Company NameGeorge Martin Limited
Company StatusActive
Company Number00734543
CategoryPrivate Limited Company
Incorporation Date5 September 1962(61 years, 8 months ago)
Previous NameGeorge Martin(Laindon)Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Paul Brook
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(41 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Neil Duncan Rickwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(44 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusCurrent
Appointed29 September 2016(54 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Matthew James Fletcher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(55 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(58 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Oliver Bush
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(60 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 8 months after company formation)
Appointment Duration30 years, 6 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameTrevor George Heaton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 February 1992)
RoleCompany Director
Correspondence Address19 Redwood Drive
Writtle
Chelmsford
Essex
CM1 3LY
Director NameBarry Hawkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address5 Beach House Gardens
Canvey Island
Essex
SS8 7DX
Director NameJeremy Paul Griffiths
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Queens Road
Brentwood
Essex
CM14 4EY
Director NameMr Albert Edward Gale
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Heathers 12 Wakefield Avenue
Billericay
Essex
CM12 9DN
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Louvaine Avenue
Wickford
Essex
SS12 0DR
Secretary NameMr Albert Edward Gale
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Heathers 12 Wakefield Avenue
Billericay
Essex
CM12 9DN
Secretary NameMr Simon Paul Cuffin-Munday
NationalityBritish
StatusResigned
Appointed24 May 1994(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address6 St Swithins Cottages
Howe Green
Chelmsford
Essex
CM2 7TN
Secretary NameMr Michael Edward Briar
NationalityBritish
StatusResigned
Appointed01 June 1996(33 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(35 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Robert George Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed01 May 2003(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(42 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(42 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(55 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW

Contact

Websitetoomey.uk.com

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Laindon Holdings
99.00%
Ordinary
1 at £1Mr Michael John Toomey
1.00%
Ordinary

Financials

Year2014
Turnover£1,250,809
Gross Profit£212,921
Net Worth-£302,191
Current Liabilities£3,973,928

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Charges

13 April 1988Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1986Delivered 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 1986Delivered 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 2015Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 2002Delivered 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 1997Delivered 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

Filing History

10 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
22 April 2023Accounts for a small company made up to 31 December 2022 (20 pages)
12 January 2023Termination of appointment of Matthew James Fletcher as a director on 3 January 2023 (1 page)
3 November 2022Appointment of Mr Oliver Bush as a director on 26 October 2022 (2 pages)
19 May 2022Change of details for Toomey Charitable Trust as a person with significant control on 9 May 2022 (2 pages)
19 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 31 December 2021 (20 pages)
10 January 2022Termination of appointment of Michael John Toomey as a director on 22 November 2021 (1 page)
10 January 2022Cessation of Michael John Toomey as a person with significant control on 22 November 2021 (1 page)
10 January 2022Notification of Toomey Charitable Trust as a person with significant control on 22 November 2021 (2 pages)
22 July 2021Appointment of Mr Steven Joseph Decelis as a director on 1 July 2021 (2 pages)
15 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2020 (21 pages)
17 July 2020Full accounts made up to 31 December 2019 (21 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 December 2018 (20 pages)
25 January 2019Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (20 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
4 October 2017Appointment of Mr Matthew James Fletcher as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Matthew James Fletcher as a director on 1 October 2017 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 April 2017Full accounts made up to 31 December 2016 (20 pages)
18 April 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
29 April 2016Full accounts made up to 31 December 2015 (20 pages)
29 April 2016Full accounts made up to 31 December 2015 (20 pages)
16 June 2015Registration of charge 007345430024, created on 12 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
16 June 2015Registration of charge 007345430024, created on 12 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Full accounts made up to 31 December 2011 (14 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Full accounts made up to 31 December 2009 (14 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Full accounts made up to 31 December 2009 (14 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Jonathan Paul Brook on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Paul Brook on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (19 pages)
7 May 2009Full accounts made up to 31 December 2008 (19 pages)
9 March 2009Appointment terminated director jeremy griffiths (1 page)
9 March 2009Appointment terminated director jeremy griffiths (1 page)
3 March 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
23 May 2008Return made up to 09/05/08; full list of members (5 pages)
23 May 2008Return made up to 09/05/08; full list of members (5 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (14 pages)
12 April 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
10 May 2005Return made up to 09/05/05; full list of members (3 pages)
10 May 2005Return made up to 09/05/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
20 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Full accounts made up to 31 December 2003 (14 pages)
22 April 2004Full accounts made up to 31 December 2003 (14 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
19 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Return made up to 09/05/03; full list of members (8 pages)
11 June 2003Return made up to 09/05/03; full list of members (8 pages)
9 April 2003Full accounts made up to 31 December 2002 (12 pages)
9 April 2003Full accounts made up to 31 December 2002 (12 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 09/05/02; full list of members (8 pages)
14 May 2002Return made up to 09/05/02; full list of members (8 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Return made up to 09/05/01; full list of members (7 pages)
14 May 2001Return made up to 09/05/01; full list of members (7 pages)
17 May 2000Return made up to 09/05/00; full list of members (7 pages)
17 May 2000Return made up to 09/05/00; full list of members (7 pages)
7 April 2000Full accounts made up to 31 December 1999 (12 pages)
7 April 2000Full accounts made up to 31 December 1999 (12 pages)
12 May 1999Return made up to 09/05/99; no change of members (8 pages)
12 May 1999Return made up to 09/05/99; no change of members (8 pages)
8 April 1999Full accounts made up to 31 December 1998 (11 pages)
8 April 1999Full accounts made up to 31 December 1998 (11 pages)
15 May 1998Return made up to 09/05/98; full list of members (6 pages)
15 May 1998Return made up to 09/05/98; full list of members (6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
19 May 1997Return made up to 09/05/97; no change of members (4 pages)
19 May 1997Return made up to 09/05/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 December 1996 (11 pages)
8 April 1997Full accounts made up to 31 December 1996 (11 pages)
9 June 1996New secretary appointed (2 pages)
9 June 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996Secretary resigned (1 page)
22 May 1996Return made up to 09/05/96; no change of members (4 pages)
22 May 1996Return made up to 09/05/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
19 May 1995Return made up to 09/05/95; full list of members (6 pages)
19 May 1995Return made up to 09/05/95; full list of members (6 pages)
11 February 1981Company name changed\certificate issued on 11/02/81 (2 pages)
29 May 1975Memorandum and Articles of Association (8 pages)
29 May 1975Memorandum and Articles of Association (8 pages)
5 September 1962Incorporation (12 pages)
5 September 1962Certificate of incorporation (1 page)
5 September 1962Incorporation (12 pages)
5 September 1962Certificate of incorporation (1 page)