Great Leighs
Chelmsford
CM3 1QX
Director Name | Mr Martin Nigel Hartwell |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(75 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX |
Secretary Name | Mr Martin Nigel Hartwell |
---|---|
Status | Current |
Appointed | 15 May 2013(76 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX |
Director Name | Mr Douglas Charles Ellis |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(54 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyhound Cottage 42 Egremont Street Glemsford Suffolk CO10 7SA |
Director Name | Mr Barry Stuart Warner |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(54 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 15 May 2013) |
Role | Chartered Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Chase Great Totham Maldon Essex CM9 8UU |
Secretary Name | Mr Barry Stuart Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 May 1997) |
Role | Company Director |
Correspondence Address | Elm Cottage Stone Lane Tiptree Heath Colchester Essex CO5 0PR |
Secretary Name | Sheila Loraine Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1997(60 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 May 2013) |
Role | Company Director |
Correspondence Address | Ballingdon Maypole Road Wickham Bishops Witham Essex CM8 3NW |
Director Name | Mark James Ellis |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(63 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Old Bury Road Alpheton Suffolk CO10 9BP |
Director Name | Andre Peter Stephen Howard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(63 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX |
Director Name | Kevin Patrick Ryan |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(66 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Billet Road Romford Essex RM6 5QR |
Website | www.rosetti.co.uk |
---|
Registered Address | 6 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Built Up Area | Great Leighs |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £580,924 |
Cash | £32,966 |
Current Liabilities | £505,126 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (4 months from now) |
4 June 2013 | Delivered on: 4 June 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 July 1988 | Delivered on: 4 August 1988 Satisfied on: 11 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land & buildings k/a unit 4, tamdain way, springwood industrial estate, braintree, essex. Fixed charge over all plant machinery implements utensils furniture and eqipment. Fully Satisfied |
17 September 1985 | Delivered on: 20 September 1985 Satisfied on: 23 May 2013 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc m 139. 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. Fully Satisfied |
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
29 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 January 2017 | Termination of appointment of Andre Peter Stephen Howard as a director on 30 September 2016 (1 page) |
30 January 2017 | Termination of appointment of Andre Peter Stephen Howard as a director on 30 September 2016 (1 page) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 May 2015 | Registered office address changed from 4 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2QJ to 6 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Martin Nigel Hartwell on 5 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Miss Christine Rubina Kieffer on 5 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Miss Christine Rubina Kieffer on 5 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from 4 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2QJ to 6 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Andre Peter Stephen Howard on 5 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Andre Peter Stephen Howard on 5 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Miss Christine Rubina Kieffer on 5 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Martin Nigel Hartwell on 5 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Andre Peter Stephen Howard on 5 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Martin Nigel Hartwell on 5 May 2015 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 June 2013 | Termination of appointment of Kevin Ryan as a director (1 page) |
28 June 2013 | Termination of appointment of Kevin Ryan as a director (1 page) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
11 June 2013 | Satisfaction of charge 2 in full (1 page) |
11 June 2013 | Satisfaction of charge 2 in full (1 page) |
4 June 2013 | Registration of charge 003169790003 (24 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Registration of charge 003169790003 (24 pages) |
4 June 2013 | Resolutions
|
23 May 2013 | Satisfaction of charge 1 in full (1 page) |
23 May 2013 | Satisfaction of charge 1 in full (1 page) |
16 May 2013 | Termination of appointment of Douglas Ellis as a director (1 page) |
16 May 2013 | Appointment of Mr Martin Nigel Hartwell as a secretary (1 page) |
16 May 2013 | Appointment of Mr Martin Nigel Hartwell as a secretary (1 page) |
16 May 2013 | Termination of appointment of Sheila Warner as a secretary (1 page) |
16 May 2013 | Termination of appointment of Sheila Warner as a secretary (1 page) |
16 May 2013 | Termination of appointment of Barry Warner as a director (1 page) |
16 May 2013 | Termination of appointment of Douglas Ellis as a director (1 page) |
16 May 2013 | Termination of appointment of Barry Warner as a director (1 page) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
12 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
12 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Appointment of Martin Hartwell as a director (2 pages) |
16 January 2012 | Appointment of Martin Hartwell as a director (2 pages) |
23 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
23 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
13 October 2010 | Termination of appointment of Mark Ellis as a director (1 page) |
13 October 2010 | Termination of appointment of Mark Ellis as a director (1 page) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Kevin Patrick Ryan on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Barry Stuart Warner on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Douglas Charles Ellis on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Christine Rubina Kieffer on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Douglas Charles Ellis on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kevin Patrick Ryan on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Barry Stuart Warner on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Barry Stuart Warner on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark James Ellis on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andre Peter Stephen Howard on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark James Ellis on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andre Peter Stephen Howard on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kevin Patrick Ryan on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Christine Rubina Kieffer on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Douglas Charles Ellis on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark James Ellis on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andre Peter Stephen Howard on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Christine Rubina Kieffer on 1 January 2010 (2 pages) |
22 July 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
22 July 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 4 tamdown way braintree essex CM7 2QL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 4 tamdown way braintree essex CM7 2QL (1 page) |
14 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
14 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Return made up to 14/01/07; full list of members (9 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (9 pages) |
18 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
18 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (9 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (9 pages) |
13 January 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
13 January 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
27 January 2005 | Return made up to 14/01/05; full list of members (9 pages) |
27 January 2005 | Return made up to 14/01/05; full list of members (9 pages) |
11 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
11 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
25 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
25 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
15 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
15 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 14/01/03; full list of members (9 pages) |
24 January 2003 | Return made up to 14/01/03; full list of members (9 pages) |
16 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
16 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
28 January 2002 | Return made up to 14/01/02; full list of members
|
28 January 2002 | Return made up to 14/01/02; full list of members
|
12 September 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
12 September 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
17 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
17 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
13 January 2000 | Return made up to 14/01/00; full list of members
|
13 January 2000 | Return made up to 14/01/00; full list of members
|
13 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
13 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
18 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
18 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
18 January 1999 | Return made up to 14/01/99; no change of members (6 pages) |
18 January 1999 | Return made up to 14/01/99; no change of members (6 pages) |
23 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
22 January 1998 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
22 January 1998 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
14 January 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
14 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
14 January 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
14 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
17 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
29 July 1936 | Certificate of incorporation (2 pages) |
29 July 1936 | Certificate of incorporation (2 pages) |