N.J. Usher & Son Ltd was registered on 27 May 2002 with its registered office in Gloucestershire, it has a status of "Active". We don't currently know the number of employees at the company. This organisation has 4 directors listed as Usher, Mark James, Usher, Nicholas James, Usher, Pamela May, Usher, Steven Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
USHER, Mark James | 22 September 2003 | - | 1 |
USHER, Nicholas James | 27 May 2002 | - | 1 |
USHER, Pamela May | 27 May 2002 | - | 1 |
USHER, Steven Andrew | 20 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 18 October 2019 | |
PSC04 - N/A | 18 October 2019 | |
AA - Annual Accounts | 18 October 2019 | |
CS01 - N/A | 18 October 2019 | |
MR04 - N/A | 31 July 2019 | |
CH01 - Change of particulars for director | 17 October 2018 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 16 October 2018 | |
MR01 - N/A | 11 October 2018 | |
MR01 - N/A | 28 March 2018 | |
CS01 - N/A | 02 November 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CH01 - Change of particulars for director | 05 October 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 11 October 2016 | |
MR01 - N/A | 21 July 2016 | |
AR01 - Annual Return | 13 April 2016 | |
MR01 - N/A | 14 October 2015 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 10 June 2015 | |
CH01 - Change of particulars for director | 10 June 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 19 June 2014 | |
MR01 - N/A | 19 October 2013 | |
AA - Annual Accounts | 12 October 2013 | |
AR01 - Annual Return | 31 May 2013 | |
CH01 - Change of particulars for director | 31 May 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 13 June 2012 | |
MG01 - Particulars of a mortgage or charge | 21 February 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 12 October 2010 | |
MG01 - Particulars of a mortgage or charge | 20 September 2010 | |
MG01 - Particulars of a mortgage or charge | 27 July 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 03 June 2009 | |
395 - Particulars of a mortgage or charge | 31 March 2009 | |
395 - Particulars of a mortgage or charge | 23 October 2008 | |
AA - Annual Accounts | 08 October 2008 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
363a - Annual Return | 27 May 2008 | |
395 - Particulars of a mortgage or charge | 16 February 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 02 November 2006 | |
395 - Particulars of a mortgage or charge | 27 July 2006 | |
363a - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 19 November 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
363s - Annual Return | 25 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2002 | |
225 - Change of Accounting Reference Date | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 05 August 2002 | |
288b - Notice of resignation of directors or secretaries | 06 June 2002 | |
288b - Notice of resignation of directors or secretaries | 06 June 2002 | |
287 - Change in situation or address of Registered Office | 06 June 2002 | |
288a - Notice of appointment of directors or secretaries | 06 June 2002 | |
288a - Notice of appointment of directors or secretaries | 06 June 2002 | |
NEWINC - New incorporation documents | 27 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 October 2018 | Fully Satisfied |
N/A |
A registered charge | 28 March 2018 | Outstanding |
N/A |
A registered charge | 30 June 2016 | Outstanding |
N/A |
A registered charge | 09 October 2015 | Outstanding |
N/A |
A registered charge | 11 October 2013 | Outstanding |
N/A |
Mortgage | 15 February 2012 | Outstanding |
N/A |
Mortgage deed | 14 July 2010 | Outstanding |
N/A |
Mortgage | 20 March 2009 | Outstanding |
N/A |
Mortgage | 16 October 2008 | Outstanding |
N/A |
Mortgage | 22 September 2008 | Outstanding |
N/A |
Mortgage | 05 February 2008 | Outstanding |
N/A |
Debenture | 21 July 2006 | Outstanding |
N/A |