Bishops Down
Sherbourne
Dorset
DT9 5PN
Secretary Name | Mr Philip Sterry Ashby |
---|---|
Status | Current |
Appointed | 19 October 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Densham Farmhouse Bishops Down Sherborne Dorset DT9 5PN |
Director Name | Anthony Gordon Charles |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 year after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 January 2014) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 37 The Moorings Stafford Street Stone Staffordshire ST15 8QZ |
Secretary Name | Daniel Auerbach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 year after company formation) |
Appointment Duration | 19 years (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hyde Park Gardens Mews London W2 2NX |
Secretary Name | Miss Lydia Ashby |
---|---|
Status | Resigned |
Appointed | 11 June 2012(20 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | Densham Farmhouse Bishops Down Sherborne Dorset DT9 5PN |
Secretary Name | Favell Ashby |
---|---|
Status | Resigned |
Appointed | 26 October 2012(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 19 October 2020) |
Role | Company Director |
Correspondence Address | Densham Farmhouse Bishops Down Sherborne Dorset DT9 5PN |
Director Name | Mr Anthony Gordon Charles |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2020) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | 40, Saffron Court Station Street Saffron Walden Essex CB11 3HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
50 at £1 | Anthony Gordon Charles 50.00% Ordinary |
---|---|
25 at £1 | Favell Mary Ashby 25.00% Ordinary |
25 at £1 | Philip Sterry Ashby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,412 |
Cash | £266 |
Current Liabilities | £241,050 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 2 June 2021 (overdue) |
11 April 2001 | Delivered on: 18 April 2001 Satisfied on: 21 January 2014 Persons entitled: Nationwide Building Society 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 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 |
---|---|
11 April 2001 | Delivered on: 18 April 2001 Satisfied on: 21 January 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at melville street hanley stoke on trent SF348738. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
11 August 1999 | Delivered on: 13 August 1999 Satisfied on: 21 January 2014 Persons entitled: Etruscan Estates Limited Classification: Mortgage deed Secured details: £120,000 due from the company to the chargee. Particulars: Melville street hanley t/n SF348738 plant machinery fixtures fittings furniture floating charge all debts. See the mortgage charge document for full details. Fully Satisfied |
1 October 1997 | Delivered on: 2 October 1997 Satisfied on: 21 January 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 ephraim court, ephraim street, hanley, stoke-on-trent staffordshire t/nos: SF247860 SF271962 SF260891. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 May 1996 | Delivered on: 21 May 1996 Satisfied on: 14 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 7 ephraim court ephraim street hanley stoke on trent t/n SF271962 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 June 1994 | Delivered on: 24 June 1994 Satisfied on: 14 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 unit 5 paxton industrial estate paxton street hanley stoke-on-trent staffordshire title no SF260891. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 March 1994 | Delivered on: 4 March 1994 Satisfied on: 21 January 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 albion mill station road biddulph stoke on trent t/no SF323205 with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1994 | Delivered on: 4 March 1994 Satisfied on: 14 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 ephraim court ephraim street off lichfield street hanleystoke on trent staffordshire t/no SF247860 with the goodwill of the business thebenefit of all guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1992 | Delivered on: 22 July 1992 Satisfied on: 14 October 1998 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: By way of legal mortgage land and buildings on the north side of paxton street and units 4 & 6 paxton street industrial estate hanley stoke on trent staffordshire fixed charge the benefit of all covenants and rights affecting the property tog with plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
28 October 2011 | Delivered on: 1 November 2011 Persons entitled: Anthony Gordon Charles Classification: Legal charge Secured details: £245,000 due or to become due from the company to the chargee. Particulars: 51-55 high street uttoxeter staffordshire. Outstanding |
11 February 2021 | Termination of appointment of Anthony Gordon Charles as a director on 15 October 2020 (1 page) |
---|---|
30 October 2020 | Termination of appointment of Favell Ashby as a secretary on 19 October 2020 (1 page) |
29 October 2020 | Notification of Exors of Anthony Gordon Charles as a person with significant control on 16 October 2020 (2 pages) |
29 October 2020 | Appointment of Mr Philip Sterry Ashby as a secretary on 19 October 2020 (2 pages) |
29 October 2020 | Change of details for Mr Philip Sterry Ashby as a person with significant control on 19 October 2020 (2 pages) |
29 October 2020 | Cessation of Anthony Gordon Charles as a person with significant control on 15 October 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
25 April 2019 | Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD United Kingdom to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD (1 page) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 October 2014 | Appointment of Mr Anthony Gordon Charles as a director on 1 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Anthony Gordon Charles as a director on 1 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Anthony Gordon Charles as a director on 1 September 2014 (2 pages) |
15 October 2014 | Director's details changed (2 pages) |
15 October 2014 | Director's details changed (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 January 2014 | Termination of appointment of Anthony Charles as a director (1 page) |
30 January 2014 | Termination of appointment of Anthony Charles as a director (1 page) |
21 January 2014 | Satisfaction of charge 7 in full (1 page) |
21 January 2014 | Satisfaction of charge 9 in full (1 page) |
21 January 2014 | Satisfaction of charge 6 in full (2 pages) |
21 January 2014 | Satisfaction of charge 6 in full (2 pages) |
21 January 2014 | Satisfaction of charge 7 in full (1 page) |
21 January 2014 | Satisfaction of charge 8 in full (2 pages) |
21 January 2014 | Satisfaction of charge 3 in full (1 page) |
21 January 2014 | Satisfaction of charge 3 in full (1 page) |
21 January 2014 | Satisfaction of charge 8 in full (2 pages) |
21 January 2014 | Satisfaction of charge 9 in full (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Termination of appointment of Lydia Ashby as a secretary (1 page) |
29 October 2012 | Appointment of Favell Ashby as a secretary (1 page) |
29 October 2012 | Termination of appointment of Lydia Ashby as a secretary (1 page) |
29 October 2012 | Appointment of Favell Ashby as a secretary (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Termination of appointment of Daniel Auerbach as a secretary (1 page) |
13 June 2012 | Register inspection address has been changed (1 page) |
13 June 2012 | Termination of appointment of Daniel Auerbach as a secretary (1 page) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Register inspection address has been changed (1 page) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Appointment of Miss Lydia Ashby as a secretary (1 page) |
11 June 2012 | Appointment of Miss Lydia Ashby as a secretary (1 page) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Anthony Gordon Charles on 19 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Anthony Gordon Charles on 19 May 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 May 2003 | Return made up to 19/05/03; full list of members
|
30 May 2003 | Return made up to 19/05/03; full list of members
|
17 February 2003 | Registered office changed on 17/02/03 from: manor farmhouse bishops caundle sherborne dorset DT9 5ND (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: manor farmhouse bishops caundle sherborne dorset DT9 5ND (1 page) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
28 May 2002 | Return made up to 19/05/02; full list of members
|
28 May 2002 | Return made up to 19/05/02; full list of members
|
12 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
29 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
26 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 53/55 high street uttoxeter staffs ST14 7TQ (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 53/55 high street uttoxeter staffs ST14 7TQ (1 page) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 June 1999 | Return made up to 19/05/99; no change of members
|
4 June 1999 | Return made up to 19/05/99; no change of members
|
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
28 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
2 October 1997 | Particulars of mortgage/charge (4 pages) |
2 October 1997 | Particulars of mortgage/charge (4 pages) |
27 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
12 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
12 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
12 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
13 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
20 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
20 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 May 1992 | Incorporation (15 pages) |