The Street, Darsham
Saxmundham
Suffolk
IP17 3QA
Director Name | Mr Lewis Richard Edward Holland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 68 Kingston Road Oxford OX2 6RJ |
Secretary Name | Mr Lewis Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(11 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH |
Secretary Name | Mr Philip Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 35 Fountain Street Manchester Lancashire M2 2AF |
Registered Address | Shaw House, 54 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 |
Address Matches | Over 10 other UK companies use this postal address |
47 at £1 | Richard Paul Holland 47.00% Ordinary |
---|---|
14 at £1 | Elizabeth Rebecca Holland 14.00% Ordinary |
13 at £1 | Jonathan Alexander Langford Holland 13.00% Ordinary |
13 at £1 | Lewis Richard Edward Holland 13.00% Ordinary |
13 at £1 | Maximilian Piers Holland 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,710 |
Cash | £22 |
Current Liabilities | £362,233 |
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 | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
4 March 1992 | Delivered on: 14 March 1992 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 |
---|---|
5 January 1990 | Delivered on: 17 January 1990 Persons entitled: The Royal Bank of Scotland 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 north west of bramhall moor lane hazel grove stockport greater manchester GM126949 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1986 | Delivered on: 10 December 1986 Satisfied on: 11 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land lying to the north west of bramhall moor lane hazel grove stockport greater manchester title to gm 126949 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 2024 | Confirmation statement made on 9 February 2024 with updates (4 pages) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 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 (9 pages) |
9 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
19 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
21 October 2019 | Confirmation statement made on 30 September 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 | Change of details for Mr Lewis Richard Edward Holland as a person with significant control on 27 September 2019 (2 pages) |
20 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 October 2015 | Secretary's details changed for Mr Lewis Holland on 15 October 2015 (1 page) |
21 October 2015 | Director's details changed for Mr Lewis Richard Edward Holland on 15 October 2015 (2 pages) |
21 October 2015 | Secretary's details changed for Mr Lewis Holland on 15 October 2015 (1 page) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Lewis Richard Edward Holland on 15 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
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 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
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) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Secretary's details changed for Mr Lewis Holland on 30 April 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Lewis Holland on 30 April 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Mr Lewis Holland on 30 April 2012 (2 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Director's details changed for Mr Lewis Holland on 30 April 2012 (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
8 October 2010 | Director's details changed for Mr Lewis Holland on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Lewis Holland on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Mr Lewis Holland on 1 October 2009 (2 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) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 30 September 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) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 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) |
4 December 2006 | Registered office changed on 04/12/06 from: c/o clarke leah & co 222 wellington road south stockport cheshire SK2 6RS (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: c/o clarke leah & co 222 wellington road south stockport cheshire SK2 6RS (1 page) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
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) |
7 October 2005 | Return made up to 30/09/05; full list of members
|
7 October 2005 | Return made up to 30/09/05; full list of members
|
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) |
6 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (8 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) |
3 October 2003 | Return made up to 30/09/03; full list of members
|
3 October 2003 | Return made up to 30/09/03; 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) |
3 October 2002 | Return made up to 30/09/02; full list of members
|
3 October 2002 | Return made up to 30/09/02; full list of members
|
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) |
3 October 2001 | Return made up to 30/09/01; full list of members
|
3 October 2001 | Return made up to 30/09/01; full list of members
|
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) |
4 October 2000 | Return made up to 30/09/00; full list of members
|
4 October 2000 | Return made up to 30/09/00; full list of members
|
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) |
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) |
1 October 1999 | Return made up to 30/09/99; full list of members
|
1 October 1999 | Return made up to 30/09/99; full list of members
|
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 September 1996 | Return made up to 30/09/96; full list of members
|
25 September 1996 | Return made up to 30/09/96; full list of members
|
1 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |