About

Registered Number: 04447692
Date of Incorporation: 27/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 20 Lansdown, Stroud, Gloucestershire, GL5 1BG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.