Ham Green
Bristol
BS20 0EH
Secretary Name | Lesley Annette Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Secretary |
Correspondence Address | 121 Harrington Road Stockwood Bristol BS14 8JP |
Secretary Name | Ann Shadbolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 50 Southchurch Road Southend On Sea Essex SS1 2LZ |
Secretary Name | Deborah Jayne Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 3 Monument Court Monument Street Peterborough Cambridgeshire PE1 4NB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.ringbourne.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Freedom Accountancy Ltd 1, The Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Andrew James Davey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,479 |
Cash | £19,564 |
Current Liabilities | £47,973 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
6 April 2001 | Delivered on: 25 April 2001 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 kestrell drive windsor quay cardiff all rental income floating charge over the 26 kestell drive drive windsor quay cardiff cardiff all rental income floating. Undertaking and all property and assets. Outstanding |
---|---|
16 March 2001 | Delivered on: 29 March 2001 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 167 woolaston avenue, lakeside, cardiff, south glamorgan fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 February 2016 | Director's details changed for Andrew James Davey on 31 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Andrew James Davey on 31 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 16 May 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from upton & co., New city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from upton & co., New city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
18 March 2009 | Location of register of members (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
21 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2007 | Location of debenture register (1 page) |
14 March 2007 | Location of debenture register (1 page) |
14 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: c/o 1ST accountancy serv LTD new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: c/o 1ST accountancy serv LTD new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
14 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
21 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Return made up to 26/02/03; full list of members
|
25 July 2003 | Return made up to 26/02/03; full list of members
|
19 March 2003 | Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Return made up to 26/02/01; full list of members
|
21 March 2001 | Return made up to 26/02/01; full list of members
|
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 November 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 June 2000 | Return made up to 26/02/00; full list of members (6 pages) |
1 June 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
1 June 2000 | Return made up to 26/02/00; full list of members (6 pages) |
1 June 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
6 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Director's particulars changed (1 page) |
1 April 1999 | Return made up to 25/02/99; full list of members
|
1 April 1999 | Return made up to 25/02/99; full list of members
|
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
18 March 1998 | Ad 28/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 March 1998 | Ad 28/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
26 February 1998 | Incorporation (8 pages) |
26 February 1998 | Incorporation (8 pages) |