Aylesbury
Buckinghamshire
HP21 7HH
Secretary Name | Mr William Edwin Charles Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Cumberland Close Aylesbury Buckinghamshire HP21 7HH |
Director Name | Gavin Mitchell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Anchorscross Dunblane Perthshire |
Director Name | Mrs Bozena Elzbieta Mitchell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Insurance Administration Manag |
Country of Residence | England |
Correspondence Address | 54 Thorpe Arch Park Thorpe Arch Wetherby West Yorkshire LS23 6BN |
Director Name | Paul Martin Ashley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 10 Wythburn Court London W1H 5WN |
Director Name | Ian Malcolm Hepworth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 1993) |
Role | Insurance Broker |
Correspondence Address | 11 Powell Street Harrogate North Yorkshire HG1 4BY |
Website | alliedwestminster.com |
---|---|
Telephone | 01937 845245 |
Telephone region | Wetherby |
Registered Address | Allied House Holgate Lane Boston Spa Wetherby West Yorkshire LS23 6BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
375 at £1 | Jardines Uk LTD 37.50% Ordinary |
---|---|
188 at £1 | Carol Hughes 18.80% Ordinary |
187 at £1 | William Hughes 18.70% Ordinary |
150 at £1 | Bozena Mitchell 15.00% Ordinary |
100 at £1 | Gavin John Mitchell 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £784,932 |
Gross Profit | £766,709 |
Net Worth | £701,638 |
Cash | £808,070 |
Current Liabilities | £362,100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
19 February 1993 | Delivered on: 4 March 1993 Persons entitled: National Westminster 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: 108 & 110 wyndcliffe road charlton greenwich london SE7 t/no ln 160817 & the proceeds of sale with a the entry in col.6 Above has this day been amended please see doc.M35.R.M.groves 11/6/93. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 February 1993 | Delivered on: 4 March 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to the facility by way of loan referred to in a letter dated 8/10/92 addressed to the mortgagor & any renewals or extension of such facility. Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account no 61725110 & earmarked by ref to the company. Outstanding |
30 November 1992 | Delivered on: 4 December 1992 Persons entitled: National Westminster Bank PLC Classification: Jersey security interest agreement Secured details: All monies due or to become due from the company to the chargee in relation to a facility by way of loan referred to in a letter dated 5TH august 1992 addressed to the mortgagor and any renewals or extensions of such facility. Particulars: The sum of £27,000 in the name of allied westminster (insurance services)limited on an account numbered 61711160 held by national westminster bank PLC jersey library place branch. Outstanding |
19 August 1992 | Delivered on: 26 August 1992 Persons entitled: National Westminster 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: 51 ermine road ladywell london SE13.t/no ln 115166 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 August 1992 | Delivered on: 26 August 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £27,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 61711160 and designated by reference to the company. Outstanding |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
30 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 May 2016 | Director's details changed for Gavin Mitchell on 1 December 2015 (2 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Gavin Mitchell on 1 December 2015 (2 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 October 2013 | Registered office address changed from 31 Cumberland Close Aylesbury Bucks HP21 7HH on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 31 Cumberland Close Aylesbury Bucks HP21 7HH on 24 October 2013 (1 page) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Bozena Elizabeth Mitchell on 22 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Bozena Elizabeth Mitchell on 22 April 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
11 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 July 2008 | Return made up to 25/04/08; full list of members (5 pages) |
9 July 2008 | Return made up to 25/04/08; full list of members (5 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
25 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
27 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 June 2003 | Return made up to 25/04/03; full list of members (8 pages) |
2 June 2003 | Return made up to 25/04/03; full list of members (8 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (8 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (8 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
28 November 2000 | Ad 30/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
28 November 2000 | Ad 30/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
24 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 July 1997 | Return made up to 25/04/97; no change of members (4 pages) |
1 July 1997 | Return made up to 25/04/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 May 1995 | Return made up to 25/04/95; full list of members
|
17 May 1995 | Return made up to 25/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 April 1989 | Incorporation (15 pages) |
25 April 1989 | Incorporation (15 pages) |