, burnley, lancashire. Fully Satisfied |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (12 pages) |
---|---|
22 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
16 March 2023 | Termination of appointment of Richard Paul Holland as a director on 4 December 2022 (1 page) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
9 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 December 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
27 September 2019 | Secretary's details changed for Mr Lewis Holland on 27 September 2019 (1 page) |
27 September 2019 | Director's details changed for Mr Lewis Richard Edward Holland on 27 September 2019 (2 pages) |
23 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 May 2016 | Appointment of Mr Lewis Richard Edward Holland as a director on 31 December 2015 (2 pages) |
23 May 2016 | Appointment of Mr Lewis Richard Edward Holland as a director on 31 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mr Richard Paul Holland on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Richard Paul Holland on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Richard Paul Holland on 1 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: shaw house, 54 bramhall lane south, bramhall stockport cheshire SK7 1AH (1 page) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
1 February 2007 | Location of debenture register (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: shaw house, 54 bramhall lane south, bramhall stockport cheshire SK7 1AH (1 page) |
1 February 2007 | Location of debenture register (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: lowfield house, c/o clarkes 222 wellington road south stockport cheshire SK2 6RS (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: lowfield house, c/o clarkes 222 wellington road south stockport cheshire SK2 6RS (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 January 2006 | Location of debenture register (1 page) |
18 January 2006 | Location of register of members (1 page) |
18 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
18 January 2006 | Location of register of members (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: c/o clarke leah & co 222 wellington road south stockport cheshire SK2 6RS (1 page) |
18 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
18 January 2006 | Location of debenture register (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: c/o clarke leah & co 222 wellington road south stockport cheshire SK2 6RS (1 page) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 December 2003 | Return made up to 30/11/03; full list of members
|
31 December 2003 | Return made up to 30/11/03; full list of members
|
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
3 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
5 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
5 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 November 1995 | Return made up to 10/12/95; full list of members
|
27 November 1995 | Return made up to 10/12/95; full list of members
|
4 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
15 May 1995 | Registered office changed on 15/05/95 from: the old guild hall church corner wrentham suffolk NR34 7LX (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: the old guild hall church corner wrentham suffolk NR34 7LX (1 page) |
20 July 1962 | Certificate of incorporation (1 page) |
20 July 1962 | Certificate of incorporation (1 page) |