Charlton
Chichester
West Sussex
PO18 0HX
Director Name | Mr Charles Willis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 August 2018(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Barns Goodwood Estate Charlton Chichester West Sussex PO18 0HX |
Director Name | Geoffrey Ernest Godbold |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | The Limes High Street Curry Rivel Langport Somerset TA10 0EY |
Director Name | Mrs Angela Mary Leigh Simonds |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 27 years (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Potteries Graffham Petworth West Sussex GU28 0QF |
Director Name | Mr George Duncan Simonds |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 27 years (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Potteries Graffham Petworth West Sussex GU28 0QF |
Secretary Name | Mr George Duncan Simonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 27 years (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Potteries Graffham Petworth West Sussex GU28 0QF |
Website | www.furfeatherandfin.com/ |
---|---|
Telephone | 01243 811844 |
Telephone region | Chichester |
Registered Address | Hangar 1a Teesside International Airport Darlington DL2 1LU |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Durham Tees Valley International Airport |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mrs Angela Simonds 70.00% Ordinary |
---|---|
30 at £1 | Trustees Of G D Simonds Discretionary Settlement 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,130 |
Cash | £183,804 |
Current Liabilities | £332,434 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
15 June 2011 | Delivered on: 21 June 2011 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 December 1991 | Delivered on: 8 January 1992 Satisfied on: 23 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 January 1988 | Delivered on: 22 January 1988 Satisfied on: 7 September 1992 Persons entitled: Argent Credit Corporation Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
30 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
2 February 2023 | Registered office address changed from Charlton Barns Goodwood Estate Charlton Chichester West Sussex PO18 0HX to Hangar 1a Teesside International Airport Darlington DL2 1LU on 2 February 2023 (1 page) |
7 November 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
1 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
10 July 2019 | Cessation of Angela Mary Leigh Simonds as a person with significant control on 16 October 2018 (1 page) |
10 July 2019 | Cessation of George Duncan Simonds as a person with significant control on 16 October 2018 (1 page) |
10 July 2019 | Notification of Teranadon Outdoors Limited as a person with significant control on 16 October 2018 (2 pages) |
6 September 2018 | Appointment of Mr Paul John Walton as a director on 28 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of Angela Mary Leigh Simonds as a director on 28 August 2018 (1 page) |
6 September 2018 | Termination of appointment of George Duncan Simonds as a secretary on 28 August 2018 (1 page) |
6 September 2018 | Termination of appointment of George Duncan Simonds as a director on 28 August 2018 (1 page) |
6 September 2018 | Appointment of Mr Charles Willis as a director on 28 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
6 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 September 2011 | Registered office address changed from River Ground Stables Cowdray Ruins, Easebourne Midhurst West Sussex GU29 9AL on 26 September 2011 (1 page) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Registered office address changed from River Ground Stables Cowdray Ruins, Easebourne Midhurst West Sussex GU29 9AL on 26 September 2011 (1 page) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
2 February 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
14 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mrs Angela Mary Leigh Simonds on 28 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mr George Duncan Simonds on 28 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr George Duncan Simonds on 28 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mrs Angela Mary Leigh Simonds on 28 August 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
4 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 October 2007 | Return made up to 28/08/07; full list of members
|
18 October 2007 | Return made up to 28/08/07; full list of members
|
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Return made up to 28/08/02; full list of members
|
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Return made up to 28/08/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 August 2001 | Company name changed lodsworth polo shop LIMITED\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed lodsworth polo shop LIMITED\certificate issued on 21/08/01 (2 pages) |
23 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
20 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: the old barn lodsworth petworth west sussex GU28 9DA (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: the old barn lodsworth petworth west sussex GU28 9DA (1 page) |
9 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
19 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
23 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
14 January 1997 | Return made up to 28/08/96; no change of members (4 pages) |
14 January 1997 | Return made up to 28/08/96; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
13 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
30 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
11 November 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
11 November 1993 | Return made up to 28/08/93; no change of members (4 pages) |
16 September 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
7 September 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1992 | Location - directors interests register: non legible (1 page) |
19 January 1992 | Return made up to 28/08/90; no change of members (14 pages) |
8 January 1992 | Particulars of mortgage/charge (3 pages) |
28 August 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
3 March 1991 | Accounts for a small company made up to 31 January 1990 (4 pages) |
30 October 1990 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
12 June 1990 | Return made up to 28/08/89; full list of members (5 pages) |
12 June 1990 | Full accounts made up to 31 January 1989 (13 pages) |
29 August 1989 | Return made up to 05/08/88; full list of members (5 pages) |
29 August 1989 | Full accounts made up to 31 January 1988 (13 pages) |
18 January 1989 | Company name changed\certificate issued on 18/01/89 (2 pages) |
6 April 1988 | Full accounts made up to 31 January 1987 (13 pages) |
22 January 1988 | Particulars of mortgage/charge (3 pages) |
29 December 1986 | Full accounts made up to 31 January 1986 (13 pages) |
21 August 1986 | Return made up to 14/04/86; full list of members (4 pages) |
19 June 1986 | Full accounts made up to 31 March 1985 (14 pages) |
21 April 1981 | Incorporation (14 pages) |