Check the

THE SOUND POST LIMITED

Company
THE SOUND POST LIMITED (03100243)

THE SOUND POST

Phone: +44 (0)1985 851 122
A⁺ rating

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

Company name
THE SOUND POST LIMITED
Company number
03100243
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Sep 1995
Age - 29 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
52
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
56
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
55
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
64
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
69
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.