Company NameJardine Luxury Vehicles Limited
DirectorsDavid Neil Williamson and Philip Daniel Wilbraham
Company StatusActive
Company Number00534618
CategoryPrivate Limited Company
Incorporation Date18 June 1954(69 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMark Finch
StatusCurrent
Appointed14 January 2013(58 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr David Neil Williamson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(61 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr Philip Daniel Wilbraham
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(69 years after company formation)
Appointment Duration9 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Secretary NameMr Richard James Maloney
StatusCurrent
Appointed25 March 2024(69 years, 9 months after company formation)
Appointment Duration3 days
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMichael Granville Williamson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(38 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 December 1997)
RoleChairman & Chief Executive
Correspondence AddressChurch Green
Old Church Lane Pateley Bridge
Harrogate
North Yorkshire
HG3 5LZ
Director NamePaul Jonathan Chambers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(38 years after company formation)
Appointment Duration3 years, 12 months (resigned 04 June 1996)
RoleFinance Director
Correspondence Address24 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Secretary NameAndrew Ian Ward
NationalityBritish
StatusResigned
Appointed10 June 1992(38 years after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Director NameChristopher Andrew Welch
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(38 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressGilnockie House
St Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Director NameMr William Charles Ward
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(38 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 1993)
RoleCompany Director
Correspondence Address3 Grant Mews
65 Princess Street
Oxford
Oxfordshire
OX4 1DF
Director NameGraham Robinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(39 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressCorner Stone Lower Farm
Brook Street Kingston Blount
Chinnor
Oxfordshire
OX9 4RZ
Director NamePhillip Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(39 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address63 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Director NameMr John Richard Atkin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(41 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1998)
RoleFinancial Director
Correspondence AddressBaillie Gate
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(43 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 1998(43 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 1998)
RoleFinance Director
Correspondence Address28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(43 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(45 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(46 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameMr David John Newbury
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(46 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldfare
Church Lane, Horton-Cum-Studley
Oxford
OX33 1AW
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(47 years after company formation)
Appointment Duration6 years (resigned 24 July 2007)
RoleFinancial Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Director NameSteven Gareth Foster
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(47 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressHeathgrove Barn
Heath Road Sapiston
Bury St Edmunds
Suffolk
IP31 1RY
Director NameSteven Wyn Williams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(47 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Finchampstead Road
Wokingham
Berkshire
RG40 3HE
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(50 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameGillian Banham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(50 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2015)
RoleGroup HR Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(52 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(53 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameSimon Christopher Kingsmill Everett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(53 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NamePatrick Christopher Conway
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(54 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2010)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameRichard James Macnamara
StatusResigned
Appointed08 February 2010(55 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMark Finch
StatusResigned
Appointed14 January 2013(58 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 March 2024)
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameCraig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(58 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(61 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(64 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed06 May 1998(43 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websitejardinemotors.co.uk

Location

Registered AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Lancaster PLC
100.00%
Ordinary

Financials

Year2014
Turnover£155,209,000
Gross Profit£14,062,000
Net Worth£16,900,000
Cash£1,990,000
Current Liabilities£21,188,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

5 May 1999Delivered 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 1982Delivered 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 1981Delivered 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

Filing History

18 September 2023Registration of charge 005346180004, created on 15 September 2023 (36 pages)
23 August 2023Secretary's details changed for Mark Finch on 1 February 2023 (1 page)
22 August 2023Director's details changed for Mr David Neil Williamson on 1 February 2023 (2 pages)
27 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages)
27 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
27 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
4 July 2023Termination of appointment of David John Muir as a director on 30 June 2023 (1 page)
26 June 2023Appointment of Mr Philip Daniel Wilbraham as a director on 21 June 2023 (2 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
1 February 2023Registered 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 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
22 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
28 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (31 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
8 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
16 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
4 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages)
4 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
9 January 2019Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page)
8 January 2019Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
25 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,500,000
(5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,500,000
(5 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
1 July 2015Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,500,000
(5 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,500,000
(5 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,500,000
(5 pages)
8 April 2015Termination of appointment of Gillian Banham as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Gillian Banham as a director on 31 March 2015 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500,000
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500,000
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500,000
(6 pages)
9 January 2014Termination of appointment of Simon Everett as a director (1 page)
9 January 2014Termination of appointment of Simon Everett as a director (1 page)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
19 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
19 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
23 January 2013Termination of appointment of Alun Jones as a director (1 page)
23 January 2013Termination of appointment of Alun Jones as a director (1 page)
21 January 2013Appointment of Mark Finch as a secretary (2 pages)
21 January 2013Appointment of Mark Finch as a secretary (2 pages)
18 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
18 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
23 December 2010Termination of appointment of Patrick Conway as a director (1 page)
23 December 2010Termination of appointment of Patrick Conway as a director (1 page)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
17 March 2010Full accounts made up to 31 December 2009 (22 pages)
17 March 2010Full accounts made up to 31 December 2009 (22 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gillian Banham on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gillian Banham on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gillian Banham on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
15 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
15 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
15 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
15 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
9 October 2009Full accounts made up to 31 December 2008 (22 pages)
9 October 2009Full accounts made up to 31 December 2008 (22 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 November 2008Director appointed patrick christopher conway (2 pages)
18 November 2008Director appointed patrick christopher conway (2 pages)
29 July 2008Full accounts made up to 31 December 2007 (21 pages)
29 July 2008Full accounts made up to 31 December 2007 (21 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page)
26 March 2008Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
26 June 2007Full accounts made up to 31 December 2006 (20 pages)
26 June 2007Full accounts made up to 31 December 2006 (20 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Location of register of members (1 page)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
7 June 2006Full accounts made up to 31 December 2005 (20 pages)
7 June 2006Full accounts made up to 31 December 2005 (20 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
13 September 2005Full accounts made up to 31 December 2004 (21 pages)
13 September 2005Full accounts made up to 31 December 2004 (21 pages)
23 June 2005Return made up to 01/06/05; full list of members (3 pages)
23 June 2005Return made up to 01/06/05; full list of members (3 pages)
5 May 2005Location of register of members (1 page)
5 May 2005Location of register of members (1 page)
30 November 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
26 July 2004Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
26 July 2004Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
13 July 2004Full accounts made up to 31 December 2003 (23 pages)
13 July 2004Full accounts made up to 31 December 2003 (23 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004New secretary appointed (1 page)
5 July 2004Return made up to 01/06/04; full list of members (2 pages)
5 July 2004Return made up to 01/06/04; full list of members (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 December 2002 (23 pages)
21 October 2003Full accounts made up to 31 December 2002 (23 pages)
19 August 2003Company name changed appleyard LIMITED\certificate issued on 19/08/03 (2 pages)
19 August 2003Company name changed appleyard LIMITED\certificate issued on 19/08/03 (2 pages)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
29 July 2003Auditor's resignation (2 pages)
29 July 2003Auditor's resignation (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
3 June 2003Return made up to 01/06/03; full list of members (3 pages)
3 June 2003Return made up to 01/06/03; full list of members (3 pages)
27 March 2003Location of register of directors' interests (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of directors' interests (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
26 September 2002Full accounts made up to 31 December 2001 (19 pages)
26 September 2002Full accounts made up to 31 December 2001 (19 pages)
14 June 2002Return made up to 01/06/02; full list of members (8 pages)
14 June 2002Return made up to 01/06/02; full list of members (8 pages)
27 February 2002Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page)
27 February 2002Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
29 June 2001Return made up to 01/06/01; full list of members (7 pages)
29 June 2001Return made up to 01/06/01; full list of members (7 pages)
11 May 2001New director appointed (3 pages)
11 May 2001New director appointed (3 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
27 January 2000New director appointed (4 pages)
27 January 2000New director appointed (4 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
18 June 1999Return made up to 01/06/99; full list of members (8 pages)
18 June 1999Return made up to 01/06/99; full list of members (8 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
19 June 1998Return made up to 06/06/98; full list of members (7 pages)
19 June 1998Auditor's resignation (1 page)
19 June 1998Full accounts made up to 31 December 1997 (14 pages)
19 June 1998Return made up to 06/06/98; full list of members (7 pages)
19 June 1998Full accounts made up to 31 December 1997 (14 pages)
19 June 1998Auditor's resignation (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Location of register of members (1 page)
16 June 1998Location of register of members (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: windsor house cornwall road, harrogate north yorkshire HG1 2PW (1 page)
10 May 1998Registered office changed on 10/05/98 from: windsor house cornwall road, harrogate north yorkshire HG1 2PW (1 page)
23 January 1998New director appointed (4 pages)
23 January 1998New director appointed (4 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
15 January 1998New director appointed (4 pages)
15 January 1998New director appointed (4 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
25 June 1997Full accounts made up to 31 December 1996 (13 pages)
25 June 1997Return made up to 06/06/97; full list of members (9 pages)
25 June 1997Full accounts made up to 31 December 1996 (13 pages)
25 June 1997Return made up to 06/06/97; full list of members (9 pages)
18 July 1996Full accounts made up to 31 December 1995 (13 pages)
18 July 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1996Return made up to 07/06/96; full list of members (9 pages)
20 June 1996Return made up to 07/06/96; full list of members (9 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
15 June 1995Full accounts made up to 31 December 1994 (14 pages)
15 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
6 July 1994Full accounts made up to 31 December 1993 (16 pages)
6 July 1994Full accounts made up to 31 December 1993 (16 pages)
28 June 1993Full accounts made up to 31 December 1992 (14 pages)
28 June 1993Full accounts made up to 31 December 1992 (14 pages)
14 July 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
14 July 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
3 July 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)
3 July 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)
1 October 1990Accounts for a dormant company made up to 31 December 1989 (3 pages)
1 October 1990Accounts for a dormant company made up to 31 December 1989 (3 pages)
5 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
5 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
4 July 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
4 July 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
30 June 1988Accounts made up to 31 December 1987 (3 pages)
30 June 1988Accounts made up to 31 December 1987 (3 pages)
6 July 1987Accounts made up to 31 December 1986 (3 pages)
6 July 1987Accounts made up to 31 December 1986 (3 pages)
2 July 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
2 July 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
17 July 1985Accounts made up to 31 December 1984 (4 pages)
17 July 1985Accounts made up to 31 December 1984 (4 pages)
5 July 1984Accounts made up to 31 December 1983 (4 pages)
5 July 1984Accounts made up to 31 December 1983 (4 pages)
18 June 1983Accounts made up to 31 December 1982 (4 pages)
18 June 1983Accounts made up to 31 December 1982 (4 pages)
20 November 1982Accounts made up to 31 December 1981 (11 pages)
20 November 1982Accounts made up to 31 December 1981 (11 pages)
13 August 1981Accounts made up to 31 December 1980 (10 pages)
13 August 1981Accounts made up to 31 December 1980 (10 pages)
12 August 1980Accounts made up to 31 December 1979 (12 pages)
12 August 1980Accounts made up to 31 December 1979 (12 pages)
23 August 1979Accounts made up to 31 December 1978 (12 pages)
23 August 1979Accounts made up to 31 December 1978 (12 pages)
11 July 1978Accounts made up to 31 December 1977 (6 pages)
11 July 1978Accounts made up to 31 December 1977 (6 pages)
18 July 1977Accounts made up to 31 December 1976 (6 pages)
18 July 1977Accounts made up to 31 December 1976 (6 pages)
28 August 1976Accounts made up to 31 December 1975 (5 pages)
28 August 1976Accounts made up to 31 December 1975 (5 pages)
18 June 1954Certificate of incorporation (1 page)
18 June 1954Certificate of incorporation (1 page)