Stockton-On-Tees
TS18 3NJ
Director Name | Mr Rupert Charles Hawkesworth Ferard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2002(13 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Secretary Name | Mr Dominic George Collinge Ferard |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2002(13 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Director Name | Mrs Jo Tracy Ferard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Director Name | Mrs Sally Clare Ferard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Director Name | Derek James Crossan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 September 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bridge Street Helmsley York YO62 5DX |
Director Name | George Charles Hawkesworth Ferard |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 80 Hartington Road Stockton On Tees Cleveland TS18 1HE |
Secretary Name | Derek James Crossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bridge Street Helmsley York YO62 5DX |
Telephone | 01642 672266 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
9.3k at £1 | Benedict Charles Agace Ferard 4.01% Ordinary |
---|---|
9.3k at £1 | Charlotte Emily Ferard 4.01% Ordinary |
9.3k at £1 | India Rose Ferard 4.01% Ordinary |
92.5k at £1 | Mr Dominic George Collinge Ferard 39.79% Ordinary |
84k at £1 | Mr Rupert Charles Hawkesworth Ferard 36.13% Ordinary |
28k at £1 | Maximilian Charles Ferard 12.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,982,305 |
Cash | £9 |
Current Liabilities | £78,999 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC 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 f/h land & buildings k/a 3 richard hind walk stockton-on-tees cleveland, title no ce 60771 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC 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 f/h land & buildings k/a 11 winston street stockton-on-tees, cleveland, title no tes 18243 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC 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 f/h land & buildings k/a 65 dennison street stockton-on-tees, cleveland, title no ce 62401 fixed charge over all novable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC 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 f/h land & buildings k/a 37 alliance street stockton, stockton-on-tees cleveland, title no ce 12918 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC 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 f/h land & buildings k/a 10 alliance street stockton-on-tees, cleveland title no ce 29587 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC 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 f/h land & buildings k/a 16 rokeby street stockton-on-tees, cleveland title no ce 88021 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC 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 f/h land & buildings k/a 8 hind street stockton-on-tees cleveland, title no CE6510 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 torver close peterlee all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 dunelm place shotton colliery all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 shakespeare avenue blackhall colliery all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 oxford road thornaby on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 winston street stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 westmorland rise peterlee all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 lambton road stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 overdale road middlesborough all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 west street stillington stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC 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 f/h land & buildings k/a 32 peel street, thornaby on tees, stockton-on-tees cleveland, title no tes 16443 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 rokeby street stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 stranton street thornaby on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94TENNYSON avenue grangetown middlesborough all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 vane street thornaby on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 st ives place murton seaham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 alderson street hartlepool all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 peel street thornaby stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 appleton road stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 delarden road pallister park middlesbrough all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC 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 f/h land & buildings k/a 6 alliance street stockton-on-tees, cleveland title no ce 31330 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
29 December 1997 | Delivered on: 3 January 1998 Satisfied on: 3 October 2007 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 November 2023 | Micro company accounts made up to 5 April 2023 (7 pages) |
---|---|
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 5 April 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
19 July 2022 | Registered office address changed from 80 Hartington Road Stockton on Tees Cleveland TS18 1HE to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 19 July 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 5 April 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
23 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 5 April 2020 (7 pages) |
16 December 2019 | Micro company accounts made up to 5 April 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
19 July 2018 | Notification of a person with significant control statement (2 pages) |
27 June 2018 | Cessation of Rupert Charles Hawkesworth Ferard as a person with significant control on 6 April 2018 (1 page) |
27 June 2018 | Cessation of Dominic George Collinge Ferard as a person with significant control on 5 June 2018 (1 page) |
4 January 2018 | Micro company accounts made up to 5 April 2017 (5 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
1 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
4 November 2011 | Appointment of Mrs Jo Ferard as a director (2 pages) |
4 November 2011 | Appointment of Mrs Jo Ferard as a director (2 pages) |
4 November 2011 | Appointment of Mrs Sally Clare Ferard as a director (2 pages) |
4 November 2011 | Appointment of Mrs Sally Clare Ferard as a director (2 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
28 January 2010 | Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
12 November 2009 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Dominic George Collinge Ferard on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Dominic George Collinge Ferard on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Dominic George Collinge Ferard on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 October 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
2 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
3 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
20 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
20 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
28 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
28 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (14 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (14 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (14 pages) |
13 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
13 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
20 January 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
20 January 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
20 January 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
8 January 2004 | Return made up to 10/10/03; full list of members (8 pages) |
8 January 2004 | Return made up to 10/10/03; full list of members (8 pages) |
31 January 2003 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
31 January 2003 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
31 January 2003 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
20 January 2003 | Return made up to 10/10/02; full list of members (8 pages) |
20 January 2003 | Return made up to 10/10/02; full list of members (8 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (12 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (12 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (12 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 5 April 2000 (13 pages) |
24 January 2001 | Full accounts made up to 5 April 2000 (13 pages) |
24 January 2001 | Full accounts made up to 5 April 2000 (13 pages) |
3 January 2001 | Return made up to 10/10/00; full list of members (7 pages) |
3 January 2001 | Return made up to 10/10/00; full list of members (7 pages) |
14 January 2000 | Full accounts made up to 5 April 1999 (14 pages) |
14 January 2000 | Full accounts made up to 5 April 1999 (14 pages) |
14 January 2000 | Full accounts made up to 5 April 1999 (14 pages) |
30 November 1999 | Return made up to 10/10/99; full list of members (9 pages) |
30 November 1999 | Return made up to 10/10/99; full list of members (9 pages) |
30 December 1998 | Return made up to 10/10/98; full list of members (5 pages) |
30 December 1998 | Return made up to 10/10/98; full list of members (5 pages) |
19 November 1998 | Full accounts made up to 5 April 1998 (14 pages) |
19 November 1998 | Full accounts made up to 5 April 1998 (14 pages) |
19 November 1998 | Full accounts made up to 5 April 1998 (14 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
6 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
6 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
17 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
27 October 1996 | Return made up to 10/10/96; full list of members
|
27 October 1996 | Return made up to 10/10/96; full list of members
|
22 October 1996 | Accounts for a small company made up to 5 April 1996 (12 pages) |
22 October 1996 | Accounts for a small company made up to 5 April 1996 (12 pages) |
22 October 1996 | Accounts for a small company made up to 5 April 1996 (12 pages) |
30 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 5 April 1995 (12 pages) |
18 August 1995 | Full accounts made up to 5 April 1995 (12 pages) |
18 August 1995 | Full accounts made up to 5 April 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
22 December 1988 | Incorporation (15 pages) |
22 December 1988 | Incorporation (15 pages) |