Barnston
Dunmow
Essex
CM6 1ND
Director Name | Mr Oliver Timothy Moore |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(86 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 28 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AF |
Director Name | Mr Oliver Moore |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(86 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 28 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AF |
Secretary Name | Mr Karl John Bueggein |
---|---|
Status | Current |
Appointed | 24 September 2020(90 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 28 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AF |
Director Name | Mrs Wendy Maureen Dalton Moore |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AF |
Director Name | Mr Karl John Bueggein |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(92 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AF |
Director Name | Mrs Rosemary Margaret Browning |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(60 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 October 2006) |
Role | Secretary |
Correspondence Address | Tey Brook Great Tey Colchester Essex CO6 1AL |
Director Name | Antony Charles Moore |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(60 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 09 August 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Haynes Green Barn Haynes Green Road Layer Marney Colchester Essex CO5 9UF |
Director Name | Mrs Doris Gwendoline Moore |
---|---|
Date of Birth | May 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(60 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 January 1998) |
Role | Secretary |
Correspondence Address | 61 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Mr Dudley Croydon Moore |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(60 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 March 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Park Gate Farm Layer Marney Colchester Essex CO5 9UH |
Director Name | Mrs Wendy Maureen Dalton Moore |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(60 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 09 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Park Gate Farm Layer Marney Colchester Essex CO5 9UH |
Director Name | Jeremy Croyden Moore |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(60 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Barfields Row School Road, Messing Colchester Essex CO5 9TL |
Secretary Name | Mrs Margaret Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(60 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 19 St Nicholas Way Coggeshall Colchester Essex CO6 1PX |
Director Name | Gordon George Dick |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(65 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2001) |
Role | General Manager |
Correspondence Address | 85 Holland Road Clacton On Sea Essex CO15 6EU |
Director Name | Graham David Boyd |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(65 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1997) |
Role | General Manager |
Correspondence Address | Penn Cottage 14 Orchard Avenue Thames Ditton Surrey KT7 0BD |
Secretary Name | Malcolm Robert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(66 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148a Main Road Danbury Essex CM3 4DT |
Director Name | Katherine Anne Moore |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | Albans High Easter Barnston Dunmow Essex CM6 1ND |
Director Name | Mrs Clare Moore |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(68 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haynes Green Barn Layer Marney Colchester Essex CO5 9UF |
Director Name | Luke Daniel Bingham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 2006) |
Role | Safety / Training Manager |
Correspondence Address | 45 Chapel Road Brightlingsea Essex CO7 0HB |
Director Name | Malcolm Robert Clarke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(68 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 148a Main Road Danbury Essex CM3 4DT |
Director Name | Mr Grahame John George |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(68 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2008) |
Role | Technical Manager |
Correspondence Address | 34 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
Director Name | Georgina Margaret Goodall |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(71 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 28 February 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Meadow Close Reading Berkshire RG8 0AP |
Director Name | Susan Anne Wilson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | Thistledown 124 West Street Coggeshall Colchester Essex CO6 1NT |
Website | countylinen.co.uk |
---|---|
Telephone | 01376 561338 |
Telephone region | Braintree |
Registered Address | 28 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AF |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 8 other UK companies use this postal address |
12.2k at £1 | T.w. Moore 84.94% Ordinary A |
---|---|
667 at £1 | J.c. Moore 4.64% Ordinary A |
1.5k at £1 | Settlement Of Mrs W. Moore 10.42% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,727,534 |
Net Worth | £7,758,710 |
Cash | £1,535,424 |
Current Liabilities | £2,508,735 |
Latest Accounts | 30 September 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 September 2023 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (6 months from now) |
13 January 1987 | Delivered on: 16 January 1987 Satisfied on: 22 January 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises in crescent road and holloway road, heybridge, essex or the proceeds of sale thereof. Fully Satisfied |
---|---|
11 November 1986 | Delivered on: 21 November 1986 Satisfied on: 22 January 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being "allandale" springfield road chelmsford essex. Fully Satisfied |
11 November 1986 | Delivered on: 21 November 1986 Satisfied on: 22 January 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being laundry formally k/a sir robert hitchams school west street coggeshall essex. Fully Satisfied |
15 April 1983 | Delivered on: 25 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Malvern laundry st osyth road great clacton essex title no ex 157814. Fully Satisfied |
20 May 1954 | Delivered on: 31 May 1954 Satisfied on: 22 January 2011 Persons entitled: Ipswitch District Building Society Classification: Mortgage Secured details: £2750. Particulars: 48 high street, halstead together with the two petrol pumps affixed thereto, but no other fixtures or fittings also laundry premises springfield road, chelmsford, essex. Fully Satisfied |
12 March 2010 | Delivered on: 18 March 2010 Satisfied on: 22 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stephensons road, clacton-on-sea essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
16 April 2009 | Delivered on: 1 May 2009 Satisfied on: 22 January 2011 Persons entitled: Axa Insurance UK PLC Classification: Deed of legal charge Secured details: £1,820,870 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and building being part of unit 31 robjohn's road chelmsford essex, plant and machinery, all agreements for the sale or disposal of the whole or any part of the property. See image for full details. Fully Satisfied |
13 May 2003 | Delivered on: 23 May 2003 Satisfied on: 22 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory at stephenson road amd brunel road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 January 1992 | Delivered on: 24 January 1992 Satisfied on: 22 January 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 30/11/86. Particulars: First fixed charge on all goodwill & uncalled capital all patents trade marks all licences ( see form 395 for full details ). Fully Satisfied |
12 August 1988 | Delivered on: 17 August 1988 Satisfied on: 22 January 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 45 millmead industrial centre, mill mead road, tottenham hale haringey, london. T.N.-ngl 461114. and/or the proceeds of sale thereof. Fully Satisfied |
12 August 1988 | Delivered on: 17 August 1988 Satisfied on: 22 January 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 46 millmead industrial centre mill mead road,tottenham hale, haringy london T.N.-ngl 461370. and/or the proceeds of sale thereof. Fully Satisfied |
23 April 1987 | Delivered on: 24 April 1987 Satisfied on: 22 January 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 100, springfield road, chelmsford, essex cm 2 6LA and all other property. Fully Satisfied |
14 June 1938 | Delivered on: 1 July 1938 Satisfied on: 22 January 2011 Persons entitled: Ipswich and District Permanent Benefit Building Society Classification: Mortgage Secured details: £850. Particulars: House, laundry premises and goodwill of laundry business east side of new street, braintree, essex. Fully Satisfied |
11 November 1986 | Delivered on: 21 November 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being malvern laundry st osyth road great clacton essex. Title no ex 151714. Outstanding |
11 November 1986 | Delivered on: 21 November 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land forming part of haynes green farm layer maraey essex. Containing an area of 30.91 acres. Outstanding |
30 October 1986 | Delivered on: 6 November 1986 Persons entitled: Midland Bank PLC 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: First fixed charge on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
21 June 2023 | Delivered on: 21 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as 31 robjohns road, chelmsford CM1 3AF registered at hm land registry under title number EX741280 and for further details refer to instrument. Outstanding |
29 November 2021 | Delivered on: 8 December 2021 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
16 March 2010 | Delivered on: 18 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 robjohns road, chelmsford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
15 June 2004 | Delivered on: 26 June 2004 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
22 June 2004 | Delivered on: 24 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thw f/h unit 9 widford industrial estate chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 May 1992 | Delivered on: 19 May 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 30/10/86. Particulars: First fixed charge on all goodwill and uncalled capital all patents trade marks, all licences (see form 395 ). Outstanding |
9 February 2021 | Termination of appointment of Wendy Maureen Dalton Moore as a director on 9 February 2021 (1 page) |
---|---|
6 October 2020 | Termination of appointment of Malcolm Robert Clarke as a director on 30 September 2020 (1 page) |
24 September 2020 | Appointment of Mr Karl John Bueggein as a secretary on 24 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Malcolm Robert Clarke as a secretary on 24 September 2020 (1 page) |
26 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
21 December 2019 | Full accounts made up to 31 July 2019 (25 pages) |
22 October 2019 | Termination of appointment of Jeremy Croyden Moore as a director on 30 September 2019 (1 page) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
22 February 2019 | Full accounts made up to 31 July 2018 (24 pages) |
30 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
27 April 2018 | Full accounts made up to 31 July 2017 (24 pages) |
3 May 2017 | Full accounts made up to 31 July 2016 (20 pages) |
3 May 2017 | Full accounts made up to 31 July 2016 (20 pages) |
29 March 2017 | Appointment of Oliver Moore as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Oliver Moore as a director on 29 March 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
3 March 2017 | Termination of appointment of Georgina Margaret Goodall as a director on 28 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Georgina Margaret Goodall as a director on 28 February 2017 (1 page) |
30 March 2016 | Accounts for a medium company made up to 31 July 2015 (18 pages) |
30 March 2016 | Accounts for a medium company made up to 31 July 2015 (18 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 April 2015 | Accounts for a medium company made up to 31 July 2014 (18 pages) |
23 April 2015 | Accounts for a medium company made up to 31 July 2014 (18 pages) |
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 April 2014 | Accounts for a medium company made up to 31 July 2013 (16 pages) |
25 April 2014 | Accounts for a medium company made up to 31 July 2013 (16 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
1 May 2013 | Accounts for a medium company made up to 31 July 2012 (20 pages) |
1 May 2013 | Accounts for a medium company made up to 31 July 2012 (20 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (24 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (24 pages) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Termination of appointment of Dudley Moore as a director (1 page) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Termination of appointment of Dudley Moore as a director (1 page) |
21 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Termination of appointment of Antony Moore as a director (1 page) |
21 June 2011 | Termination of appointment of Antony Moore as a director (1 page) |
21 June 2011 | Termination of appointment of Clare Moore as a director (1 page) |
21 June 2011 | Termination of appointment of Clare Moore as a director (1 page) |
21 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Full accounts made up to 31 July 2010 (24 pages) |
18 April 2011 | Full accounts made up to 31 July 2010 (24 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
7 December 2010 | Registered office address changed from , Middleborough House 16 Middleborough, Colchester, Essex, CO1 1QT on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from , Middleborough House 16 Middleborough, Colchester, Essex, CO1 1QT on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from , Middleborough House 16 Middleborough, Colchester, Essex, CO1 1QT on 7 December 2010 (1 page) |
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
1 June 2010 | Accounts for a medium company made up to 31 July 2009 (24 pages) |
1 June 2010 | Accounts for a medium company made up to 31 July 2009 (24 pages) |
22 March 2010 | Director's details changed for Mrs Wendy Maureen Dalton Moore on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Georgina Margaret Goodall on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Timothy William Moore on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Director's details changed for Jeremy Croyden Moore on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Timothy William Moore on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Dudley Croydon Moore on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Georgina Margaret Goodall on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Malcolm Robert Clarke on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Dudley Croydon Moore on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Director's details changed for Malcolm Robert Clarke on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Wendy Maureen Dalton Moore on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Jeremy Croyden Moore on 21 March 2010 (2 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
17 March 2010 | Registered office address changed from , the Laundry,, West Street,, Coggershall,, Essex, CO6 1NL on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from , the Laundry,, West Street,, Coggershall,, Essex, CO6 1NL on 17 March 2010 (1 page) |
28 May 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
28 May 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
11 May 2009 | Return made up to 14/03/09; full list of members (7 pages) |
11 May 2009 | Return made up to 14/03/09; full list of members (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 August 2008 | Appointment terminated director grahame george (1 page) |
4 August 2008 | Appointment terminated director grahame george (1 page) |
15 May 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
15 May 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (7 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (7 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
5 June 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
5 June 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
15 April 2007 | Return made up to 14/03/07; full list of members (13 pages) |
15 April 2007 | Return made up to 14/03/07; full list of members (13 pages) |
5 January 2007 | £ ic 17950/11200 12/10/06 £ sr 6750@1=6750 (1 page) |
5 January 2007 | £ ic 17950/11200 12/10/06 £ sr 6750@1=6750 (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
13 November 2006 | Return made up to 14/03/05; full list of members; amend (14 pages) |
13 November 2006 | Return made up to 14/03/06; full list of members; amend (14 pages) |
13 November 2006 | Return made up to 14/03/05; full list of members; amend (14 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
11 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 14/03/06; full list of members (14 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (14 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
3 June 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
3 June 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
1 April 2005 | Return made up to 14/03/05; full list of members (14 pages) |
1 April 2005 | Return made up to 14/03/05; full list of members (14 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Full accounts made up to 31 July 2003 (20 pages) |
26 May 2004 | Full accounts made up to 31 July 2003 (20 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (14 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (14 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (22 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (22 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Return made up to 14/03/03; full list of members
|
7 April 2003 | Return made up to 14/03/03; full list of members
|
7 August 2002 | Return made up to 14/03/02; full list of members
|
7 August 2002 | Return made up to 14/03/02; full list of members
|
6 June 2002 | Full accounts made up to 31 July 2001 (16 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (16 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (16 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (16 pages) |
30 March 2001 | Return made up to 14/03/01; full list of members (12 pages) |
30 March 2001 | Return made up to 14/03/01; full list of members (12 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
22 March 2000 | Return made up to 14/03/00; full list of members
|
22 March 2000 | Return made up to 14/03/00; full list of members
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (16 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (16 pages) |
21 April 1999 | Return made up to 14/03/99; change of members (8 pages) |
21 April 1999 | Return made up to 14/03/99; change of members (8 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
30 May 1998 | Full accounts made up to 31 July 1997 (16 pages) |
30 May 1998 | Full accounts made up to 31 July 1997 (16 pages) |
23 March 1998 | Return made up to 14/03/98; full list of members (8 pages) |
23 March 1998 | Return made up to 14/03/98; full list of members (8 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
2 June 1997 | Full accounts made up to 31 July 1996 (16 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (16 pages) |
19 May 1997 | Return made up to 14/03/97; no change of members
|
19 May 1997 | Return made up to 14/03/97; no change of members
|
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Secretary resigned (1 page) |
22 April 1996 | Return made up to 14/03/96; full list of members
|
22 April 1996 | Return made up to 14/03/96; full list of members
|
19 March 1996 | Accounts for a medium company made up to 31 July 1995 (17 pages) |
19 March 1996 | Accounts for a medium company made up to 31 July 1995 (17 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
12 June 1995 | Accounts for a medium company made up to 31 July 1994 (15 pages) |
12 June 1995 | Accounts for a medium company made up to 31 July 1994 (15 pages) |
28 March 1995 | Return made up to 14/03/95; no change of members (6 pages) |
28 March 1995 | Return made up to 14/03/95; no change of members (6 pages) |
22 October 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
22 October 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
5 March 1990 | Return made up to 14/03/90; full list of members (4 pages) |
5 March 1990 | Return made up to 14/03/90; full list of members (4 pages) |
18 April 1989 | Return made up to 23/11/88; full list of members (9 pages) |
18 April 1989 | Return made up to 23/11/88; full list of members (9 pages) |
28 June 1986 | Accounts for a small company made up to 31 July 1985 (4 pages) |
28 June 1986 | Return made up to 09/07/86; full list of members (4 pages) |
28 June 1986 | Accounts for a small company made up to 31 July 1985 (4 pages) |
28 June 1986 | Return made up to 09/07/86; full list of members (4 pages) |
14 November 1983 | Alter mem and arts (13 pages) |
14 November 1983 | Alter mem and arts (13 pages) |
14 November 1983 | Memorandum and Articles of Association (13 pages) |
14 November 1983 | Memorandum and Articles of Association (13 pages) |
28 March 1983 | Accounts made up to 31 July 1982 (10 pages) |
28 March 1983 | Accounts made up to 31 July 1982 (10 pages) |
3 June 1982 | Accounts made up to 31 July 1981 (10 pages) |
3 June 1982 | Accounts made up to 31 July 1981 (10 pages) |
24 February 1981 | Accounts made up to 31 July 1980 (10 pages) |
24 February 1981 | Accounts made up to 31 July 1980 (10 pages) |
13 February 1978 | New secretary appointed (1 page) |
13 February 1978 | New secretary appointed (1 page) |
5 August 1930 | Certificate of incorporation (1 page) |
5 August 1930 | Certificate of incorporation (1 page) |
5 August 1930 | Certificate of incorporation (1 page) |
5 August 1930 | Certificate of incorporation (1 page) |