Dunsley Kinver
Stourbridge
West Midlands
DY7 6LX
Director Name | Mr Robert John Underhill |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2011(21 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 17 February 2024) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ferney Home Farm Onibury Craven Arms Shropshire SY7 9BJ Wales |
Director Name | Mrs Rachel Jane Andrade |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(27 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Woolhope Hereford HR1 4QR Wales |
Secretary Name | The Whittington Partnership Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2015(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 February 2024) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | Mr Francis Charles Graves |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 21 years, 10 months (resigned 09 June 2013) |
Role | Chartered Quality Surveyor |
Country of Residence | England |
Correspondence Address | 6 The Mansion House Lord Austin Drive Grange Park Bromsgrove B60 1RB |
Director Name | Mr Joseph Stuart Harper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2001) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 218 Bromsgrove Road Hunnington Halesowen West Midlands B62 0JS |
Director Name | Mr Michael Albert Robinson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 23 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Oak Drive Seisdon Wolverhampton West Midlands WV5 7ET |
Director Name | Peter John Underhill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Maes Court Knighton On Teme Tenbury Wells Worcestershire WR15 8LY |
Secretary Name | Mr Michael Albert Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 5 Oak Drive Seisdon Wolverhampton West Midlands WV5 7ET |
Secretary Name | Mr Mark William Lennock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cedar Grove Hagley Stourbridge West Midlands DY9 0DR |
Director Name | Mr Stephen John Morgan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Sandhills Road Barnt Green Birmingham West Midlands B45 8NP |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Eldorado Road Cheltenham Gloucestershire GL50 2PT Wales |
Secretary Name | Kevin Trevor Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 107 Fallowfield Road Halesowen West Midlands B63 1BY |
Director Name | Mr Andrew Martin Barker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | Capital Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 September 2015) |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Telephone | 0121 5595311 |
---|---|
Telephone region | Birmingham |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
90.3k at £1 | Mrs Bruckland Underhill & Mr Butler Underhill 9.09% Preference |
---|---|
136.3k at £0.6 | Mrs Bruckland Underhill & Mr Butler Underhill 8.23% Ordinary |
74.5k at £0.6 | Mr Andrew Martin Barker 4.50% Ordinary |
66.4k at £0.6 | L A Pension Fund 4.01% Ordinary |
39.3k at £1 | Underhill 1983 Settlement 3.95% Preference |
34.5k at £0.6 | Mr James Martyn Price 2.08% Ordinary |
326.7k at £0.6 | Susan Ingrid Underhill 19.73% Ordinary |
245.4k at £0.6 | Underhill 1983 Settlement 14.82% Ordinary |
29.5k at £0.6 | Mr Thomas Jeremy Wilson Whitehouse 1.78% Ordinary |
24.5k at £0.6 | Mr Anthony Wilson Whitehouse 1.48% Ordinary |
23k at £0.6 | Robert William Hockley 1.39% Ordinary |
21.5k at £0.6 | Francis Charles Graves 1.30% Ordinary |
20k at £0.6 | David John Cooke 1.21% Ordinary |
20k at £0.6 | Garth Peter Denis Milne 1.21% Ordinary |
20k at £0.6 | Herbert William Bate 1.21% Ordinary |
20k at £0.6 | Rachel Andrade 1.21% Ordinary |
20k at £0.6 | Robert Underhill 1.21% Ordinary |
11.9k at £1 | Pemberstone Investments Limited 1.20% Preference |
10.6k at £1 | L A Pension Fund 1.07% Preference |
17.5k at £0.6 | Charles Declan Morgan 1.06% Ordinary |
17k at £0.6 | Icc (One) Limited 1.03% Ordinary |
15k at £0.6 | P. London & Rowanmoor Trustees LTD 0.91% Ordinary |
15k at £0.6 | Robert Guiting Brindley 0.91% Ordinary |
8k at £1 | Herbert William Bate 0.81% Preference |
8k at £1 | Susan Ingrid Underhill 0.81% Preference |
11k at £0.6 | Guy Rigby Foster 0.66% Ordinary |
10k at £0.6 | Aid Executive Pension Scheme 0.60% Ordinary |
10k at £0.6 | Douglas Keith Williams 0.60% Ordinary |
10k at £0.6 | Keith David Jones 0.60% Ordinary |
5.5k at £1 | James Martyn Price 0.56% Preference |
9k at £0.6 | Nicholas Barrymore Jackson 0.54% Ordinary |
4.7k at £1 | Thomas Jeremy Wilson Whitehouse 0.48% Preference |
4k at £1 | Robert William Hockley 0.40% Preference |
3.9k at £1 | Anthony Wilson Whitehouse 0.39% Preference |
3.4k at £1 | Francis Charles Graves 0.35% Preference |
3.2k at £1 | Garth Peter Denis Milne 0.32% Preference |
3.2k at £1 | Rachel Andrade 0.32% Preference |
3.2k at £1 | Robert Underhill 0.32% Preference |
5k at £0.6 | Barbara Ann Jenkins 0.30% Ordinary |
5k at £0.6 | Dorothy Ann Warren 0.30% Ordinary |
5k at £0.6 | Eric George Evans 0.30% Ordinary |
5k at £0.6 | John Barry Mills 0.30% Ordinary |
5k at £0.6 | Keith Sprason 0.30% Ordinary |
5k at £0.6 | Maurice Stevens Jones 0.30% Ordinary |
5k at £0.6 | Sheila Margaret Bradshaw 0.30% Ordinary |
5k at £0.6 | Timothy Peter Cuthbertson & David Thebridge 0.30% Ordinary |
4.5k at £0.6 | Joseph David Lepper 0.27% Ordinary |
2.4k at £1 | P. London & Rowanmoor Trustees LTD 0.24% Preference |
4k at £0.6 | Richard James Smith 0.24% Ordinary |
2.4k at £1 | Robert Guiting Brindley 0.24% Preference |
4k at £0.6 | William George Vigar 0.24% Ordinary |
3k at £0.6 | Alan Frederick Bishop 0.18% Ordinary |
3k at £0.6 | Arbuthnot Latham (Nominees) LTD 0.18% Ordinary |
3k at £0.6 | Clive Morris Hardwick 0.18% Ordinary |
3k at £0.6 | Ian Mcewan King 0.18% Ordinary |
2.5k at £0.6 | David Cartwright 0.15% Ordinary |
2.5k at £0.6 | David Harold Rees 0.15% Ordinary |
2.5k at £0.6 | Graham Leonard Nicholas 0.15% Ordinary |
2k at £0.6 | Alan Albert Haynes 0.12% Ordinary |
2k at £0.6 | David John Drinkwater 0.12% Ordinary |
2k at £0.6 | Joan Mary Constantinidi 0.12% Ordinary |
2k at £0.6 | John Simpson Binmore 0.12% Ordinary |
2k at £0.6 | Martin Birdsell 0.12% Ordinary |
2k at £0.6 | Mr Denker Hoffman & Mrs Byk Hoffman 0.12% Ordinary |
2k at £0.6 | Paul Mcmahon 0.12% Ordinary |
2k at £0.6 | Simon John Craig-mcfeely 0.12% Ordinary |
2k at £0.6 | Terence John Stone 0.12% Ordinary |
2k at £0.6 | William Ian Kennedy Hunter 0.12% Ordinary |
1000 at £1 | Terence John Stone 0.10% Preference |
1.5k at £0.6 | John Stuart Poole 0.09% Ordinary |
1.5k at £0.6 | Raymond Reginald Miles 0.09% Ordinary |
1.5k at £0.6 | William Astley Bliss 0.09% Ordinary |
800 at £1 | Sheila Margaret Bradshaw 0.08% Preference |
1000 at £0.6 | Denis Proctor 0.06% Ordinary |
1000 at £0.6 | Donald Cameron Gourlay Fergusson 0.06% Ordinary |
1000 at £0.6 | Dr Isabella Stewart 0.06% Ordinary |
1000 at £0.6 | Fitel Nominees Limited 0.06% Ordinary |
1000 at £0.6 | James Michael Brotheridge 0.06% Ordinary |
1000 at £0.6 | Lady Belinda Lighton 0.06% Ordinary |
1000 at £0.6 | Malcolm Vernon Owen 0.06% Ordinary |
1000 at £0.6 | Meryl Elizabeth Haynes 0.06% Ordinary |
1000 at £0.6 | Nicholas John Moore Fergusson 0.06% Ordinary |
1000 at £0.6 | Rc Greig Nominees 0.06% Ordinary |
1000 at £0.6 | Smith & Williamson Nominees Limited 0.06% Ordinary |
1000 at £0.6 | Surendra Rambhai Patel 0.06% Ordinary |
1000 at £0.6 | Therese Frances Lowe 0.06% Ordinary |
640 at £1 | William George Vigar 0.06% Preference |
480 at £1 | Ian Mcewan King 0.05% Preference |
400 at £1 | David Cartwright 0.04% Preference |
400 at £1 | Graham Leonard Nicholas 0.04% Preference |
320 at £1 | Joan Mary Constantinidi 0.03% Preference |
320 at £1 | John Simpson Binmore 0.03% Preference |
500 at £0.6 | O. Laycock & R. Laycock & H.a. Laycock 0.03% Ordinary |
500 at £0.6 | Rufus Laycock 0.03% Ordinary |
320 at £1 | William Ian Kennedy Hunter 0.03% Preference |
160 at £1 | Malcolm Vernon Owen 0.02% Preference |
240 at £1 | Raymond Reginald Miles 0.02% Preference |
Year | 2014 |
---|---|
Turnover | £299,091 |
Gross Profit | -£129,991 |
Net Worth | £1,570,222 |
Cash | £178,876 |
Current Liabilities | £31,269 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 December 2016 | Delivered on: 29 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 December 2016 | Delivered on: 23 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 November 2016 | Delivered on: 23 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land known as 18 - 24 (even) broad street, newent, gloucestershire registered with title number GR277349 and the freehold land and buildings adjoining 18 - 20 broad street, newent registered with title number GR279765. Outstanding |
31 January 2013 | Delivered on: 13 February 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclasy bank PLC re beeches two limited. Business premium account. Account number 43312194. Outstanding |
16 July 2008 | Delivered on: 18 July 2008 Persons entitled: Whittington Assured Contracting 2004 Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Former victoria road garage victoria road kington herefordshire t/no HE26084. Outstanding |
1 June 2007 | Delivered on: 6 June 2007 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: The f/h property known as land at lower green victoria avenue llanidloes powys. Outstanding |
4 January 2006 | Delivered on: 7 January 2006 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 at victoria road kington herefordshire. Outstanding |
7 October 2004 | Delivered on: 13 October 2004 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 property k/a 18-20, broad street, newent, gloucestershire. Outstanding |
28 January 2004 | Delivered on: 30 January 2004 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 orchard house, lawford lane, rugby, warwickshire t/no WK401347. Outstanding |
26 March 2003 | Delivered on: 1 April 2003 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 property k/a land at the rear of kent road halesowen west midlands t/n WM785108. Outstanding |
30 January 2003 | Delivered on: 1 February 2003 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: The f/h property known as land and buildings at new house farm dilwyn herefordshire t/n HE12130. Outstanding |
8 November 2002 | Delivered on: 12 November 2002 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: The f/h property k/a or being fieldfare road lye stourbridge west midlands t/n WM660954. Outstanding |
8 November 2002 | Delivered on: 12 November 2002 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: The f/h property k/a or being 211 leech green lane rednal birmingham. Outstanding |
19 September 2001 | Delivered on: 20 September 2001 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: Hilton lodge and adjoining land, stratford lane, hilton, nr bridgnorth, shropshire. Outstanding |
12 November 1999 | Delivered on: 23 November 1999 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: 44 pinewoods avenue west hagley worcestershire t/no;-HW50713. Outstanding |
23 August 1999 | Delivered on: 27 August 1999 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: 40 pinewoods avenue hagley and land at the rear of 42 and 46 pinewoods avenue west hagley t/n HW61918 HW146417 HW35253. Outstanding |
13 August 1999 | Delivered on: 19 August 1999 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 at rear of 43 and 45 kent road halesowen west midlands t/nos WM171684 & WM17939. Outstanding |
13 August 1999 | Delivered on: 19 August 1999 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: 39 kent road halesowen and land at the rear, west midlands. Outstanding |
13 August 1999 | Delivered on: 19 August 1999 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 at rear of 37 kent road halesowen west midlands. Outstanding |
23 April 1999 | Delivered on: 29 April 1999 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: 41 kent road,halesowen,west midlands.t/no WM92497. Outstanding |
19 April 1999 | Delivered on: 26 April 1999 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: 18 highland ridge, halesowen, west midlands. Outstanding |
19 April 1999 | Delivered on: 26 April 1999 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: 39 starbold crescent, knowle, solihull, west midlands title no: WM633945 and WM59348. Outstanding |
8 March 1999 | Delivered on: 18 March 1999 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: 40, 42, 44 and 46 pinewoods avenue and land at the rear of 40-46 pinewoods avenue west hagley worcestershire t/nos: HW61918 HW146417 HW50713 HW35253. Outstanding |
10 February 1999 | Delivered on: 16 February 1999 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: 280/280A hagley road pedmore stourbridge west midlands t/no: WM289430. Outstanding |
28 January 1999 | Delivered on: 3 February 1999 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: Inkberrow garage high street inkberrow worcestershire t/nos: HW176701 & HW111000. Outstanding |
13 August 1998 | Delivered on: 20 August 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property assets. Outstanding |
20 February 1998 | Delivered on: 9 March 1998 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 at norton presteigne powys. Outstanding |
27 March 1997 | Delivered on: 3 April 1997 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: Waterways court,quayside close and land on the north east side of waterways drive,oldbury,west midlands t/no.wm 637456. Outstanding |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
---|---|
5 September 2017 | Appointment of Mrs Rachel Jane Andrade as a director on 1 September 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (12 pages) |
13 July 2017 | Notification of Robert John Underhill as a person with significant control on 3 March 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Susan Ingrid Underhill as a person with significant control on 3 March 2017 (2 pages) |
13 July 2017 | Notification of Rachel Andrade as a person with significant control on 3 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Andrew Martin Barker as a director on 7 March 2017 (1 page) |
22 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
11 January 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
29 December 2016 | Registration of charge 025313120048, created on 29 December 2016 (18 pages) |
23 December 2016 | Registration of charge 025313120047, created on 23 December 2016 (42 pages) |
23 November 2016 | Registration of charge 025313120046, created on 18 November 2016 (43 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
27 September 2016 | Confirmation statement made on 15 August 2016 with updates (14 pages) |
7 October 2015 | Termination of appointment of Capital Ventures Limited as a secretary on 8 September 2015 (2 pages) |
7 October 2015 | Appointment of The Whittington Partnership Llp as a secretary on 8 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Capital Ventures Limited as a secretary on 8 September 2015 (2 pages) |
7 October 2015 | Appointment of The Whittington Partnership Llp as a secretary on 8 September 2015 (3 pages) |
23 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
15 September 2015 | Director's details changed for Robert John Underhill on 1 October 2014 (2 pages) |
15 September 2015 | Director's details changed for Robert John Underhill on 1 October 2014 (2 pages) |
15 December 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Barker on 18 July 2014 (3 pages) |
8 January 2014 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 December 2013 | Termination of appointment of Francis Graves as a director (1 page) |
24 October 2013 | Appointment of Mr Andrew Martin Barker as a director (3 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
9 August 2013 | Resolutions
|
9 August 2013 | Memorandum and Articles of Association (65 pages) |
9 August 2013 | Resolutions
|
13 February 2013 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
23 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (12 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
14 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (12 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
13 September 2011 | Termination of appointment of Andrew Bruckland as a director (2 pages) |
13 September 2011 | Appointment of Robert John Underhill as a director (3 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
23 September 2010 | Secretary's details changed for Capital Ventures Limited on 14 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (12 pages) |
20 September 2009 | Return made up to 15/08/09; full list of members (22 pages) |
24 August 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
7 January 2009 | Return made up to 15/08/07; full list of members (21 pages) |
7 January 2009 | Return made up to 15/08/08; no change of members (5 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
19 February 2008 | Auditor's resignation (1 page) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
5 June 2007 | Director resigned (1 page) |
24 November 2006 | Return made up to 15/08/06; full list of members (11 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Return made up to 15/08/05; full list of members (20 pages) |
18 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
25 April 2005 | Section 394 (1 page) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Return made up to 15/08/04; full list of members (28 pages) |
25 August 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Return made up to 15/08/03; full list of members (38 pages) |
19 September 2003 | Director's particulars changed (1 page) |
13 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Return made up to 15/08/02; full list of members
|
13 June 2002 | Auditor's resignation (1 page) |
14 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 May 2002 | Application for reregistration from PLC to private (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Memorandum and Articles of Association (72 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 101 beeches road, rowley regis, west midlands B65 0BB (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 October 2001 | Return made up to 15/08/01; full list of members (38 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Director resigned (1 page) |
7 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 August 2000 | Return made up to 15/08/00; full list of members (40 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 January 2000 | Director's particulars changed (1 page) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Return made up to 15/08/99; full list of members (47 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 June 1999 | New secretary appointed (2 pages) |
27 May 1999 | £ ic 1042539/871599 19/01/99 £ sr [email protected]=170940 (1 page) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | New director appointed (4 pages) |
1 April 1999 | Director resigned (1 page) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Resolutions
|
21 December 1998 | Registered office changed on 21/12/98 from: windsor house, bayshill road, cheltenham, glos, GL50 3AT (1 page) |
15 September 1998 | Return made up to 15/08/98; bulk list available separately (11 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Return made up to 15/08/96; no change of members
|
16 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Return made up to 15/08/95; bulk list available separately (8 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
25 January 1995 | Secretary resigned;new secretary appointed (5 pages) |
22 February 1993 | Particulars of mortgage/charge (6 pages) |
22 February 1993 | Particulars of mortgage/charge (6 pages) |
12 May 1992 | Ad 30/04/92--------- £ si [email protected]=146631 £ ic 895908/1042539 (3 pages) |
27 April 1992 | Ad 04/04/92-08/04/92 £ si [email protected]=62700 £ ic 833208/895908 (7 pages) |
24 March 1992 | Prospectus (25 pages) |
20 March 1992 | Ad 09/03/92--------- £ si [email protected]=129600 £ ic 703608/833208 (6 pages) |
27 August 1991 | Ad 14/06/91--------- £ si [email protected]=24000 £ ic 679604/703604 (2 pages) |
15 August 1991 | Ad 05/04/91-30/04/91 £ si [email protected]=42900 £ ic 636704/679604 (3 pages) |
3 May 1991 | Ad 05/04/91--------- £ si [email protected]=636702 £ ic 2/636704 (3 pages) |
16 April 1991 | Prospectus (20 pages) |
11 March 1991 | Director resigned;new director appointed (6 pages) |
5 March 1991 | Memorandum and Articles of Association (73 pages) |
5 March 1991 | Resolutions
|
27 February 1991 | New director appointed (13 pages) |
31 January 1991 | Company name changed bandhire PLC\certificate issued on 01/02/91 (2 pages) |
15 August 1990 | Incorporation (14 pages) |