Soulbury
Leighton Buzzard
Bedfordshire
LU7 0DD
Director Name | David Charles Day |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2000(38 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bodiam Close Shenley Church End Milton Keynes Buckinghamshire MK5 6HS |
Director Name | Mrs Jennifer Bonham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(50 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mursley Hall Farm Station Road Milton Keynes MK17 0SA |
Director Name | Mollie Irene Day |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 April 2011) |
Role | Company Director |
Correspondence Address | Old Grovebury Manor Farm Little Hill Billington Leighton Buzzard Bedfordshire LU7 9HE |
Director Name | Peter Charles Day |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Old Grovebury Manor Farm Little Hill Billington Leighton Buzzard Bedfordshire LU7 9HE |
Secretary Name | Mollie Irene Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 April 2011) |
Role | Company Director |
Correspondence Address | Old Grovebury Manor Farm Little Hill Billington Leighton Buzzard Bedfordshire LU7 9HE |
Director Name | Mrs Dianna Janes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(50 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 January 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dandridge Court Grange Farm Milton Keynes MK8 0PQ |
Registered Address | C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Executors Of Peter Charles Day 40.00% Ordinary |
---|---|
15 at £1 | D. Janes 15.00% Ordinary |
15 at £1 | David Charles Day 15.00% Ordinary |
15 at £1 | J. Bonham 15.00% Ordinary |
15 at £1 | John Peter Day 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,503,663 |
Cash | £57,613 |
Current Liabilities | £31,028 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 12 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
1 February 2006 | Delivered on: 9 February 2006 Persons entitled: Barclays 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 property k/a kings farm garage, billington road, leighton buzzard, bedfordshire t/no BD211930. Outstanding |
---|---|
27 September 1999 | Delivered on: 5 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or d & j autos limited to the chargee on any account whatsoever. Particulars: 84/86/88 north street, leighton buzzard, bedfordshire. Outstanding |
20 September 1999 | Delivered on: 28 September 1999 Persons entitled: Barclays 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: Land at billington leighton buzzard bedfordshire. Outstanding |
18 February 1985 | Delivered on: 27 February 1985 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 84/86/88 north street leighton buzzard bedfordshire. Outstanding |
5 November 1981 | Delivered on: 10 November 1981 Persons entitled: Lloyds Bank LTD 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 collec field leighton buzzard rd billington beds. Outstanding |
4 July 1978 | Delivered on: 12 July 1978 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at billington leighton buzzard bedfordshire. Outstanding |
19 April 2024 | Confirmation statement made on 12 April 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
9 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Dianna Janes as a director on 22 January 2020 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 November 2019 | Registered office address changed from The Garage Leighton Buzzard Road Billington Leighton Buzzard Bedfordshire LU7 9BL to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 14 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 January 2017 | Satisfaction of charge 6 in full (3 pages) |
26 January 2017 | Satisfaction of charge 6 in full (3 pages) |
5 January 2017 | Satisfaction of charge 5 in full (3 pages) |
5 January 2017 | Satisfaction of charge 5 in full (3 pages) |
5 January 2017 | Satisfaction of charge 4 in full (3 pages) |
5 January 2017 | Satisfaction of charge 4 in full (3 pages) |
22 December 2016 | Satisfaction of charge 3 in full (3 pages) |
22 December 2016 | Satisfaction of charge 3 in full (3 pages) |
3 December 2016 | Satisfaction of charge 1 in full (3 pages) |
3 December 2016 | Satisfaction of charge 2 in full (3 pages) |
3 December 2016 | Satisfaction of charge 1 in full (3 pages) |
3 December 2016 | Satisfaction of charge 2 in full (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (18 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (18 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders
|
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders
|
7 November 2012 | Change of name notice (2 pages) |
7 November 2012 | Company name changed old grovebury manor farm LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Change of name notice (2 pages) |
7 November 2012 | Company name changed old grovebury manor farm LIMITED\certificate issued on 07/11/12
|
5 November 2012 | Termination of appointment of Peter Day as a director (1 page) |
5 November 2012 | Termination of appointment of Peter Day as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Appointment of Mrs Jennifer Bonham as a director (2 pages) |
16 August 2011 | Appointment of Mrs Jennifer Bonham as a director (2 pages) |
15 August 2011 | Appointment of Mrs Dianna Janes as a director (2 pages) |
15 August 2011 | Appointment of Mrs Dianna Janes as a director (2 pages) |
14 June 2011 | Termination of appointment of Mollie Day as a director (1 page) |
14 June 2011 | Termination of appointment of Mollie Day as a secretary (1 page) |
14 June 2011 | Termination of appointment of Mollie Day as a director (1 page) |
14 June 2011 | Termination of appointment of Mollie Day as a secretary (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 December 2007 | Return made up to 31/10/07; no change of members (8 pages) |
22 December 2007 | Return made up to 31/10/07; no change of members (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 31/10/04; full list of members
|
22 February 2005 | Return made up to 31/10/04; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
31 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
31 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 January 2002 | Return made up to 31/10/01; full list of members
|
2 January 2002 | Return made up to 31/10/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
7 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
21 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members
|
15 November 1999 | Return made up to 31/10/99; full list of members
|
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
4 December 1997 | Return made up to 31/10/97; full list of members
|
4 December 1997 | Return made up to 31/10/97; full list of members
|
24 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
26 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
26 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |