Co.Meath
Ireland
Director Name | Mr Peter Smyth |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 September 2015(62 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dunboyne Business Park Dunboyne Co.Meath Ireland |
Secretary Name | Mr Peter Smyth |
---|---|
Status | Current |
Appointed | 18 September 2015(62 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Dunboyne Business Park Dunboyne Co.Meath Ireland |
Director Name | Peter John Savory |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrie House Dalwood Axminster Devon EX13 7HJ |
Director Name | John Anthony Telfer Saywell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cumberland Road Richmond Surrey TW9 3HQ |
Director Name | June Mary Saywell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cumberland Road Kew Gardens Richmond Surrey TW9 3HQ |
Secretary Name | Peter John Savory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrie House Dalwood Axminster Devon EX13 7HJ |
Director Name | Edwina Margaret Lawson |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2002) |
Role | Sales Director |
Correspondence Address | Denland Thornford Road, Headley Thatcham Berkshire RG19 8AD |
Director Name | Mr Michael James O'Neill |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(57 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern House Onslow Close Wade Road Kingsland Estate Basingstoke Hampshire Rg 24 8ql |
Director Name | Mr Graham William Latham |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(57 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fern House Onslow Close Wade Road Kingsland Estate Basingstoke Hampshire Rg 24 8ql |
Director Name | Mr Justin Mark Slawson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(57 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern House Onslow Close Wade Road Kingsland Estate Basingstoke Hampshire Rg 24 8ql |
Secretary Name | Mr Graham William Latham |
---|---|
Status | Resigned |
Appointed | 16 February 2011(57 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | Fern House Onslow Close Wade Road Kingsland Estate Basingstoke Hampshire Rg 24 8ql |
Director Name | Mr David Haydn Godfrey |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(59 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Beacon Hill Road Newark Nottinghamshire NG24 1NT |
Director Name | Mr Martin Sheridan |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2012(59 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wrotham Road London W13 9NE |
Director Name | Mr Stephen Derek Armstrong |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(59 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hall Farm Main Street Kirklington Newark Nottinghamshire NG22 8NN |
Website | www.fernscoffee.com |
---|
Registered Address | Unit 9 Europa Boulevard Westbrook Warrington WA5 7ZB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
600k at £1 | Newlands Coffee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,200 |
Cash | £2,315 |
Current Liabilities | £296,265 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (7 months, 3 weeks from now) |
21 September 2015 | Delivered on: 2 October 2015 Persons entitled: Allied Irish Bank, P.L.C. Classification: A registered charge Outstanding |
---|---|
16 February 2012 | Delivered on: 18 February 2012 Satisfied on: 21 November 2015 Persons entitled: Handelsbanken Finans Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 January 2012 | Delivered on: 20 January 2012 Satisfied on: 21 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 July 2007 | Delivered on: 3 August 2007 Satisfied on: 18 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
27 June 2007 | Delivered on: 28 June 2007 Satisfied on: 2 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 rathbone place london t/n NGL604201. Fully Satisfied |
23 August 2005 | Delivered on: 27 August 2005 Satisfied on: 11 August 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating 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: 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. See the mortgage charge document for full details. Fully Satisfied |
7 May 1985 | Delivered on: 8 May 1985 Satisfied on: 11 October 1993 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 750 kg/hr coffee roaster wdfw 550 roll mill UW502 roasted coffee airoctor hsf 42 serial no 84/40124. Fully Satisfied |
4 March 1983 | Delivered on: 10 March 1983 Satisfied on: 11 August 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed & floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts. Fully Satisfied |
29 September 1982 | Delivered on: 6 October 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with all fixtures, fixed plant & machinery (see doc M49). Fully Satisfied |
12 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
---|---|
3 October 2017 | Registered office address changed from Fern House Onslow Close Wade Road Kingsland Estate Basingstoke Hampshire RG24 8QL to Unit 9 Europa Boulevard Westbrook Warrington WA5 7ZB on 3 October 2017 (1 page) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
8 March 2017 | Resolutions
|
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
21 November 2015 | Satisfaction of charge 8 in full (4 pages) |
21 November 2015 | Satisfaction of charge 7 in full (4 pages) |
23 October 2015 | Resolutions
|
14 October 2015 | Termination of appointment of David Haydn Godfrey as a director on 18 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Justin Mark Slawson as a director on 18 September 2015 (1 page) |
14 October 2015 | Appointment of Mr Peter Smyth as a secretary on 18 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Stephen Armstrong as a director on 18 September 2015 (1 page) |
14 October 2015 | Appointment of Mr Donal Garrihy as a director on 18 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Graham William Latham as a director on 18 September 2015 (1 page) |
14 October 2015 | Appointment of Mr Peter Smyth as a director on 18 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Martin Sheridan as a director on 18 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Graham William Latham as a secretary on 18 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Graham William Latham as a director on 18 September 2015 (1 page) |
2 October 2015 | Registration of charge 005168690009, created on 21 September 2015 (45 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Director's details changed for Mr Graham William Latham on 10 July 2015 (2 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 May 2014 | Director's details changed for Mr Martin Sheridan on 29 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Appointment of Mr Martin Sheridan as a director on 30 August 2012 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 August 2012 | Appointment of Mr Stephen Derek Armstrong as a director on 30 August 2012 (2 pages) |
31 August 2012 | Appointment of Mr David Haydn Godfrey as a director on 30 August 2012 (2 pages) |
7 August 2012 | Termination of appointment of Michael James O'neill as a director on 11 July 2012 (1 page) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Appointment of Mr Michael James O'neill as a director (2 pages) |
22 March 2011 | Termination of appointment of Peter Savory as a director (1 page) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 March 2011 | Termination of appointment of June Saywell as a director (1 page) |
22 March 2011 | Appointment of Mr Graham William Latham as a director (2 pages) |
22 March 2011 | Appointment of Mr Graham William Latham as a secretary (1 page) |
22 March 2011 | Termination of appointment of John Saywell as a director (1 page) |
22 March 2011 | Appointment of Mr Justin Mark Slawson as a director (2 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for John Anthony Telfer Saywell on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter John Savory on 10 May 2010 (2 pages) |
24 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 June 2008 | Return made up to 10/05/08; no change of members (7 pages) |
26 June 2008 | Appointment terminated secretary peter savory (1 page) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Return made up to 10/05/07; bulk list available separately (7 pages) |
3 August 2007 | Particulars of mortgage/charge (6 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
13 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 August 2005 | Particulars of mortgage/charge (5 pages) |
8 August 2005 | Return made up to 10/05/05; full list of members (3 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
19 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
13 January 2003 | Ad 30/12/02--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages) |
13 January 2003 | Director resigned (1 page) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 May 2002 | Return made up to 10/05/02; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 June 2001 | Return made up to 10/05/01; full list of members
|
21 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 June 2000 | Return made up to 10/05/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 July 1999 | Return made up to 10/05/99; full list of members
|
15 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
20 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 August 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 10/05/95; no change of members (6 pages) |
31 May 1996 | Return made up to 10/05/96; full list of members
|
8 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
21 April 1984 | Accounts made up to 31 December 1983 (12 pages) |
11 February 1983 | Accounts made up to 31 December 1981 (16 pages) |
7 March 1953 | Incorporation (18 pages) |