Pennymoor
Tiverton
Devon
EX16 8NB
Secretary Name | Rachel Hebditch |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2004(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vulscombe Farm Cruwys Morchard Tiverton EX16 8NB |
Secretary Name | Norma Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Mile End Farm London Road Royston Hertfordshire SG8 9LS |
Secretary Name | Rachel Hebditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Lower Tidderson Rackenford Tiverton Devon EX16 8DN |
Secretary Name | Charles Andrew Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vulscombe Farm Pennymoor Tiverton Devon EX16 8NB |
Secretary Name | Ms Rosalind Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2004) |
Role | Housing Proffetional |
Correspondence Address | 6 Belmont Drive Taunton Somerset TA1 4QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01884 243514 |
---|---|
Telephone region | Tiverton |
Registered Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 300 other UK companies use this postal address |
999 at £1 | Charles Andrew Brooke 99.90% Ordinary |
---|---|
1 at £1 | Nigel Oliffe 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,507 |
Cash | £5,415 |
Current Liabilities | £72,323 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
12 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 September 2017 | Registered office address changed from 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 26 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 November 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
15 November 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Charles Andrew Brooke on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Charles Andrew Brooke on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Charles Andrew Brooke on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from vulscombe farm cruwys morchard tiverton devon EX16 8NB (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from vulscombe farm cruwys morchard tiverton devon EX16 8NB (1 page) |
15 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 October 2005 | Return made up to 12/10/05; full list of members
|
6 October 2005 | Return made up to 12/10/05; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: hendom farm huntsham tiverton devon EX16 7NR (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: hendom farm huntsham tiverton devon EX16 7NR (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 September 2004 | Return made up to 12/10/04; full list of members (6 pages) |
30 September 2004 | Return made up to 12/10/04; full list of members (6 pages) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: hendon farm huntsham tiverton devon EX16 7NR (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: hendon farm huntsham tiverton devon EX16 7NR (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Secretary resigned (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: court place farm cove tiverton devon EX16 7RT (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: court place farm cove tiverton devon EX16 7RT (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Return made up to 12/10/03; full list of members (5 pages) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Return made up to 12/10/03; full list of members (5 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members (5 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 April 2002 | Return made up to 12/10/01; full list of members (5 pages) |
29 April 2002 | Return made up to 12/10/01; full list of members (5 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: mile end farm london road royston hertfordshire SG8 9LS (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: mile end farm london road royston hertfordshire SG8 9LS (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
10 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
10 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (5 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (5 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
21 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
21 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
17 November 1998 | Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 November 1998 | Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 November 1998 | Location of register of members (1 page) |
17 November 1998 | Location of register of members (1 page) |
3 November 1998 | Memorandum and Articles of Association (15 pages) |
3 November 1998 | Memorandum and Articles of Association (15 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Incorporation (21 pages) |
12 October 1998 | Incorporation (21 pages) |