Knutsford
Cheshire East
WA16 8GS
Director Name | Mr Alexander Frederick James Roe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Zedra Booths Hall, Booths Park 3 Knutsford Cheshire East WA16 8GS |
Director Name | Mr Ian Elliott Fraser |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Housemaster |
Country of Residence | England |
Correspondence Address | C/O Zedra Booths Hall, Booths Park 3 Knutsford Cheshire East WA16 8GS |
Secretary Name | Zedra Trust Company (UK) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2022(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Colin Francis Badcock |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Retired |
Correspondence Address | Little White House Beaufort Road Winchester Hampshire SO23 9ST |
Director Name | Julian Riou Benson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 March 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Abbotts Ann Andover Hampshire SP11 7NR |
Director Name | Mr Robin Vere Chute |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2001) |
Role | Estates Buriar Winchester College |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsgate Street Winchester Hampshire SO23 9PD |
Director Name | Rodney Frank Hall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 June 2003) |
Role | Banker |
Correspondence Address | The Old Vicarage Ashmansworth Newbury Berkshire RG20 9SG |
Secretary Name | Mr Hew Mark Maxwell-Hyslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Sandleford Cottage Newtown Newbury Berkshire RG15 9DA |
Director Name | David Judd |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1993(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 33b Windrush Road Millbank Southampton SO16 9DD |
Secretary Name | David Turner Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(37 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Horris Hill School Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Ms Georgina Alice Holloway |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1995(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Whissonsett Dereham Norfolk NR20 5TF |
Secretary Name | Matthew Corbett Fagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2008) |
Role | Bursar |
Correspondence Address | Briarwood Andover Road, Highclere Newbury Berkshire RG20 9QX |
Director Name | Mr Geoffrey Hewitson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 June 2002) |
Role | Retired Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Street Southwold Suffolk IP18 6HZ |
Director Name | Brian Brooks |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2002) |
Role | Chartered Accountant |
Correspondence Address | Home Farm Lodge Saint Michaels Lane, Sulhamstead Reading Berkshire RG7 4DR |
Director Name | Christopher John Ball |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(40 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Dr Jonathan Munro Cooper |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(44 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 June 2011) |
Role | School Master |
Country of Residence | United Kingdom |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Jennifer Jane Gould |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(44 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Mr David William Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 2006) |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | Bleak Farm Penselwood Wincanton Somerset BA9 8LZ |
Director Name | Mr Patrick Stanley Winton King Maclure |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(44 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 February 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Philip Malcolm Blanchard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(46 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Horseshoes Barn Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | Mr Jeremy Jenkin Davies |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(46 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 05 November 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Hugh Dean Cocke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(49 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 27 February 2017) |
Role | Retired Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Vivien Ann Blount |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Secretary Name | Andrew Charles Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(51 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Mr Christopher John Good |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2016) |
Role | Schoolmaster |
Country of Residence | United Kingdom |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Ms Marina Bronwen Lund |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 September 2021) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Mr Graham Nicholas Hazell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 2015) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Mr Dominic Edward McCausland Armstrong |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(57 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 July 2022) |
Role | Risk Consultant |
Country of Residence | England |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Mr Simon Leigh Hayes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(58 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 July 2022) |
Role | Retired Reinsurance Broker |
Country of Residence | England |
Correspondence Address | C/O Zedra Booths Hall, Booths Park 3 Knutsford Cheshire East WA16 8GS |
Director Name | Mr Michael Grenier |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(59 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2022) |
Role | Schoolmaster |
Country of Residence | England |
Correspondence Address | C/O Zedra Booths Hall, Booths Park 3 Knutsford Cheshire East WA16 8GS |
Director Name | Mr Simon Hedley Dalrymple |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Zedra Booths Hall, Booths Park 3 Knutsford Cheshire East WA16 8GS |
Secretary Name | Mr David Thor Palmer |
---|---|
Status | Resigned |
Appointed | 01 January 2018(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Mrs Amanda Jane Block |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Director Name | Mrs Lucy Clare Lee |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Horris Hill Newtown Newbury Berkshire RG20 9DJ |
Website | horrishill.com |
---|---|
Telephone | 01635 40594 |
Telephone region | Newbury |
Registered Address | C/O Zedra Booths Hall, Booths Park 3 Knutsford Cheshire East WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Year | 2014 |
---|---|
Turnover | £2,989,338 |
Net Worth | £2,535,350 |
Cash | £305,358 |
Current Liabilities | £1,243,492 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Corner cottage, horris hill, newtown, newbury RG20 9DH forming part of land registry title number. HP500229. Outstanding |
---|---|
25 May 2011 | Delivered on: 26 May 2011 Persons entitled: National Westminster 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 lodge horris hill school newtown newbury berkshire t/no. Part HP500229 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 2003 | Delivered on: 10 December 2003 Persons entitled: National Westminster 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: Bracken cottage dedmore lane newtown newbury berkshire RG20 9DL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 October 1974 | Delivered on: 18 October 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hill end bungalow, horris hill, newtown, hants. Outstanding |
29 December 1972 | Delivered on: 4 January 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £40,000. Particulars: Horris hill school, and harris bank, newtown, nerbury, becks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 February 1960 | Delivered on: 14 March 1960 Persons entitled: Westminster Bank LTD Classification: Letter of deposit with title deeds Secured details: All moneys due not exceeding £25,000 during the year from the date therofand during any succeeding year £1,000 less than for the preceeding year was regitered 14TH march 1960. Particulars: F/H properties horris hill & horris bank newtown newbury berks (see doc 15 for full details). Outstanding |
28 September 1981 | Delivered on: 6 October 1981 Satisfied on: 10 January 2004 Persons entitled: City of London Building Society Classification: Mortgage deed Secured details: £85,0000 and all other monies due or to become due from the company to the chargee. Particulars: F/H bracken cottage deadmans bottom highclere hampshire f/h corner cottage horris hill newtown newbury berks. Fully Satisfied |
17 November 1958 | Delivered on: 17 November 1958 Classification: Series of debentures Fully Satisfied |
12 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
24 September 2020 | Registration of charge 005890550008, created on 23 September 2020 (8 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a small company made up to 31 August 2019 (37 pages) |
15 November 2019 | Termination of appointment of Alexander William Rainger Mitchell as a director on 11 November 2019 (1 page) |
7 June 2019 | Appointment of Mrs Lucy Clare Lee as a director on 3 June 2019 (2 pages) |
11 April 2019 | Termination of appointment of Ralph David Oliphant-Callum as a director on 25 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a small company made up to 31 August 2018 (36 pages) |
8 May 2018 | Appointment of Mr Ian Elliott Fraser as a director on 26 February 2018 (2 pages) |
8 May 2018 | Appointment of Mrs Amanda Jane Block as a director on 26 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 January 2018 | Appointment of Mr David Thor Palmer as a secretary on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Andrew Charles Pope as a secretary on 31 December 2017 (1 page) |
28 November 2017 | Appointment of Mr Simon Hedley Dalrymple as a director on 6 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Simon Hedley Dalrymple as a director on 6 November 2017 (2 pages) |
17 November 2017 | Accounts for a small company made up to 31 August 2017 (34 pages) |
17 November 2017 | Accounts for a small company made up to 31 August 2017 (34 pages) |
17 June 2017 | Appointment of Mr Edward Garton Woods as a director on 5 June 2017 (2 pages) |
17 June 2017 | Appointment of Mr Edward Garton Woods as a director on 5 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Tobias William Stubbs as a director on 5 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Tobias William Stubbs as a director on 5 June 2017 (1 page) |
2 March 2017 | Appointment of Mr Michael Grenier as a director on 27 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Hugh Dean Cocke as a director on 27 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Hugh Dean Cocke as a director on 27 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Michael Grenier as a director on 27 February 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (32 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (32 pages) |
8 November 2016 | Termination of appointment of Laura Elizabeth Ogilvie-Jones as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Laura Elizabeth Ogilvie-Jones as a director on 7 November 2016 (1 page) |
14 June 2016 | Appointment of Mr Alexander Frederick James Roe as a director on 6 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Alexander Frederick James Roe as a director on 6 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Cathryn Julie Townsend as a director on 6 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Cathryn Julie Townsend as a director on 6 June 2016 (1 page) |
8 March 2016 | Appointment of Mr Simon Leigh Hayes as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Alexander William Rainger Mitchell as a director on 1 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Christopher John Good as a director on 1 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Simon Leigh Hayes as a director on 1 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Christopher John Ball as a director on 1 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Alexander William Rainger Mitchell as a director on 1 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Christopher John Ball as a director on 1 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Christopher John Good as a director on 1 March 2016 (1 page) |
19 January 2016 | Annual return made up to 10 January 2016 no member list (7 pages) |
19 January 2016 | Annual return made up to 10 January 2016 no member list (7 pages) |
18 January 2016 | Appointment of Mr Tobias William Stubbs as a director on 10 November 2015 (2 pages) |
18 January 2016 | Appointment of Mr Richard Michael Curling as a director on 10 November 2015 (2 pages) |
18 January 2016 | Appointment of Mr Tobias William Stubbs as a director on 10 November 2015 (2 pages) |
18 January 2016 | Appointment of Mr Richard Michael Curling as a director on 10 November 2015 (2 pages) |
15 January 2016 | Full accounts made up to 31 August 2015 (30 pages) |
15 January 2016 | Full accounts made up to 31 August 2015 (30 pages) |
23 September 2015 | Appointment of Mr Dominic Edward Mccausland Armstrong as a director on 24 February 2015 (2 pages) |
23 September 2015 | Appointment of Mr Dominic Edward Mccausland Armstrong as a director on 24 February 2015 (2 pages) |
22 September 2015 | Termination of appointment of Henry William Baines Sallitt as a director on 28 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Graham Nicholas Hazell as a director on 9 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Stuart Charles Woodhead as a director on 28 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Graham Nicholas Hazell as a director on 9 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Stuart Charles Woodhead as a director on 28 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Henry William Baines Sallitt as a director on 28 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Graham Nicholas Hazell as a director on 9 June 2015 (1 page) |
16 February 2015 | Full accounts made up to 31 August 2014 (30 pages) |
16 February 2015 | Full accounts made up to 31 August 2014 (30 pages) |
28 January 2015 | Annual return made up to 10 January 2015 no member list (7 pages) |
28 January 2015 | Annual return made up to 10 January 2015 no member list (7 pages) |
27 June 2014 | Appointment of Mrs Laura Elizabeth Ogilvie-Jones as a director (2 pages) |
27 June 2014 | Termination of appointment of Patrick Maclure as a director (1 page) |
27 June 2014 | Termination of appointment of Patrick Maclure as a director (1 page) |
27 June 2014 | Appointment of Mrs Laura Elizabeth Ogilvie-Jones as a director (2 pages) |
14 January 2014 | Annual return made up to 10 January 2014 no member list (7 pages) |
14 January 2014 | Director's details changed for Hugh Dean Cocke on 12 June 2013 (2 pages) |
14 January 2014 | Annual return made up to 10 January 2014 no member list (7 pages) |
14 January 2014 | Director's details changed for Hugh Dean Cocke on 12 June 2013 (2 pages) |
13 January 2014 | Appointment of Mr Stuart Charles Woodhead as a director (2 pages) |
13 January 2014 | Appointment of Mr Stuart Charles Woodhead as a director (2 pages) |
13 January 2014 | Termination of appointment of Vivien Blount as a director (1 page) |
13 January 2014 | Termination of appointment of Jeremy Davies as a director (1 page) |
13 January 2014 | Termination of appointment of Vivien Blount as a director (1 page) |
13 January 2014 | Termination of appointment of Jeremy Davies as a director (1 page) |
12 December 2013 | Full accounts made up to 31 August 2013 (28 pages) |
12 December 2013 | Full accounts made up to 31 August 2013 (28 pages) |
29 January 2013 | Annual return made up to 10 January 2013 no member list (7 pages) |
29 January 2013 | Annual return made up to 10 January 2013 no member list (7 pages) |
19 December 2012 | Full accounts made up to 31 August 2012 (29 pages) |
19 December 2012 | Full accounts made up to 31 August 2012 (29 pages) |
6 March 2012 | Full accounts made up to 31 August 2011 (28 pages) |
6 March 2012 | Full accounts made up to 31 August 2011 (28 pages) |
18 January 2012 | Appointment of Mr Christopher John Good as a director (2 pages) |
18 January 2012 | Annual return made up to 10 January 2012 no member list (7 pages) |
18 January 2012 | Termination of appointment of Jennifer Gould as a director (1 page) |
18 January 2012 | Termination of appointment of Jennifer Gould as a director (1 page) |
18 January 2012 | Appointment of Mr Christopher John Good as a director (2 pages) |
18 January 2012 | Annual return made up to 10 January 2012 no member list (7 pages) |
28 November 2011 | Appointment of Mr Graham Nicholas Hazell as a director (2 pages) |
28 November 2011 | Appointment of Ms Marina Bronwen Lund as a director (2 pages) |
28 November 2011 | Appointment of Mr Graham Nicholas Hazell as a director (2 pages) |
28 November 2011 | Appointment of Ms Marina Bronwen Lund as a director (2 pages) |
25 November 2011 | Appointment of Mr Ralph David Oliphant-Callum as a director (2 pages) |
25 November 2011 | Appointment of Mr Ralph David Oliphant-Callum as a director (2 pages) |
23 November 2011 | Termination of appointment of Jonathan Cooper as a director (1 page) |
23 November 2011 | Termination of appointment of Jonathan Cooper as a director (1 page) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 March 2011 | Full accounts made up to 31 August 2010 (27 pages) |
14 March 2011 | Full accounts made up to 31 August 2010 (27 pages) |
11 January 2011 | Annual return made up to 10 January 2011 no member list (6 pages) |
11 January 2011 | Annual return made up to 10 January 2011 no member list (6 pages) |
2 March 2010 | Full accounts made up to 31 August 2009 (27 pages) |
2 March 2010 | Full accounts made up to 31 August 2009 (27 pages) |
22 January 2010 | Annual return made up to 10 January 2010 no member list (6 pages) |
22 January 2010 | Annual return made up to 10 January 2010 no member list (6 pages) |
13 January 2010 | Director's details changed for Dr Jonathan Munro Cooper on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Hugh Dean Cocke on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Vivien Ann Blount on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jeremy Jenkin Davies on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Henry William Baines Sallitt on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Andrew Charles Pope on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Jeremy Jenkin Davies on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Cathryn Julie Townsend on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Cathryn Julie Townsend on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Cathryn Julie Townsend on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Hugh Dean Cocke on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Henry William Baines Sallitt on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Dr Jonathan Munro Cooper on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Vivien Ann Blount on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Christopher John Ball on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jeremy Jenkin Davies on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Vivien Ann Blount on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Andrew Charles Pope on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Christopher John Ball on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Andrew Charles Pope on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Jennifer Jane Gould on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Hugh Dean Cocke on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Dr Jonathan Munro Cooper on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Patrick Stanley Winton King Maclure on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jennifer Jane Gould on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Christopher John Ball on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Patrick Stanley Winton King Maclure on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jennifer Jane Gould on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Patrick Stanley Winton King Maclure on 1 October 2009 (2 pages) |
13 January 2010 | Registered office address changed from Horris Hill Newbury RG20 9DJ on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Henry William Baines Sallitt on 1 October 2009 (2 pages) |
13 January 2010 | Registered office address changed from Horris Hill Newbury RG20 9DJ on 13 January 2010 (1 page) |
16 March 2009 | Full accounts made up to 31 August 2008 (19 pages) |
16 March 2009 | Full accounts made up to 31 August 2008 (19 pages) |
3 February 2009 | Annual return made up to 10/01/09 (5 pages) |
3 February 2009 | Annual return made up to 10/01/09 (5 pages) |
2 February 2009 | Director's change of particulars / christopher ball / 02/02/2009 (1 page) |
2 February 2009 | Director's change of particulars / christopher ball / 02/02/2009 (1 page) |
2 September 2008 | Appointment terminated secretary matthew fagg (1 page) |
2 September 2008 | Appointment terminated secretary matthew fagg (1 page) |
1 September 2008 | Secretary appointed andrew charles pope (2 pages) |
1 September 2008 | Secretary appointed andrew charles pope (2 pages) |
6 June 2008 | Full accounts made up to 31 August 2007 (19 pages) |
6 June 2008 | Full accounts made up to 31 August 2007 (19 pages) |
13 March 2008 | Director appointed cathryn julie townsend (2 pages) |
13 March 2008 | Director appointed cathryn julie townsend (2 pages) |
13 March 2008 | Director appointed vivien ann blount (2 pages) |
13 March 2008 | Director appointed vivien ann blount (2 pages) |
6 March 2008 | Appointment terminated director christopher stuart clark (1 page) |
6 March 2008 | Appointment terminated director christopher saunders (1 page) |
6 March 2008 | Appointment terminated director christopher saunders (1 page) |
6 March 2008 | Appointment terminated director christopher stuart clark (1 page) |
3 March 2008 | Annual return made up to 10/01/08 (5 pages) |
3 March 2008 | Annual return made up to 10/01/08 (5 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
21 January 2007 | Full accounts made up to 31 August 2006 (20 pages) |
21 January 2007 | Full accounts made up to 31 August 2006 (20 pages) |
10 January 2007 | Annual return made up to 10/01/07 (3 pages) |
10 January 2007 | Annual return made up to 10/01/07 (3 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
13 June 2006 | Full accounts made up to 31 August 2005 (19 pages) |
13 June 2006 | Full accounts made up to 31 August 2005 (19 pages) |
24 February 2006 | Annual return made up to 14/02/06 (8 pages) |
24 February 2006 | Annual return made up to 14/02/06 (8 pages) |
16 May 2005 | Full accounts made up to 31 August 2004 (19 pages) |
16 May 2005 | Full accounts made up to 31 August 2004 (19 pages) |
21 February 2005 | Annual return made up to 14/02/05
|
21 February 2005 | Annual return made up to 14/02/05
|
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
8 June 2004 | Full accounts made up to 31 August 2003 (19 pages) |
8 June 2004 | Full accounts made up to 31 August 2003 (19 pages) |
9 March 2004 | Annual return made up to 28/02/04
|
9 March 2004 | Annual return made up to 28/02/04
|
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
14 March 2003 | Full accounts made up to 31 August 2002 (20 pages) |
14 March 2003 | Full accounts made up to 31 August 2002 (20 pages) |
13 March 2003 | Annual return made up to 28/02/03 (8 pages) |
13 March 2003 | Annual return made up to 28/02/03 (8 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
28 May 2002 | Full accounts made up to 31 August 2001 (16 pages) |
28 May 2002 | Full accounts made up to 31 August 2001 (16 pages) |
19 April 2002 | Annual return made up to 28/02/02
|
19 April 2002 | Annual return made up to 28/02/02
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
1 March 2001 | Annual return made up to 28/02/01
|
1 March 2001 | Annual return made up to 28/02/01
|
12 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
12 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
4 March 2000 | Annual return made up to 28/02/00
|
4 March 2000 | Annual return made up to 28/02/00
|
1 April 1999 | Annual return made up to 04/03/99 (6 pages) |
1 April 1999 | Annual return made up to 04/03/99 (6 pages) |
24 November 1998 | Full accounts made up to 31 August 1998 (16 pages) |
24 November 1998 | Full accounts made up to 31 August 1998 (16 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
19 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
19 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
26 March 1998 | Annual return made up to 04/03/98
|
26 March 1998 | Annual return made up to 04/03/98
|
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
30 May 1997 | Full accounts made up to 31 August 1996 (17 pages) |
30 May 1997 | Full accounts made up to 31 August 1996 (17 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Annual return made up to 04/03/97
|
11 March 1997 | Annual return made up to 04/03/97
|
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
20 March 1996 | Annual return made up to 04/03/96
|
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
20 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
20 March 1996 | Annual return made up to 04/03/96
|
3 March 1995 | Full accounts made up to 31 August 1994 (12 pages) |
3 March 1995 | Annual return made up to 04/03/95
|
3 March 1995 | Annual return made up to 04/03/95
|
3 March 1995 | Full accounts made up to 31 August 1994 (12 pages) |
16 December 1960 | Alter mem and arts (7 pages) |
16 December 1960 | Alter mem and arts (7 pages) |
19 August 1957 | Incorporation (28 pages) |
19 August 1957 | Incorporation (28 pages) |