Wickham Market
Woodbridge
Suffolk
IP13 0TB
Director Name | Lady Diana Kathleen Forbes Errington |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Companies Director |
Country of Residence | England |
Correspondence Address | Stone Hill Farm Sellindge Ashford Kent TN25 6AJ |
Secretary Name | Mr Andrew Croft |
---|---|
Status | Current |
Appointed | 01 November 2020(118 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Director Name | Mr Andrew Croft |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(119 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Director Name | Mrs Anne Errington |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 March 2006) |
Role | Companies Director |
Correspondence Address | Earleywood Lodge South Ascot Berkshire SL5 9JP |
Director Name | Miss Anne Jacqueline Errington |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 12 November 2021) |
Role | Companies Director |
Country of Residence | England |
Correspondence Address | Gwynfa 2 Willow Tree Close Wickham Market Woodbridge Suffolk IP13 0TB |
Director Name | Lady Diana Kathleen Forbes Errington |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 05 February 2021) |
Role | Companies Director |
Country of Residence | England |
Correspondence Address | Stone Hill Farm Sellindge Ashford Kent TN25 6AJ |
Secretary Name | Mr Clifford Charles Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 11 Firbank Close Windmill Hill Runcorn Cheshire WA7 6NR |
Secretary Name | Mr William Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Director Name | Mr Clifford Charles Bushell |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Flat 3 Churston Court 5 Adelaide Crescent Hove East Sussex BN3 2JD |
Director Name | Mr William Saville |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Director Name | Mr Christopher Curry |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(118 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Hamilton Square Birkenhead Merseyside CH41 6AZ Wales |
Telephone | 0151 6472277 |
---|---|
Telephone region | Liverpool |
Registered Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Associated Property Owners LTD 50.00% Preference |
---|---|
499 at £1 | Associated Property Owners LTD 49.90% Ordinary |
1 at £1 | Stuart Grant Errington 0.10% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 21 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (10 months, 1 week from now) |
22 December 1947 | Delivered on: 2 January 1948 Satisfied on: 15 February 1996 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: L/Hold 5 cross street, 94/102 church street, birkenhead. Fully Satisfied |
---|
17 February 2021 | Termination of appointment of Christopher Curry as a director on 17 February 2021 (1 page) |
---|---|
22 December 2020 | Termination of appointment of William Saville as a director on 1 November 2020 (1 page) |
22 December 2020 | Appointment of Mr Christopher Curry as a director on 1 November 2020 (2 pages) |
22 December 2020 | Appointment of Mr Andrew Croft as a secretary on 1 November 2020 (2 pages) |
9 December 2020 | Termination of appointment of William Saville as a secretary on 1 November 2020 (1 page) |
15 October 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 July 2010 | Director's details changed for Lady Diana Kathleen Forbes Errington on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Lady Diana Kathleen Forbes Errington on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members
|
26 July 2004 | Return made up to 21/07/04; full list of members
|
16 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
3 September 2001 | Return made up to 21/07/01; full list of members (7 pages) |
3 September 2001 | Return made up to 21/07/01; full list of members (7 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
3 August 1999 | Return made up to 21/07/99; no change of members
|
3 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 August 1999 | Return made up to 21/07/99; no change of members
|
3 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
15 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
15 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |