Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr David Neil Williamson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(61 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Paul Jonathan Chambers |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(38 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 June 1996) |
Role | Finance Director |
Correspondence Address | 24 Constable Road Ben Rhydding Ilkley West Yorkshire LS29 8RW |
Director Name | Michael Granville Williamson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(38 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 December 1997) |
Role | Chairman & Chief Executive |
Correspondence Address | Church Green Old Church Lane Pateley Bridge Harrogate North Yorkshire HG3 5LZ |
Secretary Name | Andrew Ian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(38 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coniston Way Wetherby West Yorkshire LS22 6TT |
Director Name | Christopher Andrew Welch |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(38 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | Gilnockie House St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Director Name | Mr William Charles Ward |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(38 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 3 Grant Mews 65 Princess Street Oxford Oxfordshire OX4 1DF |
Director Name | Graham Robinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Corner Stone Lower Farm Brook Street Kingston Blount Chinnor Oxfordshire OX9 4RZ |
Director Name | Phillip Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 63 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PU |
Director Name | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 1998) |
Role | Financial Director |
Correspondence Address | Baillie Gate Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 1998(43 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Mr David John Newbury |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldfare Church Lane, Horton-Cum-Studley Oxford OX33 1AW |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(47 years after company formation) |
Appointment Duration | 6 years (resigned 24 July 2007) |
Role | Financial Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Director Name | Steven Gareth Foster |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(47 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | Heathgrove Barn Heath Road Sapiston Bury St Edmunds Suffolk IP31 1RY |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Director Name | Gillian Banham |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(49 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 29 May 2004) |
Role | Group HR Director |
Correspondence Address | 2 Dye House Meadow Liston Lane Long Melford Suffolk CO10 9LD |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(50 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(53 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Simon Christopher Kingsmill Everett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(53 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Patrick Christopher Conway |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2010) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 08 February 2010(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | jardinemotors.co.uk |
---|
Registered Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Lancaster PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,209,000 |
Gross Profit | £14,062,000 |
Net Worth | £16,900,000 |
Cash | £1,990,000 |
Current Liabilities | £21,188,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (6 months ago) |
---|---|
Next Return Due | 15 June 2024 (6 months, 2 weeks from now) |
5 May 1999 | Delivered on: 8 May 1999 Satisfied on: 7 July 2011 Persons entitled: Mercedes Benz Finance Limited Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First floating charge all stocks of new and used motor vehicles of the company together with all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers thereof. Fully Satisfied |
---|---|
15 January 1982 | Delivered on: 21 January 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or uncurred to the company. Fully Satisfied |
7 May 1981 | Delivered on: 18 May 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
23 August 2023 | Secretary's details changed for Mark Finch on 1 February 2023 (1 page) |
---|---|
22 August 2023 | Director's details changed for Mr David Neil Williamson on 1 February 2023 (2 pages) |
27 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages) |
27 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
27 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
4 July 2023 | Termination of appointment of David John Muir as a director on 30 June 2023 (1 page) |
26 June 2023 | Appointment of Mr Philip Daniel Wilbraham as a director on 21 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
1 February 2023 | Registered office address changed from 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 1 February 2023 (1 page) |
22 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages) |
22 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages) |
28 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (31 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
8 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
16 December 2020 | Resolutions
|
4 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages) |
4 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
25 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 April 2015 | Termination of appointment of Gillian Banham as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Gillian Banham as a director on 31 March 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
9 January 2014 | Termination of appointment of Simon Everett as a director (1 page) |
9 January 2014 | Termination of appointment of Simon Everett as a director (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
19 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
23 January 2013 | Termination of appointment of Alun Jones as a director (1 page) |
23 January 2013 | Termination of appointment of Alun Jones as a director (1 page) |
21 January 2013 | Appointment of Mark Finch as a secretary (2 pages) |
21 January 2013 | Appointment of Mark Finch as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
18 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Termination of appointment of Patrick Conway as a director (1 page) |
23 December 2010 | Termination of appointment of Patrick Conway as a director (1 page) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Gillian Banham on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Gillian Banham on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Gillian Banham on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
15 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
15 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
15 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
9 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 November 2008 | Director appointed patrick christopher conway (2 pages) |
18 November 2008 | Director appointed patrick christopher conway (2 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of register of members (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
23 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Location of register of members (1 page) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | New secretary appointed (1 page) |
5 July 2004 | Return made up to 01/06/04; full list of members (2 pages) |
5 July 2004 | Return made up to 01/06/04; full list of members (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
19 August 2003 | Company name changed appleyard LIMITED\certificate issued on 19/08/03 (2 pages) |
19 August 2003 | Company name changed appleyard LIMITED\certificate issued on 19/08/03 (2 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
29 July 2003 | Auditor's resignation (2 pages) |
29 July 2003 | Auditor's resignation (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 01/06/03; full list of members (3 pages) |
3 June 2003 | Return made up to 01/06/03; full list of members (3 pages) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
26 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | New director appointed (3 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members
|
13 June 2000 | Return made up to 01/06/00; full list of members
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (4 pages) |
27 January 2000 | New director appointed (4 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
18 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
19 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
19 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 June 1998 | Auditor's resignation (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Location of register of members (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: windsor house cornwall road, harrogate north yorkshire HG1 2PW (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: windsor house cornwall road, harrogate north yorkshire HG1 2PW (1 page) |
23 January 1998 | New director appointed (4 pages) |
23 January 1998 | New director appointed (4 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (4 pages) |
15 January 1998 | New director appointed (4 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
25 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 June 1997 | Return made up to 06/06/97; full list of members (9 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 June 1997 | Return made up to 06/06/97; full list of members (9 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (9 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (9 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
28 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
28 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
14 July 1992 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
14 July 1992 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
3 July 1991 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
3 July 1991 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
1 October 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
1 October 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
5 March 1990 | Resolutions
|
5 March 1990 | Resolutions
|
4 July 1989 | Accounts for a dormant company made up to 31 December 1988 (3 pages) |
4 July 1989 | Accounts for a dormant company made up to 31 December 1988 (3 pages) |
30 June 1988 | Accounts made up to 31 December 1987 (3 pages) |
30 June 1988 | Accounts made up to 31 December 1987 (3 pages) |
6 July 1987 | Accounts made up to 31 December 1986 (3 pages) |
6 July 1987 | Accounts made up to 31 December 1986 (3 pages) |
2 July 1986 | Accounts for a dormant company made up to 31 December 1985 (3 pages) |
2 July 1986 | Accounts for a dormant company made up to 31 December 1985 (3 pages) |
17 July 1985 | Accounts made up to 31 December 1984 (4 pages) |
17 July 1985 | Accounts made up to 31 December 1984 (4 pages) |
5 July 1984 | Accounts made up to 31 December 1983 (4 pages) |
5 July 1984 | Accounts made up to 31 December 1983 (4 pages) |
18 June 1983 | Accounts made up to 31 December 1982 (4 pages) |
18 June 1983 | Accounts made up to 31 December 1982 (4 pages) |
20 November 1982 | Accounts made up to 31 December 1981 (11 pages) |
20 November 1982 | Accounts made up to 31 December 1981 (11 pages) |
13 August 1981 | Accounts made up to 31 December 1980 (10 pages) |
13 August 1981 | Accounts made up to 31 December 1980 (10 pages) |
12 August 1980 | Accounts made up to 31 December 1979 (12 pages) |
12 August 1980 | Accounts made up to 31 December 1979 (12 pages) |
23 August 1979 | Accounts made up to 31 December 1978 (12 pages) |
23 August 1979 | Accounts made up to 31 December 1978 (12 pages) |
11 July 1978 | Accounts made up to 31 December 1977 (6 pages) |
11 July 1978 | Accounts made up to 31 December 1977 (6 pages) |
18 July 1977 | Accounts made up to 31 December 1976 (6 pages) |
18 July 1977 | Accounts made up to 31 December 1976 (6 pages) |
28 August 1976 | Accounts made up to 31 December 1975 (5 pages) |
28 August 1976 | Accounts made up to 31 December 1975 (5 pages) |
18 June 1954 | Certificate of incorporation (1 page) |
18 June 1954 | Certificate of incorporation (1 page) |