The Village, Hartlebury
Kidderminster
Worcestershire
DY11 7TE
Director Name | Mr Robert Timothy Rendle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 1996) |
Role | Company Director |
Correspondence Address | Simba Lodcre 100 Ham Lane Pedmore Stourbridge West Midlands DY9 0UH |
Secretary Name | Mrs Jacqueline Cobourne Rendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Simba Lodge 100 Ham Lane Pedmore Stourbridge West Midlands DY9 0UH |
Director Name | Mrs Jacqueline Cobourne Rendle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1994) |
Role | Secretary |
Correspondence Address | Simba Lodge 100 Ham Lane Pedmore Stourbridge West Midlands DY9 0UH |
Secretary Name | Julie Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | Pinewood Lodge Farley Lane Romsley Halesowen West Midlands B62 0LN |
Director Name | Julie Guest |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | Pinewood Lodge Farley Lane Romsley Halesowen West Midlands B62 0LN |
Director Name | Milford Gordon Rendle |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2004) |
Role | Retired |
Correspondence Address | 33 School Lane Hagley West Midlands DY9 9LD |
Director Name | Emma Louise Rendle |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2004) |
Role | Optometrist |
Correspondence Address | 20 Albert Road Kidderminster Worcestershire DY10 1SP |
Director Name | Thomas Milford David Rendle |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2004) |
Role | Recruitment Consultant |
Correspondence Address | 10 Wheeler Street Stourbridge West Midlands DY8 1XJ |
Secretary Name | Emma Louise Rendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(19 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 2004) |
Role | Optometrist |
Correspondence Address | 20 Albert Road Kidderminster Worcestershire DY10 1SP |
Secretary Name | James Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Forsyte Shades Lilliput Road Poole Dorset BH14 8LA |
Director Name | James Francis Williams |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2004(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Forsyte Shades Apartment 14 Lilliput Road Poole Dorset BH14 8JZ |
Website | itsltd.org |
---|---|
Email address | [email protected] |
Telephone | 01384 422022 |
Telephone region | Dudley |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
1000 at £1 | Hayton Electronics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £714,643 |
Cash | £11,665 |
Current Liabilities | £704,942 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 9 June 2019 (overdue) |
14 February 2018 | Delivered on: 19 February 2018 Persons entitled: Bcrs Business Loans Limited Classification: A registered charge Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred insulation techniques & services limited "the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practice of the lender from time to time as well after as before judgment. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and property and all assets not subject to a fixed charge under this debenture. Outstanding |
---|---|
12 September 2006 | Delivered on: 23 September 2006 Persons entitled: Hsbc 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: The f/h property known as regent works attwood street lye stourbridge,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 October 2004 | Delivered on: 23 October 2004 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 November 1988 | Delivered on: 16 November 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
5 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Ross Stuart Williams as a person with significant control on 1 May 2017 (2 pages) |
2 March 2017 | Registered office address changed from 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY to Unit 9 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX on 2 March 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 June 2014 | Registered office address changed from 76 Attwood Street 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY England on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 76 Attwood Street 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY England on 4 June 2014 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Termination of appointment of James Williams as a secretary (1 page) |
30 November 2012 | Termination of appointment of James Williams as a director (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for James Francis Williams on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for James Francis Williams on 1 January 2010 (2 pages) |
7 June 2010 | Registered office address changed from C/O Dj Holder Accountants Ltd Church Steps House Queensway Halesowen West Midlands B63 4AB on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from C/O Dj Holder Accountants Ltd Church Steps House Queensway Halesowen West Midlands B63 4AB on 7 June 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Return made up to 26/05/06; full list of members (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: c/o d j holder accountants LTD 6 hagley mews hagley west midlands DY9 9LQ (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
24 December 2004 | New director appointed (2 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 October 2004 | Resolutions
|
18 October 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 33 school lane hagley stourbridge west midlands DY9 9LD (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 26/05/04; full list of members (9 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 July 2003 | Return made up to 26/05/03; full list of members
|
27 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 26/05/02; full list of members (8 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 July 2000 | Return made up to 26/05/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 July 1999 | Return made up to 26/05/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 July 1997 | Return made up to 26/05/97; full list of members (5 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (13 pages) |
22 June 1996 | Return made up to 26/05/96; no change of members
|
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: "simba lodge" 100 ham lane pedmore,stourbridge west midlands DY9 0UH (1 page) |
20 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 1996 | New director appointed (1 page) |
13 April 1996 | New director appointed (5 pages) |
16 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
18 October 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
7 December 1994 | Ad 12/09/94--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
18 November 1994 | Nc inc already adjusted 12/09/93 (1 page) |
6 July 1994 | Return made up to 26/05/94; no change of members
|
25 May 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
18 April 1993 | New director appointed (2 pages) |
3 February 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
9 June 1992 | Return made up to 26/05/92; full list of members (6 pages) |
13 May 1992 | Ad 30/03/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 August 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
14 March 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
31 October 1990 | Return made up to 26/06/90; full list of members (4 pages) |
27 April 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
31 July 1989 | Director resigned (2 pages) |
31 July 1989 | Return made up to 27/05/89; full list of members (4 pages) |
16 November 1988 | Particulars of mortgage/charge (3 pages) |
11 November 1987 | Return made up to 31/10/87; full list of members (4 pages) |
20 November 1986 | Return made up to 27/10/86; full list of members (4 pages) |
29 July 1985 | Incorporation (13 pages) |