Colchester
Essex
CO3 8PH
Director Name | Mrs Debbie Read |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2013(76 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 September 2022) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 22 Westside Centre, London Road Colchester Essex CO3 8PH |
Director Name | Mr Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2013(76 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 September 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre, London Road Colchester Essex CO3 8PH |
Director Name | Mr Michael Gerald Bayliss |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1993) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Old Bricklayers Main Road Grainthorpe Louth Lincolnshire LN11 7JS |
Director Name | Albert Frank Rawlings Gait |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Little Garth Healing Grimsby South Humberside DN37 7QN |
Director Name | Albert Michael Rawlings Gait |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 December 2012) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Hall Farm Cottage Ashby Lane, Ashby-Cum-Fenby Grimsby N.E. Lincolnshire DN37 0RT |
Director Name | Albert Richard Leonard Gait |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 1996) |
Role | Accountant |
Correspondence Address | Tetney Hall Farm Holton Road Tetney South Humberside DN36 5LR |
Director Name | Mrs Pamela Anne Gait |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1993) |
Role | Secretary |
Correspondence Address | Little Garth 12 Stallingborough Road, Healing Grimsby North East Lincolnshire DN41 7QN |
Secretary Name | Albert Richard Leonard Gait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Tetney Hall Farm Holton Road Tetney South Humberside DN36 5LR |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(56 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(56 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(56 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Anthony Wragg |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(60 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2000) |
Role | Sales Director |
Correspondence Address | 64f Brighowgate Grimsby South Humberside DN32 0QW |
Director Name | Mr Peter Christopher Wheatley |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(60 years, 12 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Yarborough Road Grimsby South Humberside DN34 4DH |
Director Name | Peter John Leather |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(60 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 May 2005) |
Role | Printer |
Correspondence Address | 4a Utterby Drive Grimsby South Humberside DN34 4UA |
Director Name | Edward Richard Heron |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(62 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2002) |
Role | Printer |
Correspondence Address | 3 The Granaries Station Road Maldon Essex CM9 4LQ |
Director Name | Michael Ian Edwards |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(62 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 42 Petworth Close Great Notley Essex CM77 7XS |
Director Name | Daniel Nicholas Dean |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(63 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 May 2010) |
Role | Printer |
Country of Residence | England |
Correspondence Address | The Cottage 2 Laughton Road, Dinnington Sheffield S25 2PQ |
Director Name | Albert Richard Leonard Gait |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(65 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashby Grange Main Road Ashby-Cum-Fenby Grimsby North East Lincolnshire DN37 0QW |
Director Name | Mr Paul George Utting |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Kevin Paul Hopcroft |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 September 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Gleneagles Grove Heighington Lincoln Lincolnshire LN4 1SS |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(72 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre, London Road Colchester Essex CO3 8PH |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentalls Complex Colchester Road Heybridge Essex CM9 4NW |
Director Name | Mrs Zoe Repman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(76 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Website | www.wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,565,295 |
Gross Profit | £968,291 |
Net Worth | £2,271,649 |
Cash | £8,879 |
Current Liabilities | £1,544,008 |
Latest Accounts | 31 December 2020 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 January 1983 | Delivered on: 28 January 1983 Satisfied on: 23 July 1993 Persons entitled: Lloyds 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 & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
12 October 1981 | Delivered on: 25 June 1982 Satisfied on: 23 July 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from albert michael rawlings gait albert richard leonard gait pursuant to an order of court dated 25.6.82 to the chargee on any account whatsoever. Particulars: Leasehold 6 york mansions prince of wales drive london, SW11. Fully Satisfied |
18 February 1977 | Delivered on: 22 February 1977 Satisfied on: 23 July 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east side of wood lane, great coates, grimsby, south humberside. Fully Satisfied |
18 February 1977 | Delivered on: 22 February 1977 Satisfied on: 23 July 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land rear to the west side of victoria street grimsby contraining 228 square yards or thereaboats. (See doc M86). Fully Satisfied |
20 May 1976 | Delivered on: 3 June 1976 Satisfied on: 23 July 1993 Persons entitled: Lloyds & Scottish Trust Limited. Classification: Debenture Secured details: £4,250 and agreed charges of £765,28. Particulars: Used model K78/4KTL stahl 30 3/4" x 45" folding machine serial no 12835. Fully Satisfied |
9 September 1974 | Delivered on: 13 September 1974 Satisfied on: 23 July 1993 Persons entitled: Lloyds 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: Castle press, victoria street, grimsby, south humberside. Fully Satisfied |
4 November 1970 | Delivered on: 13 November 1970 Satisfied on: 23 July 1993 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £20,000. Particulars: Land at rear of castle press, victoria street, grimsby. Fully Satisfied |
6 April 2011 | Delivered on: 15 April 2011 Satisfied on: 21 June 2011 Persons entitled: Rbs Invoice Finance LTD 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 k/a 371 victoria street grimsby t/no HS165423 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 March 1967 | Delivered on: 20 March 1967 Satisfied on: 23 July 1993 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £20,000. Particulars: Property in victoria stret, grimsby, lincs. Fully Satisfied |
6 July 2010 | Delivered on: 7 July 2010 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
1 December 2006 | Delivered on: 8 December 2006 Satisfied on: 11 December 2008 Persons entitled: Landsbanki Commercial Finance Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details. Fully Satisfied |
7 June 2006 | Delivered on: 13 June 2006 Satisfied on: 3 February 2007 Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee Classification: Deed of accession and restatement Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 April 2005 | Delivered on: 19 April 2005 Satisfied on: 3 November 2006 Persons entitled: Barclays 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. Fully Satisfied |
1 July 1989 | Delivered on: 10 July 1989 Satisfied on: 23 July 1993 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
9 October 1963 | Delivered on: 22 October 1963 Satisfied on: 23 July 1993 Persons entitled: The Mayor, Alderman & Burgesses of the County Borough of Grimsby Classification: Legal mortgage Secured details: £4,000. Particulars: Land & premises west side of victoria st, grimsby formerly part of lower staithe st (on wharf). Fully Satisfied |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: The property at 371 victoria street grimsby lincolnshire t/no HS165423. Outstanding |
18 September 2012 | Delivered on: 25 September 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed charge over plant and machinery Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used wohlenberg gold binder age 2000 re G5535 made up of a binder serial number 137 gatherer serial number 11 and trimmer serial number 3749-004 fixed charge the plant & machinery,the benefit of all contracts licences and warranties see image for full details. Outstanding |
6 July 2011 | Delivered on: 14 July 2011 Persons entitled: Rbs Invoice Finance LTD 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 k/a castle press victoria street grimsby t/no HA361618 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 May 2011 | Delivered on: 28 May 2011 Persons entitled: Rbs Invoice Finance LTD 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 k/a 371 victoria street grimsby t/no HS165423 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Cigala LLP 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 371 victoria street north grimsby north east lincolnshire t/no HS16423,all buildings,fixtures and fittings and fixed plant and machinery from time to time thereon and all rights easements and privileges appurtenant to or benefiting the property,fixed charge the benefit of all deeds,agreements,contracts and warranties. See the mortgage charge document for full details. Outstanding |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
28 October 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page) |
2 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
3 October 2019 | Satisfaction of charge 21 in full (2 pages) |
3 October 2019 | Satisfaction of charge 22 in full (2 pages) |
3 October 2019 | Satisfaction of charge 19 in full (1 page) |
3 October 2019 | Satisfaction of charge 23 in full (1 page) |
3 October 2019 | Satisfaction of charge 003268190024 in full (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Satisfaction of charge 18 in full (1 page) |
2 August 2019 | Satisfaction of charge 15 in full (1 page) |
2 August 2019 | Satisfaction of charge 14 in full (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 06/01/2017 (7 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 06/01/2017 (7 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates
|
6 January 2017 | Confirmation statement made on 6 January 2017 with updates
|
17 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 August 2016 | Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages) |
23 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 23 August 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mr Paul George Utting on 22 June 2016 (1 page) |
22 August 2016 | Secretary's details changed for Mr Paul George Utting on 22 June 2016 (1 page) |
22 August 2016 | Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
22 August 2016 | Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page) |
22 August 2016 | Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 February 2015 | Registration of charge 003268190024, created on 17 February 2015 (103 pages) |
20 February 2015 | Registration of charge 003268190024, created on 17 February 2015 (103 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
15 October 2014 | Auditor's resignation (1 page) |
15 October 2014 | Auditor's resignation (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
31 December 2013 | Appointment of Mrs Debbie Read as a director (2 pages) |
31 December 2013 | Appointment of Mrs Debbie Read as a director (2 pages) |
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
31 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
13 November 2013 | Termination of appointment of Kevin Hopcroft as a director (1 page) |
13 November 2013 | Termination of appointment of Kevin Hopcroft as a director (1 page) |
30 September 2013 | Termination of appointment of Albert Gait as a director (1 page) |
30 September 2013 | Termination of appointment of Albert Gait as a director (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Termination of appointment of Albert Gait as a director (1 page) |
7 January 2013 | Termination of appointment of Albert Gait as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 19 (21 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 19 (21 pages) |
4 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
9 July 2010 | Termination of appointment of Daniel Dean as a director (1 page) |
9 July 2010 | Termination of appointment of Daniel Dean as a director (1 page) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
5 February 2010 | Director's details changed for Albert Michael Rawlings Gait on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Albert Richard Leonard Gait on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mr Kevin Paul Hopcroft on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Daniel Nicholas Dean on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Kevin Paul Hopcroft on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Albert Richard Leonard Gait on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mr Kevin Paul Hopcroft on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Albert Richard Leonard Gait on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Daniel Nicholas Dean on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Albert Michael Rawlings Gait on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Albert Michael Rawlings Gait on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Daniel Nicholas Dean on 4 February 2010 (2 pages) |
30 December 2009 | Termination of appointment of Paul Utting as a director (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a director (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 May 2009 | Director appointed mr kevin paul hopcroft (1 page) |
28 May 2009 | Director appointed mr kevin paul hopcroft (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
8 April 2009 | Appointment terminated director peter wheatley (1 page) |
8 April 2009 | Appointment terminated director peter wheatley (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
20 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 April 2008 | Director's change of particulars / albert gait / 01/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / albert gait / 01/04/2008 (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: wyndeham press group PLC audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: wyndeham press group PLC audley house hove street hove east sussex BN3 2DE (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Particulars of mortgage/charge (17 pages) |
13 June 2006 | Particulars of mortgage/charge (17 pages) |
13 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
30 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
19 April 2005 | Particulars of mortgage/charge (9 pages) |
19 April 2005 | Particulars of mortgage/charge (9 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
24 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
3 February 2004 | Return made up to 06/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 06/01/04; full list of members (8 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Director's particulars changed (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
14 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
16 October 2002 | Company name changed albert gait LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed albert gait LIMITED\certificate issued on 16/10/02 (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
2 February 2002 | Return made up to 06/01/02; full list of members (9 pages) |
2 February 2002 | Return made up to 06/01/02; full list of members (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (9 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 06/01/00; full list of members (10 pages) |
19 January 2000 | Return made up to 06/01/00; full list of members (10 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
31 March 1999 | Company name changed albert gait holdings LIMITED\certificate issued on 31/03/99 (2 pages) |
31 March 1999 | Company name changed albert gait holdings LIMITED\certificate issued on 31/03/99 (2 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members (9 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members (9 pages) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
14 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
14 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
16 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
16 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1996 | Return made up to 06/01/96; no change of members (7 pages) |
12 January 1996 | Return made up to 06/01/96; no change of members (7 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
26 July 1993 | Resolutions
|
26 July 1993 | Memorandum and Articles of Association (9 pages) |
26 July 1993 | Memorandum and Articles of Association (9 pages) |
26 July 1993 | Resolutions
|
16 April 1937 | Incorporation (20 pages) |
16 April 1937 | Incorporation (20 pages) |