High Street Spetisbury
Blandford Forum
Dorset
DT11 9DP
Secretary Name | Andrea Valentine Lea |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Crawford House High Street Spetisbury Blandford Forum Dorset DT11 9DP |
Director Name | Thomas Edward Lea |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1996(94 years, 12 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fordington Avenue Winchester Hampshire SO22 5AN |
Director Name | Susanna Louise Wilcox |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1996(94 years, 12 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Millham Evenlode Road Broadwell Moreton In Marsh Gloucestershire GL56 0TW Wales |
Director Name | Alexander Mark Lea |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 77 Rosehill Street Cheltenham Gloucestershire GL52 6SQ Wales |
Director Name | Daniel Lawrence Lea |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 29 Waterhouse Lane Southampton SO15 8QB |
Director Name | Mr Alexander Mark Lea |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 32 Hartlebury Way Charlton Kings Cheltenham GL52 6YB Wales |
Director Name | Mrs Victoria Mary Gordon |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Home Achany Lairg IV27 4EE Scotland |
Director Name | Thomas Mark Lea |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1995) |
Role | Solicitor |
Correspondence Address | Crawford House Spetisbury Blandford Forum Dorset DT11 9DT |
Director Name | Charles Moor Fawley Judge |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 23 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Windmill Road Chiswick London W4 1RN |
Director Name | Felicity Antonia Hill |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 November 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Quinmoor Broadwell Moreton-In-Marsh Gloucestershire GL56 0TS Wales |
Director Name | Timothy Edward Burrow Hill |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months (resigned 21 July 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Quinmoor Farm Broadwell Moreton - In - Marsh Gloucestershire GL56 0TS Wales |
Director Name | Mrs Victoria Mary Gordon |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 March 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Home Achany Lairg IV27 4EE Scotland |
Telephone | 01482 224763 |
---|---|
Telephone region | Hull |
Registered Address | 1 Parliament Street Kingston-Upon-Hull HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
721 at £10 | Thomas Edward Lea & Thomas Mark Lea & Andrea Valentine Lea 52.63% Ordinary |
---|---|
647 at £10 | Felicity Antonia Hill & Timothy Edward Burrow Hill 47.23% Ordinary |
2 at £10 | Charles Moor Fawley Judge 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £870,122 |
Cash | £10,326 |
Current Liabilities | £7,393 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2022 (11 months ago) |
---|---|
Next Return Due | 19 July 2023 (1 month, 2 weeks from now) |
12 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
---|---|
7 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
12 January 2021 | Change of details for Andrea Valentine Lea as a person with significant control on 21 July 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
11 January 2021 | Cessation of Timothy Edward Burrow Hill as a person with significant control on 21 July 2020 (1 page) |
11 January 2021 | Change of details for Andrea Valentine Lea as a person with significant control on 21 July 2020 (2 pages) |
11 January 2021 | Notification of Andrea Valentine Lea as a person with significant control on 21 July 2020 (2 pages) |
11 January 2021 | Termination of appointment of Timothy Edward Burrow Hill as a director on 21 July 2020 (1 page) |
11 January 2021 | Director's details changed for Victoria Mary Hill on 21 July 2020 (2 pages) |
23 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
16 January 2018 | Termination of appointment of Charles Moor Fawley Judge as a director on 23 August 2015 (1 page) |
16 January 2018 | Termination of appointment of Felicity Antonia Hill as a director on 1 November 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Thomas Edward Lea on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Alexander Mark Lea on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Daniel Lawrence Lea on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Victoria Mary Hill on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Timothy Edward Burrow Hill on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Felicity Antonia Hill on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Thomas Edward Lea on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Alexander Mark Lea on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Daniel Lawrence Lea on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Victoria Mary Hill on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Timothy Edward Burrow Hill on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Felicity Antonia Hill on 7 May 2013 (2 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Thomas Edward Lea on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Alexander Mark Lea on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Daniel Lawrence Lea on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Victoria Mary Hill on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Timothy Edward Burrow Hill on 7 May 2013 (2 pages) |
15 January 2014 | Director's details changed for Felicity Antonia Hill on 7 May 2013 (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (13 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (13 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (13 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (13 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (13 pages) |
31 January 2011 | Director's details changed for Alexander Mark Lea on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Felicity Antonia Hill on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Victoria Mary Hill on 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (13 pages) |
31 January 2011 | Director's details changed for Alexander Mark Lea on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Felicity Antonia Hill on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Victoria Mary Hill on 31 January 2011 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Andrea Valentine Lea on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Susanna Louise Wilcox on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Daniel Lawrence Lea on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Thomas Edward Lea on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Andrea Valentine Lea on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Susanna Louise Wilcox on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Daniel Lawrence Lea on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Thomas Edward Lea on 21 January 2010 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 January 2009 | Return made up to 14/01/09; full list of members (7 pages) |
28 January 2009 | Return made up to 14/01/09; full list of members (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 February 2007 | Return made up to 14/01/07; full list of members (11 pages) |
1 February 2007 | Return made up to 14/01/07; full list of members (11 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (11 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (11 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members (11 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members (11 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 January 2003 | Return made up to 14/01/03; full list of members (11 pages) |
24 January 2003 | Return made up to 14/01/03; full list of members (11 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members
|
18 January 2002 | Return made up to 14/01/02; full list of members
|
21 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members (9 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members (9 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 January 2000 | Return made up to 14/01/00; full list of members
|
23 January 2000 | Return made up to 14/01/00; full list of members
|
26 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 February 1999 | Return made up to 14/01/99; no change of members (6 pages) |
8 February 1999 | Return made up to 14/01/99; no change of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 February 1998 | Return made up to 14/01/98; full list of members (8 pages) |
3 February 1998 | Return made up to 14/01/98; full list of members (8 pages) |
13 February 1997 | Return made up to 14/01/97; no change of members
|
13 February 1997 | Return made up to 14/01/97; no change of members
|
6 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
20 March 1996 | Return made up to 14/01/96; full list of members (8 pages) |
20 March 1996 | Return made up to 14/01/96; full list of members (8 pages) |
18 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Director resigned (2 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
9 April 1995 | Return made up to 14/01/95; no change of members (6 pages) |
9 April 1995 | Return made up to 14/01/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |