Earls Barton
Northampton
Northamptonshire
NN6 0HA
Director Name | Mr Michael John Chittock |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1995(75 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 10 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Oak Tree Close, Orchard Hill Little Billing Northampton NN3 9BA |
Secretary Name | Mrs Alexandra Juliet Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(83 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | 26 Wentworth Drive Oundle Peterborough PE8 4QF |
Director Name | John Sidney Idiens |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 1995) |
Role | Co Director |
Correspondence Address | Beech Tree House Back Lane Little Addington Kettering Northamptonshire NN14 4AX |
Secretary Name | Peter Martin Goldby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 56 Bougainvillea Drive Northampton NN3 3XB |
Director Name | Peter Martin Goldby |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 1995) |
Role | Co Director |
Correspondence Address | 56 Bougainvillea Drive Northampton NN3 3XB |
Secretary Name | Alexandra Frances Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 2a The Banks Wellingborough Northamptonshire NN9 5YX |
Secretary Name | Mr Michael John Chittock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 High Street Great Doddington Wellingborough Northamptonshire NN29 7TQ |
Telephone | 01604 811197 |
---|---|
Telephone region | Northampton |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
26.2k at £0.8 | Mrs M. Aldridge 8.46% Ordinary |
---|---|
26.2k at £0.8 | Mrs P. Lewis 8.46% Ordinary |
23.8k at £0.8 | A.j. Marsden 7.68% Ordinary |
23.8k at £0.8 | J.r. Atkinson 7.68% Ordinary |
17.3k at £0.8 | K.r. Wills 5.60% Ordinary |
17.3k at £0.8 | P.a. Comber 5.60% Ordinary |
133.8k at £0.8 | Mr A.j.r. Wills 43.23% Ordinary |
5.3k at £1 | Mr A.j.r. Wills 2.02% Cumulative Preference |
4.7k at £0.8 | Executors Of F.t. Osborn 1.50% Ordinary |
3.3k at £1 | Keith Robertson Wills 1.26% Cumulative Preference |
3.3k at £1 | Patricia Ann Comber 1.26% Cumulative Preference |
2.7k at £1 | D.h.j. White 1.02% Cumulative Preference |
2.7k at £1 | Mrs M. Aldridge 1.02% Cumulative Preference |
2.7k at £1 | Mrs P. Lewis 1.02% Cumulative Preference |
3k at £0.8 | Executors Of W.f. Waterfield 0.97% Ordinary |
3k at £0.8 | Mr M.j. Gleave 0.97% Ordinary |
1.7k at £1 | Alexandra Juliet Marsden 0.63% Cumulative Preference |
1.7k at £1 | Julia Rebecca Atkinson 0.63% Cumulative Preference |
963 at £1 | Mrs J. Donner 0.37% Cumulative Preference |
1000 at £0.8 | Mrs J.r. Wills 0.32% Ordinary |
750 at £1 | Executors Of F.t. Osborn 0.29% Cumulative Preference |
100 at £0.8 | Mr C.f. Longland 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £507,253 |
Cash | £27,838 |
Current Liabilities | £3,855 |
Latest Accounts | 31 March 2016 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 1987 | Delivered on: 28 July 1987 Satisfied on: 5 March 1997 Persons entitled: Midland 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/Hold premises being workshop premises in byfield road, woodford halse, northamptonshire. Fully Satisfied |
---|---|
18 January 1983 | Delivered on: 21 January 1983 Satisfied on: 6 January 2000 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: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
11 July 1979 | Delivered on: 18 July 1979 Satisfied on: 5 March 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being 66, 68 & 70 dunster street, northampton, together with all fixtures. Title no nn 578. Fully Satisfied |
11 July 1979 | Delivered on: 18 July 1979 Satisfied on: 5 March 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 62 & 64 dunster street northampton, together with all fixtures. Title no: nn 579. Fully Satisfied |
11 July 1979 | Delivered on: 18 July 1979 Satisfied on: 6 January 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 17, market place, rugby, warwickshire, together with all fixtures. Title no: wk 222009. Fully Satisfied |
4 September 1970 | Delivered on: 21 September 1970 Satisfied on: 5 March 1997 Persons entitled: Henry Ansbacher & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate and having a frontage to overstone rd, northampton, together with the warehouse & other buildings known as walkers shoe factory with all fixtures. Fully Satisfied |
23 May 1950 | Delivered on: 1 June 1950 Satisfied on: 5 March 1997 Persons entitled: Midland Bank PLC Classification: Mortgage & charge. Secured details: All moneys due etc. Particulars: F/H lands & premises comprising "wauker" boot factory situate overstone rd, dunarth st, st. Michaels rd, northampton together with plant machinery fixtures implements and utensils. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 December 2016 | Registered office address changed from 2 Northampton Road Earls Barton Northampton NN6 0HA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 2 Northampton Road Earls Barton Northampton NN6 0HA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 December 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
15 December 2016 | Resolutions
|
15 December 2016 | Declaration of solvency (3 pages) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
15 December 2016 | Resolutions
|
15 December 2016 | Declaration of solvency (3 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Secretary's details changed for Mrs Alexandra Juliet Marsden on 21 July 2015 (1 page) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Secretary's details changed for Mrs Alexandra Juliet Marsden on 21 July 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Secretary's details changed for Alexandra Juliet Marsden on 15 April 2011 (2 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Secretary's details changed for Alexandra Juliet Marsden on 15 April 2011 (2 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Director's details changed for Mr Michael John Chittock on 22 December 2010 (2 pages) |
22 December 2010 | Register(s) moved to registered office address (1 page) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Director's details changed for Mr Michael John Chittock on 22 December 2010 (2 pages) |
22 December 2010 | Register(s) moved to registered office address (1 page) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (11 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (11 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (11 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Anthony James Robertson Wills on 12 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael John Chittock on 12 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael John Chittock on 12 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Anthony James Robertson Wills on 12 December 2009 (2 pages) |
29 December 2008 | Return made up to 06/12/08; full list of members (9 pages) |
29 December 2008 | Return made up to 06/12/08; full list of members (9 pages) |
12 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
12 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
15 April 2008 | Return made up to 06/12/07; full list of members (10 pages) |
15 April 2008 | Return made up to 06/12/07; full list of members (10 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
9 January 2007 | Return made up to 06/12/06; full list of members (12 pages) |
9 January 2007 | Return made up to 06/12/06; full list of members (12 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
19 December 2005 | Return made up to 06/12/05; full list of members (13 pages) |
19 December 2005 | Return made up to 06/12/05; full list of members (13 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members
|
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members
|
29 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (13 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (13 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members (11 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members (11 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Return made up to 14/12/00; change of members (6 pages) |
28 December 2000 | Return made up to 14/12/00; change of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Return made up to 14/12/99; no change of members (6 pages) |
30 December 1999 | Return made up to 14/12/99; no change of members (6 pages) |
22 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: elgin house billing road northampton NN1 5AU (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: elgin house billing road northampton NN1 5AU (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
11 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 178 kettering road northampton northants NN1 4BH (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 178 kettering road northampton northants NN1 4BH (1 page) |
23 December 1997 | Return made up to 14/12/97; change of members (6 pages) |
23 December 1997 | Return made up to 14/12/97; change of members (6 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
27 December 1996 | Return made up to 14/12/96; no change of members (6 pages) |
27 December 1996 | Return made up to 14/12/96; no change of members (6 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: overstone road, northampton NN1 3JJ (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: overstone road, northampton NN1 3JJ (1 page) |
24 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 February 1981 | Company name changed\certificate issued on 04/02/81 (2 pages) |
4 February 1981 | Company name changed\certificate issued on 04/02/81 (2 pages) |
12 April 1920 | Incorporation (49 pages) |
12 April 1920 | Incorporation (49 pages) |