100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Paul William Auger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 10 Leapale Road Guildford Surrey GU1 4JX |
Director Name | Mr Stanley William Wood |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | Kelvedon Manor Broadstrood Loughton Essex IG10 2SB |
Secretary Name | Paul William Auger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 10 Leapale Road Guildford Surrey GU1 4JX |
Director Name | Ronald Flint |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(38 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 June 2016) |
Role | Banker (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 1 Friars Gate Close Woodford Green Essex IG8 0SG |
Secretary Name | Lucy Jayne Folley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 February 2013) |
Role | Solicitor |
Correspondence Address | Whyd N Am Hay Green Lane Hook End Brentwood CM15 0NT |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
89.3k at £1 | Christine Philomena Wood 85.05% Ordinary |
---|---|
15.7k at £1 | Filomena Marie Wood 14.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,087,155 |
Current Liabilities | £102,200 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
19 September 1968 | Delivered on: 20 September 1968 Persons entitled: Royal Exchange Assurance Classification: Legal charge Secured details: £30,000 due from the company and S.W.wood (nickel alloys) LTD to the chargee. Particulars: Land at rayleigh or at thundersley in the urban district of benfleet, es sex, together with a all fixtures and fittings and apparatus affixed to or to be erected on the above property or any buildings erected or to the erected thereon. (See doc 20 for further details). Outstanding |
---|
15 December 2023 | Confirmation statement made on 8 December 2023 with updates (5 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
5 July 2023 | Memorandum and Articles of Association (17 pages) |
5 July 2023 | Resolutions
|
23 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 December 2021 | Confirmation statement made on 8 December 2021 with updates (5 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 September 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 8 September 2021 (1 page) |
8 September 2021 | Director's details changed for Christine Philomena Wood on 16 August 2021 (2 pages) |
8 September 2021 | Change of details for Christine Philomena Wood as a person with significant control on 16 August 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 January 2020 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 January 2019 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Termination of appointment of Ronald Flint as a director on 30 June 2016 (1 page) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
14 December 2016 | Termination of appointment of Ronald Flint as a director on 30 June 2016 (1 page) |
13 December 2016 | Director's details changed for Christine Philomena Wood on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Christine Philomena Wood on 13 December 2016 (2 pages) |
21 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 June 2015 | Registered office address changed from C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 June 2015 (1 page) |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Termination of appointment of Lucy Folley as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Lucy Folley as a secretary (2 pages) |
14 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
14 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
14 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Ad 31/03/09\gbp si 5000@1=5000\gbp ic 100000/105000\ (2 pages) |
20 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
20 April 2009 | Ad 31/03/09\gbp si 5000@1=5000\gbp ic 100000/105000\ (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
5 March 2009 | Return made up to 08/12/08; full list of members (6 pages) |
5 March 2009 | Return made up to 08/12/08; full list of members (6 pages) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 January 2008 | Return made up to 08/12/07; no change of members
|
8 January 2008 | Return made up to 08/12/07; no change of members
|
12 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 December 2006 | Return made up to 08/12/06; full list of members
|
29 December 2006 | Return made up to 08/12/06; full list of members
|
26 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 08/12/05; full list of members
|
7 December 2005 | Return made up to 08/12/05; full list of members
|
11 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
11 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
23 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: regency house 38 ingrave road brentwood essex CM15 8AX (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: regency house 38 ingrave road brentwood essex CM15 8AX (1 page) |
12 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
20 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
13 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
22 May 2000 | Return made up to 16/12/99; full list of members
|
22 May 2000 | Return made up to 16/12/99; full list of members
|
24 March 2000 | Secretary's particulars changed (1 page) |
24 March 2000 | Secretary's particulars changed (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 10 leapale road guildford surrey GU1 4JX (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 10 leapale road guildford surrey GU1 4JX (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 16/12/98; no change of members (5 pages) |
10 February 1999 | Return made up to 16/12/98; no change of members (5 pages) |
22 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 February 1998 | Return made up to 16/12/97; full list of members
|
5 February 1998 | Return made up to 16/12/97; full list of members
|
5 December 1997 | Full accounts made up to 31 March 1996 (11 pages) |
5 December 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 February 1997 | Return made up to 16/12/96; no change of members
|
10 February 1997 | Return made up to 16/12/96; no change of members
|
20 March 1996 | Return made up to 16/12/95; no change of members (5 pages) |
20 March 1996 | Return made up to 16/12/95; no change of members (5 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
7 April 1995 | Return made up to 16/12/94; full list of members
|
7 April 1995 | Return made up to 16/12/94; full list of members
|
9 April 1983 | Accounts made up to 31 March 1982 (8 pages) |
9 April 1983 | Accounts made up to 31 March 1982 (8 pages) |
11 April 1960 | Incorporation (10 pages) |
11 April 1960 | Incorporation (10 pages) |