West Mayne
Basildon
Essex
SS15 6RW
Director Name | Mr Neil Duncan Rickwood |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(44 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Current |
Appointed | 29 September 2016(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Matthew James Fletcher |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Oliver Bush |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Trevor George Heaton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 19 Redwood Drive Writtle Chelmsford Essex CM1 3LY |
Director Name | Barry Hawkins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 5 Beach House Gardens Canvey Island Essex SS8 7DX |
Director Name | Jeremy Paul Griffiths |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Queens Road Brentwood Essex CM14 4EY |
Director Name | Mr Albert Edward Gale |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Heathers 12 Wakefield Avenue Billericay Essex CM12 9DN |
Director Name | Mr Peter Alan Dance |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Louvaine Avenue Wickford Essex SS12 0DR |
Secretary Name | Mr Albert Edward Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(28 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Heathers 12 Wakefield Avenue Billericay Essex CM12 9DN |
Secretary Name | Mr Simon Paul Cuffin-Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(31 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 6 St Swithins Cottages Howe Green Chelmsford Essex CM2 7TN |
Secretary Name | Mr Michael Edward Briar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Robert George Griffiths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Secretary Name | Mr Robert George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(42 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Website | toomey.uk.com |
---|
Registered Address | Service House West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Laindon Holdings 99.00% Ordinary |
---|---|
1 at £1 | Mr Michael John Toomey 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,250,809 |
Gross Profit | £212,921 |
Net Worth | -£302,191 |
Current Liabilities | £3,973,928 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
13 April 1988 | Delivered on: 3 May 1988 Satisfied on: 18 May 1994 Persons entitled: Bank of Creidt & Commerce International Societe Anonyne Licenced Deposit Taker Classification: Collateral legal charge Secured details: All monies due or to become due from the company and/or laindon holdings limited to the charge under the terms of the charge. Particulars: All that interest of the company service house west mayne basildon essex title no ex 309066 or the proceeds of sale thereof. Fully Satisfied |
---|---|
15 March 1983 | Delivered on: 29 March 1983 Satisfied on: 22 September 1988 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement and licence and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interest of the company in and all monies due or owing to the company under or by virtue of the agreement and licence dated 15/3/83 relating to parcel of land having frontage to wash road basildon essex and all the premises comprised therein amd all buildings thereon title no ex 258552. Fully Satisfied |
27 August 1982 | Delivered on: 9 September 1982 Satisfied on: 22 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 75 worthing road, laindon essex title no ex 244433. Fully Satisfied |
9 August 1982 | Delivered on: 19 August 1982 Satisfied on: 22 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 eisenhower road laindon basildon essex title no ex 241541. Fully Satisfied |
3 March 1981 | Delivered on: 23 March 1981 Satisfied on: 22 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in bedford road laindon basildon essex. Fully Satisfied |
6 February 1981 | Delivered on: 16 February 1981 Satisfied on: 22 September 1988 Persons entitled: Barclays Bank PLC Classification: Charge on a building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated 15/12/80 relating to plot of land in railway approach laindon essex. Fully Satisfied |
7 November 1980 | Delivered on: 19 November 1980 Satisfied on: 22 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 suffolk drive london basildon essex title no ex 173725. Fully Satisfied |
31 October 1986 | Delivered on: 12 November 1986 Persons entitled: First National Finance Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement dated 31/10/86 in respect of land at langdon hill, laindon,basildon essex. Outstanding |
10 July 1986 | Delivered on: 25 July 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situate at south woodham ferres essex containing an area of 2.04 hectares known as site no 23(b) on chase ii central housing area title no ex 168297 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 June 2015 | Delivered on: 16 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land shown edged red on the plan and known as the drive through restaurant and 1ST floor offices at the rochford business park, cherry orchard way, rochford, essex, SS4 1GP and forming part of the title registered at land registry under title number EX658355. Outstanding |
20 October 2011 | Delivered on: 29 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 took drive, south woodham ferrers, chelmsford essex t/no EX379827. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2009 | Delivered on: 5 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 blake court south woodham ferrers chelmsford t/no EX264255; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. Outstanding |
27 February 2009 | Delivered on: 3 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 warwick road rayleigh essext/no:EX744014 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2008 | Delivered on: 3 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 hamberts road south woodham ferrers essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 September 2008 | Delivered on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 shirebourn vale south woodham ferrers chelmsford essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 July 2007 | Delivered on: 20 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the east side of shirbourn vale south woodham ferrers chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 July 2007 | Delivered on: 20 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south and east of shirebourn vale woodham ferrers chelmsford essex being part of the f/h property t/no EX614602. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 July 2007 | Delivered on: 20 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the east of shirebourn vale south woodham ferrers chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 March 2003 | Delivered on: 7 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at high road and land adjacent to brimsdown avenue laindon essex : basildon t/no: EX570707. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 November 2002 | Delivered on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at new century rd,laindon basildon essex; ex 514324. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 February 1997 | Delivered on: 4 March 1997 Persons entitled: Commission for the New Towns Classification: Transfer Secured details: All monies due or to become due from the company to the chargee under the terms of the "documents" (as defined in the transfer). Particulars: Land at the high road laindon basildon k/a laindon 14 basildon essex (the "third property"). Outstanding |
10 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
---|---|
22 April 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
12 January 2023 | Termination of appointment of Matthew James Fletcher as a director on 3 January 2023 (1 page) |
3 November 2022 | Appointment of Mr Oliver Bush as a director on 26 October 2022 (2 pages) |
19 May 2022 | Change of details for Toomey Charitable Trust as a person with significant control on 9 May 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
10 January 2022 | Termination of appointment of Michael John Toomey as a director on 22 November 2021 (1 page) |
10 January 2022 | Cessation of Michael John Toomey as a person with significant control on 22 November 2021 (1 page) |
10 January 2022 | Notification of Toomey Charitable Trust as a person with significant control on 22 November 2021 (2 pages) |
22 July 2021 | Appointment of Mr Steven Joseph Decelis as a director on 1 July 2021 (2 pages) |
15 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 31 December 2020 (21 pages) |
17 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 January 2019 | Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page) |
18 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (20 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
4 October 2017 | Appointment of Mr Matthew James Fletcher as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Matthew James Fletcher as a director on 1 October 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 June 2015 | Registration of charge 007345430024, created on 12 June 2015
|
16 June 2015 | Registration of charge 007345430024, created on 12 June 2015
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Jonathan Paul Brook on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Paul Brook on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 March 2009 | Appointment terminated director jeremy griffiths (1 page) |
9 March 2009 | Appointment terminated director jeremy griffiths (1 page) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
23 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members
|
20 May 2004 | Return made up to 09/05/04; full list of members
|
22 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
14 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (8 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (8 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Secretary resigned (1 page) |
22 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
11 February 1981 | Company name changed\certificate issued on 11/02/81 (2 pages) |
29 May 1975 | Memorandum and Articles of Association (8 pages) |
29 May 1975 | Memorandum and Articles of Association (8 pages) |
5 September 1962 | Incorporation (12 pages) |
5 September 1962 | Certificate of incorporation (1 page) |
5 September 1962 | Incorporation (12 pages) |
5 September 1962 | Certificate of incorporation (1 page) |