Company Information for INCHBROOK TRADING ESTATE MANAGEMENT COMPANY LIMITED
SMITH HOUSE GEORGE STREET, NAILSWORTH, STROUD, GLOUCESTERSHIRE, GL6 0AG,
|
Company Registration Number
02380143
Private Limited Company
Active |
Company Name | |
---|---|
INCHBROOK TRADING ESTATE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
SMITH HOUSE GEORGE STREET NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0AG Other companies in GL6 | |
Company Number | 02380143 | |
---|---|---|
Company ID Number | 02380143 | |
Date formed | 1989-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 22:58:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAWDON BORRETT COWLEY |
||
EMMA JOHANNE CROWLEY |
||
PAUL PARFITT NORMAN |
||
BARRIE RICHARD HOLLIDAY PAYNE |
||
CHRISTOPHER BARRIE PAYNE |
||
DAVID SANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DUDLEY EDWARDS |
Director | ||
RICHARD ANTHONY LOCK |
Director | ||
HUGH VINCENT DAVID |
Director | ||
ANDREW DAVID COLE |
Director | ||
SIMON GORDON HARWOOD |
Director | ||
ROGER HAROLD APPLEGATE |
Director | ||
COLIN ROBERT TAYLOR |
Director | ||
JOHN RAYMOND MILLMAN |
Director | ||
WILLIAM TUDOR JOHN BEESTON |
Director | ||
ANTHONY JAMES THORPE |
Director | ||
JOHN SELWYN LLOYD TAYLOR |
Director | ||
DEREK DOWNEY OSBORNE |
Director | ||
JOHN WILLIAM ARTHUR PARSONS |
Director | ||
ROGER HAROLD APPLEGATE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROMAN LIMITED | Director | 2005-03-03 | CURRENT | 2005-03-03 | Active | |
PAUL NORMAN PLASTICS LIMITED | Director | 2001-08-17 | CURRENT | 1983-05-12 | Active | |
CROMAN LIMITED | Director | 2005-03-03 | CURRENT | 2005-03-03 | Active | |
PAUL NORMAN PLASTICS LIMITED | Director | 1991-12-31 | CURRENT | 1983-05-12 | Active | |
C.B. PAYNE (PLASTICS) LIMITED | Director | 2002-01-01 | CURRENT | 1973-07-18 | Active | |
C.B. PAYNE (PLASTICS) LIMITED | Director | 1992-03-14 | CURRENT | 1973-07-18 | Active | |
REFLEX METAL FABRICATIONS LIMITED | Director | 1994-05-05 | CURRENT | 1993-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES | ||
Director's details changed for Mr Barrie Richard Holliday Payne on 2024-04-10 | ||
DIRECTOR APPOINTED MR DAVID JAMES MARTIN | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES | ||
Director's details changed for Christopher Barrie Payne on 2023-03-24 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERSON | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Paul Parfitt Norman on 2017-06-30 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUDLEY EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY LOCK | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 132 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 132 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS EMMA JOHANNE CROWLEY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DUDLEY EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH VINCENT DAVID | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 132 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 132 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BARRIE PAYNE | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLE | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR HUGH VINCENT DAVID | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM RODBOROUGH COURT STROUD GLOS GL5 3LR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON HARWOOD / 01/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER APPLEGATE | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRIE PAYNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON HARWOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID COLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER HAROLD APPLEGATE / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SANDERSON / 04/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/05/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/03; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 04/05/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 30/09/00--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS | |
123 | £ NC 33/132 31/03/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/99 | |
ORES04 | NC INC ALREADY ADJUSTED 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCHBROOK TRADING ESTATE MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as INCHBROOK TRADING ESTATE MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |