Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Director Name | Mr Brian Collings |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2003(73 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakworth The Ridge Little Baddow Chelmsford Essex CM3 4RZ |
Director Name | Mr Bill Vicker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2006(76 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Retired Bt Manager |
Country of Residence | England |
Correspondence Address | 58 Martingale Drive Chelmsford CM1 6FN |
Director Name | Mr Brian Arthur John Wright |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2010(80 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Canuden Road Chelmsford CM1 2SU |
Director Name | Mr David Anthony Rootkin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2010(80 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Grange Lordship Road Writtle Chelmsford CM1 3WT |
Director Name | Mr Philip Lovelock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 August 2011(81 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Longstomps Avenue Chelmsford CM2 9LA |
Director Name | Mr Ian Malcolm Weller |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Quercus 26 Elwin Road Tiptree Colchester CO5 0HL |
Director Name | Mr Christopher Raymond Gunn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Grange Lordship Road Writtle Chelmsford CM1 3WT |
Director Name | Mr Peter Thomas Minney |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ladywell Cottage Ladywell Lane Chelmsford CM2 7AE |
Secretary Name | Mr Ian Malcolm Weller |
---|---|
Status | Current |
Appointed | 16 August 2021(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Elwin Road Tiptree Colchester CO5 0HL |
Director Name | Mr George Charles Lambeth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(92 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 134 Heath Drive Chelmsford CM2 9HH |
Director Name | Robert Charles Fewster |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 1993) |
Role | Heating Engineer (Retired) |
Correspondence Address | 5 The Oaks Kirby Cross Frinton On Sea Essex CO13 0BA |
Director Name | Gilbert George Baikie Gunn |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 1992) |
Role | Quantity Surverer (Retired) |
Correspondence Address | High Hedges Little Orchard Lane Broomfield Chelmsford Essex CM1 5BT |
Director Name | James Hodge |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 1997) |
Role | Farmer |
Correspondence Address | Warren Farm Roxwell Road Writtle Chelmsford Essex CM1 3RU |
Director Name | Edwin George Alexander Davis |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 August 2009) |
Role | Local Government Officer (Retired) |
Correspondence Address | 26 South Primrose Hill Chelmsford Essex CM1 2RG |
Director Name | Peter Horsnell |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 August 2011) |
Role | Supermarket Proprietor |
Country of Residence | England |
Correspondence Address | Ashlyns Woolmongers Lane Blackmore Ingatestone Essex CM4 0JX |
Director Name | Richard John Ockendon |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 August 2000) |
Role | Manager Motor Company (Retired) |
Correspondence Address | Motts Rolphy Green Pleshey Chelmsford Essex CM3 1JQ |
Director Name | Edward Arthur Perkin |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Chartered Engineer (Retired) |
Correspondence Address | 45 Mayfield Road Writtle Chelmsford Essex CM1 3EJ |
Director Name | Keith Walter Douglas Tuttlebury |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 February 2003) |
Role | Company Director |
Correspondence Address | Stroma House 65 Nalla Gardens Chelmsford Essex CM1 4AU |
Director Name | Peter Reginald Bailey |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 February 1999) |
Role | Production Superintendent (Retired) |
Correspondence Address | 21 Mayland Close Heybridge Maldon Essex CM9 7YR |
Secretary Name | Edward Arthur Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 45 Mayfield Road Writtle Chelmsford Essex CM1 3EJ |
Director Name | Mr Ronald David Knott |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(62 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 April 2014) |
Role | Chartered Surveyor (Retired) |
Country of Residence | England |
Correspondence Address | 12 Chalklands Sandon Chelmsford Essex CM2 7TH |
Director Name | Alan Fenner Bacon |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(62 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 1998) |
Role | Managing Director (Retired) |
Correspondence Address | Alumuna Spring Elms Lane Little Baddow Chelmsford Essex CM3 4SG |
Secretary Name | Alfred Watson Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | 1 Valletta Close Chelmsford Essex CM1 2PT |
Director Name | Laurence Richard Boyall |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(65 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 2002) |
Role | Retired |
Correspondence Address | 126 Bodmin Road Chelmsford Essex CM1 5LL |
Secretary Name | Mr James Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(66 years after company formation) |
Appointment Duration | 10 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 1 Longleat Close Chelmsford Essex CM1 4DQ |
Director Name | Mr Walter Hall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(68 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 August 2020) |
Role | Banker (Retired) |
Country of Residence | England |
Correspondence Address | Portman Place D'Arcy Road Tiptree Colchester CO5 0RR |
Director Name | William Michael Thorburn Steen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(69 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 19 August 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Magwitch Close Chelmsford Essex CM1 4YE |
Director Name | Ronald Horley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(71 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 July 2005) |
Role | Retired Training Consultant |
Correspondence Address | 1 Anzac Close Stubbington Fareham Hampshire PO14 2JD |
Director Name | Nigel Shaw |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 64 Roxwell Road Chelmsford Essex CM1 2ND |
Secretary Name | Brian Edward Bines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(76 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 June 2017) |
Role | Retired Local Govt Officer |
Correspondence Address | 6 Constantine Road Lodge Park Witham Essex CM8 1HL |
Director Name | Mr Brian Arthur John Wright |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(80 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stonebridge House Stonebridge Walk High Street Chelmsfdrd Essex CM1 3EX |
Director Name | Mr Brian Edward Bines |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(84 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2017) |
Role | Retired Training Manager |
Country of Residence | England |
Correspondence Address | 6 Constantine Road Witham Essex CM8 1HL |
Director Name | Mr Dennis May |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 101 Broadway Silver End Witham CM8 3RD |
Secretary Name | Mr Gordon MacDonald Finlay |
---|---|
Status | Resigned |
Appointed | 19 June 2017(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2021) |
Role | Company Director |
Correspondence Address | 41 Hopkins Mead Chelmsford CM2 6SS |
Registered Address | The Old Grange Lordship Road Writtle Chelmsford CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 30 other UK companies use this postal address |
2.7k at £1 | Lodge Of Good Fellowship 63.90% Ordinary |
---|---|
155 at £1 | Lodge Of Integrity 3.69% Ordinary |
150 at £1 | Essex Chapter R.a.m. 3.57% Ordinary |
100 at £1 | Ingatestone Lodge 2.38% Ordinary |
85 at £1 | Chelmer Mark Lodge 2.02% Ordinary |
779 at £1 | Springfield Lodge 18.55% Ordinary |
40 at £1 | Old Chelmsfordian Lodge 0.95% Ordinary |
37 at £1 | St. Cedd Chapter Rose Croix 0.88% Ordinary |
25 at £1 | Bowells Lodge 0.60% Ordinary |
25 at £1 | East Saxon Lodge 0.60% Ordinary |
18 at £1 | Chelmer R.a.m. Lodge 0.43% Ordinary |
12 at £1 | Milmay Chapter 0.29% Ordinary |
10 at £1 | Chapter Of Success No 5486 0.24% Ordinary |
10 at £1 | Chelmersforce Preceptory 0.24% Ordinary |
10 at £1 | Crouch Lodge 7497 0.24% Ordinary |
10 at £1 | Faircross Lodge 7610 0.24% Ordinary |
10 at £1 | Henniker Gate Council 0.24% Ordinary |
10 at £1 | Lodge Of Success 0.24% Ordinary |
10 at £1 | Maritima Lodge 6444 0.24% Ordinary |
- | OTHER 0.24% - |
10 at £1 | Willowbrooke Council No 103 0.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,611 |
Net Worth | £105,687 |
Cash | £142,463 |
Current Liabilities | £2,299 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 2 days from now) |
25 November 1993 | Delivered on: 7 December 1993 Persons entitled: Dennis Arthur Coleman Eric Russell Bradford Philip Michael Lovelock Classification: Debenture trust deed Secured details: £2,000,000. Particulars: F/H and l/h property which the company in future owns fixed charge all stocks share funds moneys accounts and assets. See the mortgage charge document for full details. Outstanding |
---|
10 September 2023 | Termination of appointment of Brian Collings as a director on 28 August 2023 (1 page) |
---|---|
9 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
3 May 2023 | Confirmation statement made on 28 April 2023 with updates (5 pages) |
31 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
18 August 2022 | Appointment of Mr George Charles Lambeth as a director on 15 August 2022 (2 pages) |
18 August 2022 | Termination of appointment of Brian Arthur John Wright as a director on 15 August 2022 (1 page) |
29 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 August 2021 | Appointment of Mr Ian Malcolm Weller as a secretary on 16 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of Dennis May as a director on 16 August 2021 (1 page) |
17 August 2021 | Termination of appointment of Gordon Macdonald Finlay as a secretary on 16 August 2021 (1 page) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 August 2020 | Director's details changed for Mr Brian Collings on 14 August 2020 (2 pages) |
14 August 2020 | Director's details changed for Bryan Martin Bowles on 14 August 2020 (2 pages) |
14 August 2020 | Appointment of Mr Peter Thomas Minney as a director on 10 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Walter Hall as a director on 10 August 2020 (1 page) |
2 May 2020 | Appointment of Mr Christopher Raymond Gunn as a director on 19 August 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
10 September 2019 | Termination of appointment of William Michael Thorburn Steen as a director on 19 August 2019 (1 page) |
9 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 May 2019 | Registered office address changed from Stonebridge House, Stonebridge Walk, High Street, Chelmsfdrd Essex CM1 3EX to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 7 May 2019 (1 page) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Director's details changed for Mr Philip Lovelock on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Philip Lovelock on 19 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Appointment of Mr Gordon Macdonald Finlay as a secretary on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for William Michael Thorburn Steen on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Bill Vicker on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for William Vicker on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for William Michael Thorburn Steen on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Brian Arthur John Wright on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for William Vicker on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Bryan Martin Bowles on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Brian Collings on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Dennis May as a director on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Walter Hall on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Dennis May as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Brian Edward Bines as a director on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Mr Philip Lovelock on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Brian Edward Bines as a secretary on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Mr Brian Collings on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Bryan Martin Bowles on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Gordon Macdonald Finlay as a secretary on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Philip Lovelock on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Brian Edward Bines as a secretary on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Ian Weller as a director on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Bill Vicker on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Ian Weller as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Brian Edward Bines as a director on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Mr Walter Hall on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Brian Arthur John Wright on 19 June 2017 (2 pages) |
9 August 2016 | Satisfaction of charge 1 in full (1 page) |
9 August 2016 | Satisfaction of charge 1 in full (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
14 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 April 2014 | Termination of appointment of Ronald Knott as a director (1 page) |
15 April 2014 | Termination of appointment of Ronald Knott as a director (1 page) |
15 April 2014 | Termination of appointment of Ronald Knott as a director (1 page) |
15 April 2014 | Termination of appointment of Ronald Knott as a director (1 page) |
15 April 2014 | Appointment of Mr. Brian Edward Bines as a director (2 pages) |
15 April 2014 | Director's details changed for William Vicker on 14 April 2014 (2 pages) |
15 April 2014 | Director's details changed for William Vicker on 14 April 2014 (2 pages) |
15 April 2014 | Appointment of Mr. Brian Edward Bines as a director (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (13 pages) |
14 June 2013 | Director's details changed for Mr Brian Arthur John Wriight on 14 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (13 pages) |
14 June 2013 | Director's details changed for Mr Brian Arthur John Wriight on 14 June 2013 (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 March 2013 | Appointment of Mr Brian Arthur John Wriight as a director (2 pages) |
28 March 2013 | Appointment of Mr Brian Arthur John Wriight as a director (2 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (12 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (12 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Appointment of Mr Philip Lovelock as a director (2 pages) |
19 March 2012 | Appointment of Mr Philip Lovelock as a director (2 pages) |
6 September 2011 | Termination of appointment of Peter Horsnell as a director (1 page) |
6 September 2011 | Termination of appointment of Peter Horsnell as a director (1 page) |
27 June 2011 | Termination of appointment of Brian Wright as a director (1 page) |
27 June 2011 | Termination of appointment of Brian Wright as a director (1 page) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (13 pages) |
27 June 2011 | Termination of appointment of Brian Wright as a director (1 page) |
27 June 2011 | Termination of appointment of Brian Wright as a director (1 page) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (13 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (13 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (13 pages) |
15 June 2010 | Director's details changed for Walter Hall on 14 June 2010 (2 pages) |
15 June 2010 | Appointment of Mr Brian Arthur, John Wright as a director (2 pages) |
15 June 2010 | Director's details changed for William Michael Thorburn Steen on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for William Vicker on 14 June 2010 (2 pages) |
15 June 2010 | Appointment of Mr. Brian Arthur, John Wright as a director (2 pages) |
15 June 2010 | Director's details changed for Mr Ronald David Knott on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Walter Hall on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for William Michael Thorburn Steen on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Brian Collings on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Horsnell on 14 May 2010 (2 pages) |
15 June 2010 | Appointment of Mr. Brian Arthur, John Wright as a director (2 pages) |
15 June 2010 | Director's details changed for Brian Collings on 14 June 2010 (2 pages) |
15 June 2010 | Appointment of Mr. David Anthony Rootkin as a director (2 pages) |
15 June 2010 | Director's details changed for William Vicker on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Ronald David Knott on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Horsnell on 14 May 2010 (2 pages) |
15 June 2010 | Appointment of Mr Brian Arthur, John Wright as a director (2 pages) |
15 June 2010 | Appointment of Mr. David Anthony Rootkin as a director (2 pages) |
2 May 2010 | Termination of appointment of Edwin Davis as a director (1 page) |
2 May 2010 | Termination of appointment of Edwin Davis as a director (1 page) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 June 2009 | Appointment terminated director nigel shaw (1 page) |
14 June 2009 | Return made up to 14/06/09; full list of members (11 pages) |
14 June 2009 | Appointment terminated director nigel shaw (1 page) |
14 June 2009 | Return made up to 14/06/09; full list of members (11 pages) |
5 August 2008 | Return made up to 14/06/08; full list of members (11 pages) |
5 August 2008 | Return made up to 14/06/08; full list of members (11 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
28 June 2007 | Return made up to 14/06/07; full list of members (7 pages) |
28 June 2007 | Return made up to 14/06/07; full list of members (7 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
29 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
29 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
20 July 2006 | Return made up to 14/06/06; full list of members
|
20 July 2006 | Return made up to 14/06/06; full list of members
|
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members
|
11 July 2005 | Return made up to 14/06/05; full list of members
|
21 July 2004 | Return made up to 14/06/04; full list of members (15 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
21 July 2004 | Return made up to 14/06/04; full list of members (15 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members
|
25 June 2003 | Return made up to 14/06/03; full list of members
|
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
16 July 2002 | Return made up to 14/06/02; full list of members (15 pages) |
16 July 2002 | Return made up to 14/06/02; full list of members (15 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 September 2001 | Return made up to 14/06/01; full list of members
|
26 September 2001 | Return made up to 14/06/01; full list of members
|
14 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members
|
5 July 2000 | Return made up to 14/06/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members
|
8 July 1999 | Return made up to 14/06/99; no change of members
|
18 August 1998 | Return made up to 14/06/98; full list of members
|
18 August 1998 | Return made up to 14/06/98; full list of members
|
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
26 August 1997 | Auditor's resignation (1 page) |
26 August 1997 | Auditor's resignation (1 page) |
4 July 1997 | Return made up to 14/06/97; no change of members
|
4 July 1997 | Return made up to 14/06/97; no change of members
|
4 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Return made up to 14/06/96; no change of members
|
13 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 August 1996 | Return made up to 14/06/96; no change of members
|
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
7 December 1993 | Particulars of mortgage/charge (6 pages) |
7 December 1993 | Particulars of mortgage/charge (6 pages) |