Rowhook
Horsham
West Sussex
RH12 3PZ
Director Name | Mr Timothy Andrew Meggitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Millfield Cottage Horsham Road Rowhook Horsham West Sussex RH12 3PZ |
Secretary Name | Timothy Andrew Meggitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Cottage Horsham Road Rowhook Horsham West Sussex RH12 3PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Mrs Jane Meggitt 75.00% Ordinary |
---|---|
25 at £1 | Timothy Andrew Meggitt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,016 |
Current Liabilities | £1,016 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
20 September 2004 | Delivered on: 9 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 1,2 and 3 old school hill mills, school hill, huddersfield, west yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
2 October 2023 | Director's details changed for Mr Timothy Andrew Meggitt on 1 January 2023 (2 pages) |
---|---|
2 October 2023 | Director's details changed for Jane Meggitt on 1 January 2023 (2 pages) |
2 October 2023 | Change of details for Mr Timothy Andrew Meggitt as a person with significant control on 1 January 2023 (2 pages) |
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
2 October 2023 | Registered office address changed from Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 2 October 2023 (1 page) |
21 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Timothy Andrew Meggitt on 12 October 2015 (1 page) |
12 October 2015 | Director's details changed for Mr Tim Andrew Meggitt on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Jane Meggitt on 12 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Tim Andrew Meggitt on 12 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Timothy Andrew Meggitt on 12 October 2015 (1 page) |
12 October 2015 | Director's details changed for Jane Meggitt on 12 October 2015 (2 pages) |
16 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
16 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Jane Meggitt on 31 October 2013 (2 pages) |
9 October 2014 | Director's details changed for Timothy Andrew Meggitt on 31 October 2013 (2 pages) |
9 October 2014 | Secretary's details changed for Timothy Andrew Meggitt on 31 October 2013 (1 page) |
9 October 2014 | Director's details changed for Timothy Andrew Meggitt on 31 October 2013 (2 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Secretary's details changed for Timothy Andrew Meggitt on 31 October 2013 (1 page) |
9 October 2014 | Director's details changed for Jane Meggitt on 31 October 2013 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 October 2011 | Director's details changed for Timothy Andrew Meggitt on 30 September 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Timothy Andrew Meggitt on 30 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Jane Meggitt on 30 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Secretary's details changed for Timothy Andrew Meggitt on 30 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Jane Meggitt on 30 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Timothy Andrew Meggitt on 30 September 2011 (2 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) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Jane Meggitt on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Andrew Meggitt on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Andrew Meggitt on 2 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Jane Meggitt on 2 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Timothy Andrew Meggitt on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jane Meggitt on 2 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
19 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
19 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
15 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
15 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
30 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
22 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
23 November 2004 | Return made up to 09/10/04; full list of members
|
23 November 2004 | Return made up to 09/10/04; full list of members
|
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 7 park house, kirklees hall clifton brighouse west yorkshire HD6 4HD (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 7 park house, kirklees hall clifton brighouse west yorkshire HD6 4HD (1 page) |
26 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Incorporation (17 pages) |
9 October 2003 | Incorporation (17 pages) |