About

Registered Number: 06857031
Date of Incorporation: 24/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: The Mill, One, High Street, Henley-In-Arden, Warwickshire, B95 5AA,

 

Based in Henley-In-Arden, St Francis Group (Brantham) Ltd was setup in 2009. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Brian Edward 24 March 2009 21 November 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
MR04 - N/A 28 April 2020
MR01 - N/A 07 April 2020
MR01 - N/A 07 April 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 13 February 2020
AA - Annual Accounts 03 January 2020
TM02 - Termination of appointment of secretary 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 05 September 2019
AP01 - Appointment of director 05 September 2019
CS01 - N/A 28 March 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
PSC02 - N/A 26 March 2018
AA - Annual Accounts 09 October 2017
AA01 - Change of accounting reference date 20 September 2017
CH01 - Change of particulars for director 12 June 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2017
RESOLUTIONS - N/A 24 April 2017
CC04 - Statement of companies objects 24 April 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 06 April 2017
MR01 - N/A 06 April 2017
MR04 - N/A 03 April 2017
MR04 - N/A 03 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AD01 - Change of registered office address 09 December 2015
AUD - Auditor's letter of resignation 03 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 26 March 2014
RESOLUTIONS - N/A 06 November 2013
RESOLUTIONS - N/A 05 November 2013
AA - Annual Accounts 25 September 2013
MR01 - N/A 12 September 2013
MR01 - N/A 15 August 2013
CH01 - Change of particulars for director 26 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 27 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
225 - Change of Accounting Reference Date 22 April 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 31 March 2020 Outstanding

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 11 September 2013 Fully Satisfied

N/A

A registered charge 12 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.