Donhead St Mary
Shaftesbury
Dorset
SP7 9DJ
Director Name | Mrs Catherine Ann Errington |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 July 1991(81 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Companies Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Endsleigh Gardens Surbiton Surrey KT6 5JL |
Director Name | Mr Charles Stuart Errington |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(81 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Companies Director |
Country of Residence | England |
Correspondence Address | Dane House 159 Grove Lane London SE5 8BG |
Secretary Name | Mr Andrew Croft |
---|---|
Status | Current |
Appointed | 01 November 2020(110 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
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(81 years 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 |
Secretary Name | Mr Clifford Charles Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(81 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 March 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 | 07 March 1997(86 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Director Name | Stuart Grant Errington |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(95 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Earley Wood Lodge Bagshot Road Ascot SL5 9JP |
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 |
Year | 2013 |
---|---|
Turnover | £118,734 |
Gross Profit | £104,783 |
Net Worth | £2,722,003 |
Cash | £83,586 |
Current Liabilities | £96,569 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (3 months from now) |
Accounts Category | Small |
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) |
20 November 2019 | Delivered on: 20 November 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 11 atherton street, new brighton, CH45 9LT and registered at land registry under title number CH47881. Outstanding |
---|---|
20 November 2019 | Delivered on: 20 November 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
9 December 2004 | Delivered on: 14 December 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 93 beresford road oxton wirral. Outstanding |
14 February 2002 | Delivered on: 15 February 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: F/H property k/a 2 cornhill lincoln. Outstanding |
14 February 2002 | Delivered on: 15 February 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: F/H property k/a 7 linnet lane. Liverpool. Outstanding |
12 January 2021 | 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) |
18 September 2020 | Satisfaction of charge 3 in full (1 page) |
18 September 2020 | Satisfaction of charge 2 in full (1 page) |
18 September 2020 | Satisfaction of charge 1 in full (1 page) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
20 November 2019 | Registration of charge 001112100004, created on 20 November 2019 (19 pages) |
20 November 2019 | Registration of charge 001112100005, created on 20 November 2019 (16 pages) |
19 August 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
12 August 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
24 October 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Stuart Grant Errington as a director on 16 November 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (24 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 | Full accounts made up to 31 March 2016 (17 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (17 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 | Full accounts made up to 31 March 2014 (18 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (18 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 | Full accounts made up to 31 March 2013 (17 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (17 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 | Full accounts made up to 31 March 2012 (17 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (17 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 | Full accounts made up to 31 March 2011 (17 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 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 Mrs Catherine Ann Errington on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Catherine Ann Errington on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Elizabeth Anne Corke on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Elizabeth Anne Corke on 21 July 2010 (2 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (14 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 (15 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (15 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 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
7 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (4 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (4 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members (9 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members (9 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
1 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (9 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (9 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 (9 pages) |
15 August 2002 | Return made up to 21/07/02; full list of members (9 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
3 September 2001 | Return made up to 21/07/01; full list of members (8 pages) |
3 September 2001 | Return made up to 21/07/01; full list of members (8 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
22 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (13 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) |
2 August 1999 | Return made up to 21/07/99; no change of members
|
2 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 August 1999 | Return made up to 21/07/99; no change of members
|
2 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
12 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
8 August 1996 | Return made up to 21/07/96; no change of members
|
8 August 1996 | Return made up to 21/07/96; no change of members
|
1 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
6 August 1910 | Certificate of incorporation (1 page) |
6 August 1910 | Certificate of incorporation (1 page) |