Birmingham
B15 3RY
Director Name | Mr Terence Victor Lycett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1992(34 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 23 Petersham Place Richmond Hill Road Birmingham B15 3RY |
Secretary Name | Mrs Jane Helen Lycett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1992(34 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Petersham Place Richmond Hill Road Birmingham B15 3RY |
Director Name | Mr Mark Darren Lycett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Registered Address | Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £437,648 |
Cash | £108,651 |
Current Liabilities | £35,312 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
13 September 1978 | Delivered on: 19 September 1978 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking of the company and all its property present & future including uncalled capital. Outstanding |
---|---|
13 September 1978 | Delivered on: 19 September 1978 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 117 and 119 heathfield road, handsworth, birmingham together with all fixtures. Comprised in a mortgage dated 8.11.74. Outstanding |
13 September 1978 | Delivered on: 19 September 1978 Persons entitled: Midland Bank PLC Classification: All monies charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands 250 gillott road, edgbaston, birmingham together with all fixtures. Comprised in a mortgage dated 8.11.74. Outstanding |
8 November 1974 | Delivered on: 15 November 1974 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: 117 & 119 heathfield road handsworth birmingham, together with all fixtures. Outstanding |
8 November 1974 | Delivered on: 15 November 1974 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: 250 gillott road, edgbaston, birmingham together with all fixtures. Outstanding |
8 November 1974 | Delivered on: 15 November 1974 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: 120 leonard road handsworth, birmingham together with all fixtures. Outstanding |
8 November 1974 | Delivered on: 15 November 1974 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: 73 leonard road handsworth, birmingham together with all fixtures. Outstanding |
12 January 1984 | Delivered on: 13 January 1984 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/H land & premises, 124 school rd, kings heath, birmingham. Outstanding |
18 June 1981 | Delivered on: 29 June 1981 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: L/H land & property situate at and known as 16 landsdowne road erdington birmingham title no. Wk 80703. Outstanding |
6 April 1958 | Delivered on: 21 April 1958 Satisfied on: 19 September 2001 Persons entitled: E.A.Lycett Classification: Legal charge Secured details: £1,595. Particulars: Various properties for details of which see doc 9 and the schedules attached thereto. Fully Satisfied |
6 April 1958 | Delivered on: 21 April 1958 Satisfied on: 19 September 2001 Persons entitled: E.A.Lycett Classification: Sub-mortgage Secured details: £4,571. Particulars: Various properties situate in birmingham for details of which see doc 8 and schedule attached thereto. Fully Satisfied |
22 December 2020 | Unaudited abridged accounts made up to 5 April 2020 (10 pages) |
---|---|
25 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 5 April 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Mark Darren Lycett as a director on 16 August 2019 (2 pages) |
27 December 2018 | Unaudited abridged accounts made up to 5 April 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
21 March 2018 | Director's details changed for Mrs Jane Helen Lycett on 19 March 2018 (2 pages) |
21 March 2018 | Change of details for Mr Terence Victor Lycett as a person with significant control on 19 March 2018 (2 pages) |
21 March 2018 | Secretary's details changed for Mrs Jane Helen Lycett on 19 March 2018 (1 page) |
21 March 2018 | Director's details changed for Mr Terence Victor Lycett on 19 March 2018 (2 pages) |
21 March 2018 | Change of details for Mrs Jane Helen Lycett as a person with significant control on 19 March 2018 (2 pages) |
20 December 2017 | Unaudited abridged accounts made up to 5 April 2017 (10 pages) |
20 December 2017 | Unaudited abridged accounts made up to 5 April 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
10 November 2016 | Registered office address changed from Minerva Mill Station Road Alcester Warwickshire B49 5ET United Kingdom to C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Minerva Mill Station Road Alcester Warwickshire B49 5ET United Kingdom to C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 10 November 2016 (1 page) |
5 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
24 September 2015 | Registered office address changed from 115 Wentworth Road Harborne Birmingham West Midlands B17 9SU to Minerva Mill Station Road Alcester Warwickshire B49 5ET on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from 115 Wentworth Road Harborne Birmingham West Midlands B17 9SU to Minerva Mill Station Road Alcester Warwickshire B49 5ET on 24 September 2015 (1 page) |
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 December 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
18 December 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
18 December 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
27 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
27 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
27 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 September 2010 | Director's details changed for Terence Victor Lycett on 18 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mrs Jane Helen Lycett on 18 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mrs Jane Helen Lycett on 18 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Jane Helen Lycett on 18 August 2010 (1 page) |
3 September 2010 | Director's details changed for Terence Victor Lycett on 18 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Secretary's details changed for Jane Helen Lycett on 18 August 2010 (1 page) |
8 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 September 2009 | Return made up to 18/08/09; full list of members (10 pages) |
22 September 2009 | Return made up to 18/08/09; full list of members (10 pages) |
27 December 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
8 September 2008 | Return made up to 18/08/08; full list of members; amend (7 pages) |
8 September 2008 | Return made up to 18/08/08; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
23 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
23 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
9 October 2006 | Return made up to 18/08/06; full list of members (8 pages) |
9 October 2006 | Return made up to 18/08/06; full list of members (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
17 October 2005 | Return made up to 18/08/05; full list of members (8 pages) |
17 October 2005 | Return made up to 18/08/05; full list of members (8 pages) |
10 March 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
10 March 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
10 March 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
12 January 2005 | Return made up to 18/08/04; full list of members (8 pages) |
12 January 2005 | Return made up to 18/08/04; full list of members (8 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: charter house legge street birmingham west midlands B4 7EU (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: charter house legge street birmingham west midlands B4 7EU (1 page) |
8 October 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
8 October 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
8 October 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
27 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
27 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
30 August 2002 | Return made up to 18/08/02; full list of members (5 pages) |
30 August 2002 | Return made up to 18/08/02; full list of members (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
25 September 2001 | Return made up to 18/08/01; full list of members (5 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: charterhouse 165 newhall street birmingham west midlands bs 1SW (1 page) |
25 September 2001 | Return made up to 18/08/01; full list of members (5 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: charterhouse 165 newhall street birmingham west midlands bs 1SW (1 page) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
22 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
22 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members (5 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members (5 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 20 leonard road handsworth birmingham B19 1LA (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 20 leonard road handsworth birmingham B19 1LA (1 page) |
12 October 1999 | Return made up to 18/08/99; full list of members (5 pages) |
12 October 1999 | Return made up to 18/08/99; full list of members (5 pages) |
7 October 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
7 October 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
7 October 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
6 October 1998 | Return made up to 18/08/98; full list of members (5 pages) |
6 October 1998 | Return made up to 18/08/98; full list of members (5 pages) |
8 September 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
8 September 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
8 September 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
17 September 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
17 September 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
17 September 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
10 September 1997 | Return made up to 18/08/97; full list of members (5 pages) |
10 September 1997 | Return made up to 18/08/97; full list of members (5 pages) |
27 November 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
27 November 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
27 November 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
9 September 1996 | Return made up to 18/08/96; full list of members (5 pages) |
9 September 1996 | Return made up to 18/08/96; full list of members (5 pages) |
2 October 1995 | Return made up to 18/08/95; full list of members (14 pages) |
2 October 1995 | Return made up to 18/08/95; full list of members (14 pages) |
12 July 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
12 July 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
12 July 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |