Chewton Mendip
Radstock
Somerset
BA3 4PD
Director Name | Mrs Sarah Ellen Peel |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 11 September 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kingshill Corner Kingshill Chewton Mendip Radstock Somerset BA3 4PD |
Secretary Name | Sarah Ellen Peel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 11 September 2018) |
Role | Consultant |
Correspondence Address | Kingshill Corner Kingshill Chewton Mendip Radstock Somerset BA3 4PD |
Secretary Name | Ian Stuart Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months (resigned 05 October 1994) |
Role | PR Consultant |
Correspondence Address | Montafon Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Secretary Name | Joan Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | Montafon Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Jonathan Robert Ward |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2004) |
Role | Accountant |
Correspondence Address | 30 Parkfield Rank Pucklechurch Bristol Avon BS16 9NP |
Secretary Name | Jonathan Robert Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2004) |
Role | Accountant |
Correspondence Address | 30 Parkfield Rank Pucklechurch Bristol Avon BS16 9NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kenpeel.com |
---|
Registered Address | Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Kenneth James Peel 50.00% Ordinary |
---|---|
1 at £1 | Sarah Ellen Peel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,888 |
Cash | £18,574 |
Current Liabilities | £13,717 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
4 July 2017 | Registered office address changed from C/O Sjd (South West) Ltd Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 4 July 2017 (1 page) |
---|---|
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 August 2012 | Registered office address changed from 17 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom on 28 August 2012 (1 page) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Sarah Ellen Peel on 4 July 2011 (2 pages) |
18 June 2012 | Director's details changed for Sarah Ellen Peel on 4 July 2011 (2 pages) |
18 June 2012 | Secretary's details changed for Sarah Ellen Peel on 4 July 2011 (2 pages) |
18 June 2012 | Secretary's details changed for Sarah Ellen Peel on 4 July 2011 (2 pages) |
18 June 2012 | Director's details changed for Kenneth James Peel on 4 July 2011 (2 pages) |
18 June 2012 | Director's details changed for Kenneth James Peel on 4 July 2011 (2 pages) |
1 February 2012 | Registered office address changed from Unit 22 Midsomer Enterprise Pk Radstock Road Midsomer Norton Radstock BA3 2BB United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Unit 22 Midsomer Enterprise Pk Radstock Road Midsomer Norton Radstock BA3 2BB United Kingdom on 1 February 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Sarah Ellen Peel on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Kenneth James Peel on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Kenneth James Peel on 1 January 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Sarah Ellen Peel on 1 January 2010 (1 page) |
16 June 2010 | Director's details changed for Sarah Ellen Peel on 1 January 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Sarah Ellen Peel on 1 January 2010 (1 page) |
21 April 2010 | Registered office address changed from Burton Sweets Thornton House, Richmond Hill Bristol Avon BS8 1AT on 21 April 2010 (1 page) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 July 2009 | Company name changed think station LTD\certificate issued on 28/07/09 (2 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 June 2005 | Company name changed tune computers LIMITED\certificate issued on 24/06/05 (2 pages) |
24 May 2005 | Return made up to 20/05/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | New secretary appointed (2 pages) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 20/05/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 July 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
2 July 2003 | Return made up to 20/05/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 September 2002 | Return made up to 20/05/02; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 April 2002 | Resolutions
|
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
25 July 2001 | Return made up to 20/05/01; full list of members
|
4 July 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 71 queens road clifton bristol avon BS8 1QP (1 page) |
7 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
16 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
19 May 1999 | Return made up to 20/05/99; no change of members
|
27 April 1999 | Registered office changed on 27/04/99 from: flat 3 14 park place clifton bristol BS8 1JP (1 page) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 October 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
20 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: montafon weston close upton grey basingstoke hampshire RG25 2RX (1 page) |
30 July 1996 | Return made up to 20/05/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
7 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
20 May 1994 | Incorporation (17 pages) |