Witham
Essex
CM8 3UN
Director Name | Russell John Ager |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(86 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Darren Stephen Joyce |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(94 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Ryan Paul Browning |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(96 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House, Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Peter Thomas Warry |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG11 1DH |
Director Name | Ian Charles Thompson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(67 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 31 Bickerton Point South Woodham Ferrers Chelmsford CM3 5YG |
Director Name | David Joseph Blake |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New England 56 Alderford Street Sible Hedingham Essex CO9 3HY |
Director Name | Derek William Hooper |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(67 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marlowe Way Colchester Essex CO3 4JP |
Director Name | Michael Thomas Albert Hill |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 1998) |
Role | Managing Director |
Correspondence Address | Hereward House Wakes Colne Colchester Essex CO6 2BY |
Director Name | Jack Henry Ernest Green |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(67 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 6 Chestnut Grove Braintree Essex CM7 2LU |
Secretary Name | Derek William Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(67 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marlowe Way Colchester Essex CO3 4JP |
Director Name | Mr Robert Harding Alcock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Tudor Farm Part Lane Riseley Reading Berkshire RG7 1RU |
Director Name | Walter Steven Lunn |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(69 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | Dove Barn 7 Wicken Road Deanshanger Milton Keynes Buckinghamshire MK19 6JR |
Secretary Name | Michael Thomas Albert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | Hereward House Wakes Colne Colchester Essex CO6 2BY |
Director Name | Keith Stanley MacDonald |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(70 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Cottage Duck End Finchingfield Braintree Essex CM7 4NE |
Director Name | Geoffrey Alan Hopwood |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 6 Auchenbothie Gardens Kilmacolm Renfrewshire PA13 4SQ Scotland |
Director Name | Stephen Bassett |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 11 Queen Eleanor Road Geddington Kettering Northamptonshire NN14 1AY |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 1997) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Director Name | Mr Keith Edward Peirson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(71 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 March 1997) |
Role | Managing Director |
Correspondence Address | 4 Chantry Drive Ingatestone Essex CM4 9HR |
Director Name | Colum Francis Ellard |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 1996(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1998) |
Role | Contracts Director |
Correspondence Address | 9 Scholars Gate Burntwood Staffordshire WS7 9EE |
Secretary Name | David Andrew Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 4 Sunbury Way Maldon Essex CM9 6YH |
Director Name | Hamish Murray Prentice |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 March 2002) |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Mr Robert Alan Pritzker |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1997(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2002) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 1740 North Cleveland Chicago Illinois 60614 Foreign |
Director Name | Robert Charles Gluth |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1997(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 March 2002) |
Role | Company Executive |
Correspondence Address | 1212 North Lake Shore Drive Chicago Illinois Usa 60610 |
Director Name | Michael Vlock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1997(72 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 December 2003) |
Role | Company Director |
Correspondence Address | 235 Thimble Islands Road Stoney Creek Connecticut 06405 United States |
Secretary Name | Hamish Murray Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(72 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 26 June 1998) |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Secretary Name | Hamish Murray Prentice |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(72 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 26 June 1998) |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Andrew Samuel McClure |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(73 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 April 2011) |
Role | Production Director |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | John Alan Stalker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(73 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 May 1999) |
Role | Managing Director |
Correspondence Address | Chapel Cottage Cobham Hall Shalford Braintree Essex CM7 5JD |
Secretary Name | Mr John Henry Pyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(77 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 03 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Peter Edmond Goodey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(80 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 October 2017) |
Role | Operations Director |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Graham Joseph Eyles |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(86 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Stuart Ian Judge |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | David Ian Treagust |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Website | crittall-windows.co.uk |
---|---|
Telephone | 01376 530800 |
Telephone region | Braintree |
Registered Address | Francis House, Freebournes Road Witham Essex CM8 3UN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
15.2m at £1 | Crittall Holdings LTD 67.00% Ordinary |
---|---|
7.5m at £1 | Board Of Pension Protection Fund 33.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,568,000 |
Gross Profit | £4,555,000 |
Net Worth | -£1,588,000 |
Cash | £2,053,000 |
Current Liabilities | £3,480,000 |
Latest Accounts | 1 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 30 August 2023 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 September 2024 (11 months, 3 weeks from now) |
25 April 2013 | Delivered on: 26 April 2013 Persons entitled: Crittall Pension Trustees Limited as Trustee of the Crittall Pension Plan Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 2002 | Delivered on: 4 December 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 November 2005 | Delivered on: 11 November 2005 Satisfied on: 21 December 2007 Persons entitled: Euro Sales Finance PLC (Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 February 1997 | Delivered on: 6 February 1997 Satisfied on: 16 February 1999 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One elumatec SBZ130 profile machining centre serial no.SBZ130MNR20103. One DG204 double mitre saw (6.0M E500/12) serial no.DG204MNR40120. See the mortgage charge document for full details. Fully Satisfied |
27 March 1992 | Delivered on: 8 April 1992 Satisfied on: 10 March 2001 Persons entitled: Petra Investments Limited Classification: Deed of charge Secured details: The obligetions of the company to the chargee contained in the supplemental deed (as defined). Particulars: The comany's right title and interest in the benefit of a building contract madeon or about the 1ST march 1991 see form 395 for full details. Fully Satisfied |
1 October 1975 | Delivered on: 6 October 1975 Satisfied on: 20 May 1991 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: For further securing debenture stock of novcross LTD amounting to £5,000,000. Particulars: First floating charge on the see doc (219) for further details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 September 1975 | Delivered on: 29 September 1975 Satisfied on: 20 May 1991 Persons entitled: The Prudential Assurances Company Limited Classification: Equitable charge without instrument Secured details: Or securing £5,000,000 debenture stock of norcros LTD. Particulars: First floating charge on the doc (218) for further details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Change of details for Crittall Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 July 2020 | Termination of appointment of Graham Joseph Eyles as a director on 30 June 2020 (1 page) |
31 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 March 2018 (29 pages) |
2 April 2019 | Appointment of Darren Stephen Joyce as a director on 24 January 2019 (2 pages) |
2 April 2019 | Appointment of David Ian Treagust as a director on 24 January 2019 (2 pages) |
7 March 2019 | Director's details changed for Russell John Ager on 1 January 2019 (2 pages) |
7 March 2019 | Director's details changed for Russell John Ager on 1 January 2019 (2 pages) |
17 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 November 2018 | Termination of appointment of Stuart Ian Judge as a director on 31 October 2018 (1 page) |
31 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
21 August 2018 | Director's details changed for Mr Graham Joseph Eyles on 21 August 2018 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
6 November 2017 | Termination of appointment of Peter Edmond Goodey as a director on 31 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Peter Edmond Goodey as a director on 31 October 2017 (1 page) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 1 April 2016 (31 pages) |
4 October 2016 | Full accounts made up to 1 April 2016 (31 pages) |
1 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
27 October 2015 | Full accounts made up to 27 March 2015 (23 pages) |
27 October 2015 | Full accounts made up to 27 March 2015 (23 pages) |
21 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 July 2015 | Appointment of Mr Stuart Ian Judge as a director on 22 June 2015 (2 pages) |
30 July 2015 | Appointment of Mr Stuart Ian Judge as a director on 22 June 2015 (2 pages) |
12 November 2014 | Full accounts made up to 28 March 2014 (25 pages) |
12 November 2014 | Full accounts made up to 28 March 2014 (25 pages) |
5 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
5 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 July 2013 | Full accounts made up to 31 May 2013 (25 pages) |
23 July 2013 | Full accounts made up to 31 May 2013 (25 pages) |
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
28 May 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
15 May 2013 | Change of share class name or designation (2 pages) |
15 May 2013 | Change of share class name or designation (2 pages) |
7 May 2013 | Change of share class name or designation (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Change of share class name or designation (2 pages) |
7 May 2013 | Resolutions
|
26 April 2013 | Registration of charge 002007940007 (46 pages) |
26 April 2013 | Registration of charge 002007940007 (46 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages) |
10 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
25 June 2012 | Termination of appointment of John Pyatt as a secretary (1 page) |
25 June 2012 | Termination of appointment of John Pyatt as a secretary (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Appointment of Mr Graham Joseph Eyles as a director (2 pages) |
15 April 2011 | Termination of appointment of Andrew Mcclure as a director (1 page) |
15 April 2011 | Termination of appointment of Andrew Mcclure as a director (1 page) |
15 April 2011 | Appointment of Mr Graham Joseph Eyles as a director (2 pages) |
15 April 2011 | Appointment of Russell John Ager as a director (2 pages) |
15 April 2011 | Appointment of Russell John Ager as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page) |
23 March 2010 | Director's details changed for Peter Edmond Goodey on 19 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page) |
23 March 2010 | Director's details changed for Peter Edmond Goodey on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Andrew Samuel Mcclure on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Andrew Samuel Mcclure on 19 March 2010 (2 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (25 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (25 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: springwood drive, braintree, essex CM7 2YN (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: springwood drive, braintree, essex CM7 2YN (1 page) |
30 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
30 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 July 2006 | Amended full accounts made up to 31 December 2005 (23 pages) |
5 July 2006 | Amended full accounts made up to 31 December 2005 (23 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: springwood drive, braintree, essex, CM7 7YN (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: springwood drive, braintree, essex, CM7 7YN (1 page) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
23 June 2005 | Full accounts made up to 31 December 2003 (22 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
23 June 2005 | Full accounts made up to 31 December 2003 (22 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
31 March 2004 | Location of register of members (1 page) |
31 March 2004 | Location of register of members (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
7 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Auditor's resignation (1 page) |
15 April 2002 | Auditor's resignation (1 page) |
5 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: c/o the marmon group, broadacre house, 16-20 lowther street carlisle, cumbria CA3 8DA (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: c/o the marmon group, broadacre house, 16-20 lowther street carlisle, cumbria CA3 8DA (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members
|
7 June 2000 | Return made up to 31/05/00; full list of members
|
27 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
29 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
29 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Ad 31/08/98--------- £ si 7000000@1=7000000 £ ic 15688643/22688643 (2 pages) |
30 September 1998 | £ nc 15688643/22688643 31/08/98 (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Ad 31/08/98--------- £ si 7000000@1=7000000 £ ic 15688643/22688643 (2 pages) |
30 September 1998 | £ nc 15688643/22688643 31/08/98 (1 page) |
30 September 1998 | Resolutions
|
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
23 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
23 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 September 1997 | New director appointed (6 pages) |
16 September 1997 | Registered office changed on 16/09/97 from: springwood drive, braintree, essex, CM7 2YN (1 page) |
16 September 1997 | New director appointed (6 pages) |
16 September 1997 | Registered office changed on 16/09/97 from: springwood drive, braintree, essex, CM7 2YN (1 page) |
26 June 1997 | Return made up to 31/05/97; full list of members
|
26 June 1997 | Return made up to 31/05/97; full list of members
|
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
1 August 1996 | Return made up to 31/05/96; full list of members (9 pages) |
1 August 1996 | Return made up to 31/05/96; full list of members (9 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Ad 31/10/95--------- £ si 11438543@1 (2 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Nc inc already adjusted 31/10/95 (1 page) |
31 July 1996 | Ad 31/10/95--------- £ si 11438543@1 (2 pages) |
31 July 1996 | Nc inc already adjusted 31/10/95 (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
24 May 1996 | Auditor's resignation (1 page) |
24 May 1996 | Auditor's resignation (1 page) |
28 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
30 November 1995 | New director appointed (4 pages) |
30 November 1995 | New director appointed (4 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (18 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (18 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |
28 March 1995 | New director appointed (6 pages) |
28 March 1995 | New director appointed (6 pages) |
22 January 1992 | Director's particulars changed (2 pages) |
22 January 1992 | Director's particulars changed (2 pages) |
4 July 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
4 July 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
14 June 1989 | Memorandum and Articles of Association (31 pages) |
14 June 1989 | Resolutions
|
14 June 1989 | Memorandum and Articles of Association (31 pages) |
14 June 1989 | Resolutions
|
14 August 1974 | Company name changed\certificate issued on 14/08/74 (2 pages) |
14 August 1974 | Company name changed\certificate issued on 14/08/74 (2 pages) |
1 January 1969 | Company name changed\certificate issued on 01/01/69 (2 pages) |
1 January 1969 | Company name changed\certificate issued on 01/01/69 (2 pages) |
3 October 1924 | Certificate of incorporation (1 page) |
3 October 1924 | Certificate of incorporation (1 page) |
3 October 1924 | Certificate of incorporation (1 page) |
3 October 1924 | Certificate of incorporation (1 page) |
1 October 1924 | Incorporation (45 pages) |
1 October 1924 | Incorporation (45 pages) |