ABOUT THE SOUND POST LIMITED
The Sound Post Ltd. We are trade distributors of the violin family of orchestral bowed string instruments and associated accessories. Suppliers to the United Kingdom music retail sector, we also distribute worldwide and are the exclusive UK distributors for Larsen Strings of Denmark and Chevalets Despiau of France.
Our extensive product range is organised by category so do please explore our online catalogue. Should you wish to find out about availability, try out an instrument or make a purchase then please contact your local music shop and/or chosen online retailer for further details. Please note: We are wholesale distributors and do not provide retail services.
KEY FINANCES
Year
2015
Assets
£1537.04k
▲ £185.42k (13.72 %)
Cash
£384.24k
▲ £137.76k (55.89 %)
Liabilities
£466.67k
▼ £-70.3k (-13.09 %)
Net Worth
£1070.37k
▲ £255.71k (31.39 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wiltshire
- Company name
- THE SOUND POST LIMITED
- Company number
- 03100243
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Sep 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.thesoundpost.co.uk
- Phones
-
+44 (0)1985 851 122
+44 (0)1985 851 188
01985 851 122
01985 851 188
- Registered Address
- MAYFLOWER FARM,
NEW ROAD, CODFORD ST. PETER,
WARMINSTER,
WILTSHIRE,
BA12 0NS
ECONOMIC ACTIVITIES
- 46180
- Agents specialized in the sale of other particular products
- 46491
- Wholesale of musical instruments
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 06 Mar 2017
- Registration of charge 031002430005, created on 24 February 2017
- 13 Sep 2016
- Confirmation statement made on 8 September 2016 with updates
- 20 Jun 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
24 February 2017
- Status
- Outstanding
- Delivered
- 6 March 2017
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
28 January 2010
- Status
- Outstanding
- Delivered
- 2 February 2010
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a offices and warehouses at mayflower farm…
-
19 March 2004
- Status
- Outstanding
- Delivered
- 2 April 2004
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a or being offices and warehouses at…
-
21 February 2000
- Status
- Outstanding
- Delivered
- 1 March 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
1 November 1999
- Status
- Satisfied
on 12 April 2014
- Delivered
- 4 November 1999
-
Persons entitled
- Alex Lawrie Receivables Financing Limited
- Description
- All book and other debts present and future as are not sold…
See Also
Last update 2018
THE SOUND POST LIMITED DIRECTORS
David Andrew Henshaw
Acting
- Appointed
- 18 January 2013
- Occupation
- Operations Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Mayflower Farm, New Road, Codford St. Peter, Warminster, Wiltshire, United Kingdom, BA12 0NS
- Country Of Residence
- United Kingdom
- Name
- HENSHAW, David Andrew
Matthew Adam Lipington
Acting
- Appointed
- 07 November 2003
- Occupation
- Managing Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Mayflower Farm, New Road, Codford St. Peter, Warminster, Wiltshire, United Kingdom, BA12 0NS
- Country Of Residence
- England
- Name
- LIPINGTON, Matthew Adam
Justin Leslie Wagstaff
Acting
- Appointed
- 16 December 2003
- Occupation
- Commercial Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 71 High Street, Heytesbury, Wiltshire, BA12 0ED
- Country Of Residence
- Uk
- Name
- WAGSTAFF, Justin Leslie
Matthew Adam Lipington
Resigned
- Appointed
- 08 September 1995
- Resigned
- 16 December 2003
- Role
- Secretary
- Address
- 36 Hatherley Road, Sidcup, Kent, DA14 4AS
- Name
- LIPINGTON, Matthew Adam
David Steven Matthews
Resigned
- Appointed
- 08 September 1995
- Resigned
- 14 September 1995
- Role
- Secretary
- Address
- 5 York Terrace, Coach Lane, North Shields, Tyne & Wear, NE29 0EF
- Name
- MATTHEWS, David Steven
Janet Williams
Resigned
- Appointed
- 16 December 2003
- Resigned
- 31 January 2012
- Role
- Secretary
- Address
- 31 Speedwell Close, Trowbridge, Wiltshire, BA14 0YA
- Name
- WILLIAMS, Janet
Stephen William Jocelyn
Resigned
- Appointed
- 08 September 1995
- Resigned
- 12 November 2003
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Heytesbury Mill, Heytesbury, Warminster, BA12 0HE
- Name
- JOCELYN, Stephen William
Janet Williams
Resigned
- Appointed
- 07 November 2003
- Resigned
- 31 January 2012
- Occupation
- Operations Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 31 Speedwell Close, Trowbridge, Wiltshire, BA14 0YA
- Country Of Residence
- Uk
- Name
- WILLIAMS, Janet
REVIEWS
Check The Company
Excellent according to the company’s financial health.