Company NameThorcross Builders Limited
DirectorAndrew Gordon Goodwin
Company StatusActive
Company Number00893859
CategoryPrivate Limited Company
Incorporation Date12 December 1966(57 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Gordon Goodwin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(24 years, 4 months after company formation)
Appointment Duration33 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
CO7 9DS
Secretary NameMr Andrew Gordon Goodwin
NationalityBritish
StatusCurrent
Appointed26 April 1991(24 years, 4 months after company formation)
Appointment Duration33 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
CO7 9DS
Director NameMr Gordon Roger Goodwin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(24 years, 4 months after company formation)
Appointment Duration32 years, 4 months (resigned 10 September 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
CO7 9DS

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 40 other UK companies use this postal address

Shareholders

240 at £1Andrew Gordon Goodwin
8.00%
Ordinary A
2.3k at £1Gordon Roger Goodwin
76.00%
Ordinary A
480 at £1Sheila Goodwin
16.00%
Ordinary A

Financials

Year2014
Net Worth£930,648
Cash£185,843
Current Liabilities£104,622

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

20 October 1989Delivered on: 10 November 1989
Satisfied on: 24 July 1996
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: Yew tree cottage days road capel st mary suffolk.
Fully Satisfied
28 November 1983Delivered on: 7 December 1983
Satisfied on: 23 June 2010
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 former playground st. Michaels church of england school, manningtree essex.
Fully Satisfied
28 November 1983Delivered on: 7 December 1983
Satisfied on: 23 June 2010
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 at rear of elm house, trinity road, mistley, essex.
Fully Satisfied
30 June 1981Delivered on: 13 July 1981
Satisfied on: 23 June 2010
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 st albans rd colchester essex title no ex 159322.
Fully Satisfied
6 September 1978Delivered on: 11 September 1978
Satisfied on: 23 June 2010
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: 259 mill road colchester, essex.
Fully Satisfied
21 September 1973Delivered on: 27 September 1973
Satisfied on: 23 June 2010
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: 305 ipswich rd, colchester, essex.
Fully Satisfied
12 September 1972Delivered on: 19 September 1972
Satisfied on: 23 June 2010
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: Land adjoining & at rear of elm house, trinity road, mistley, essex. As comprised in conveyance dated 24/5/72.
Fully Satisfied
26 November 2019Delivered on: 3 December 2019
Satisfied on: 7 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Oakleigh, capel road, bentley, ipswich IP9 2DW.
Fully Satisfied
23 April 2009Delivered on: 29 April 2009
Satisfied on: 23 June 2010
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 property known as 1 gaston street east bergholt suffolk.
Fully Satisfied
12 September 1972Delivered on: 19 September 1972
Satisfied on: 23 June 2010
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: "Pauldene" 54 green lane, tiftree essex.
Fully Satisfied
14 October 2008Delivered on: 15 October 2008
Satisfied on: 15 February 2013
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 property k/a the driftway (plots 1,2 and 3) capel st mary ipswich suffolk.
Fully Satisfied
23 December 2005Delivered on: 4 January 2006
Satisfied on: 23 June 2010
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 plot 1 103 the street capel st mary suffolk.
Fully Satisfied
25 November 2003Delivered on: 3 December 2003
Satisfied on: 23 June 2010
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 property k/a the drift the street capel st mary suffolk.
Fully Satisfied
24 May 2002Delivered on: 31 May 2002
Satisfied on: 23 June 2010
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: The f/h property k/a or being 97-99 the street capel st mary suffolk.
Fully Satisfied
15 February 2000Delivered on: 16 February 2000
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £212,000.00 due or to become due from the company to the chargee.
Particulars: Land at church farm yard raydon suffolk.
Fully Satisfied
3 September 1999Delivered on: 10 September 1999
Satisfied on: 23 June 2010
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: Plot 2 de vere lane wivenhoe colchester essex t/n-EX611033.
Fully Satisfied
3 September 1999Delivered on: 10 September 1999
Satisfied on: 23 June 2010
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: Plot 3 de vere lane wivenhoe colchester essex t/n-EX611031.
Fully Satisfied
3 March 1998Delivered on: 12 March 1998
Satisfied on: 15 February 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
7 September 1992Delivered on: 16 September 1992
Satisfied on: 23 June 2010
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: Land at days road capel st. St mary suffolk.
Fully Satisfied
10 August 1992Delivered on: 18 August 1992
Satisfied on: 27 July 1996
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: Land at the rear of yew tree cottage capel st mary suffolk.
Fully Satisfied
23 May 1972Delivered on: 31 May 1972
Satisfied on: 23 June 2010
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: Parcel of f/h land having a frontage to mill road, colchester, essex. Approx 105 feet comprised in a conveyance dated 12/5/72.
Fully Satisfied
12 May 2022Delivered on: 19 May 2022
Persons entitled: Suffolk Sight

Classification: A registered charge
Particulars: Land at putticks lane, east bergholt, comprised in land registry title number SK305032.
Outstanding
26 November 2019Delivered on: 4 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Oakleigh, capel road, bentley, ipswich IP9 2DW and land lying to the south of station road, bentley.
Outstanding
12 December 2018Delivered on: 13 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land at the drift capel st mary ipswich t/nos: SK242449, SK237300, SK264492 and SK247531.
Outstanding
23 July 2015Delivered on: 27 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Parkfield works, putticks lane, east bergholt, colchester CO7 6YU.
Outstanding
9 March 2011Delivered on: 16 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Capel st mary. Plot to the east of the drift suffolk t/n SK197168 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 August 2010Delivered on: 17 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at the rear of 101 the street, capel, st mary t/no SK312693 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 July 2010Delivered on: 4 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 105 the street, capel st mary t/nos: sk 237300 and sk 247531 (parts of) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 July 2010Delivered on: 27 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 gaston street east bergholt t/no SK315539 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 June 2010Delivered on: 26 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 December 2023Cessation of Gordon Roger Goodwin as a person with significant control on 10 September 2023 (1 page)
1 December 2023Notification of Andrew Gordon Goodwin as a person with significant control on 1 December 2023 (2 pages)
27 June 2023Director's details changed for Mr Andrew Gordon Goodwin on 27 June 2023 (2 pages)
27 June 2023Registered office address changed from Martyn Lewis Chartered Accts 1 Brewery House Brook Street Wivenhoe Essex CO7 9DS to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 27 June 2023 (1 page)
26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
21 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
19 May 2022Registration of charge 008938590030, created on 12 May 2022 (18 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
7 December 2019Satisfaction of charge 008938590028 in full (4 pages)
4 December 2019Registration of charge 008938590029, created on 26 November 2019 (38 pages)
3 December 2019Registration of charge 008938590028, created on 26 November 2019 (38 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
21 May 2019Director's details changed for Mr Gordon Roger Goodwin on 20 May 2019 (2 pages)
20 May 2019Secretary's details changed for Mr Andrew Gordon Goodwin on 20 May 2019 (1 page)
20 May 2019Director's details changed for Mr Gordon Roger Goodwin on 20 May 2019 (2 pages)
16 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
13 December 2018Registration of charge 008938590027, created on 12 December 2018 (40 pages)
15 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 November 2017Change of details for Mr Gordon Roger Goodwin as a person with significant control on 23 October 2017 (2 pages)
2 November 2017Director's details changed for Mr Gordon Roger Goodwin on 23 October 2017 (2 pages)
2 November 2017Change of details for Mr Gordon Roger Goodwin as a person with significant control on 23 October 2017 (2 pages)
2 November 2017Director's details changed for Mr Gordon Roger Goodwin on 23 October 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
12 May 2017Director's details changed for Mr Andrew Gordon Goodwin on 26 April 2017 (2 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
12 May 2017Director's details changed for Mr Andrew Gordon Goodwin on 26 April 2017 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3,000
(5 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3,000
(5 pages)
27 July 2015Registration of charge 008938590026, created on 23 July 2015 (30 pages)
27 July 2015Registration of charge 008938590026, created on 23 July 2015 (30 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,000
(5 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,000
(5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,000
(5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,000
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 April 2012Director's details changed for Mr Andrew Gordon Goodwin on 26 April 2012 (2 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr Andrew Gordon Goodwin on 26 April 2012 (2 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 April 2012Secretary's details changed for Mr Andrew Gordon Goodwin on 26 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mr Andrew Gordon Goodwin on 26 April 2012 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 24 (8 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 24 (8 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 23 (8 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 23 (8 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 21 (11 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 21 (11 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 July 2008Return made up to 26/04/08; full list of members (4 pages)
1 July 2008Return made up to 26/04/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 July 2007Return made up to 26/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/07/07
(7 pages)
15 July 2007Return made up to 26/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/07/07
(7 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 26/04/06; full list of members (3 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 26/04/06; full list of members (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
1 August 2005Return made up to 26/04/05; full list of members (7 pages)
1 August 2005Return made up to 26/04/05; full list of members (7 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
22 June 2004Return made up to 26/04/04; full list of members (7 pages)
22 June 2004Return made up to 26/04/04; full list of members (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
31 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
31 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
14 May 2003Return made up to 26/04/03; full list of members (7 pages)
14 May 2003Return made up to 26/04/03; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Return made up to 26/04/02; full list of members (7 pages)
15 May 2002Return made up to 26/04/02; full list of members (7 pages)
29 November 2001Partial exemption accounts made up to 31 October 2000 (12 pages)
29 November 2001Partial exemption accounts made up to 31 October 2000 (12 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (10 pages)
4 September 2000Full accounts made up to 31 October 1999 (10 pages)
31 May 2000Return made up to 26/04/00; full list of members (6 pages)
31 May 2000Return made up to 26/04/00; full list of members (6 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
21 November 1999Full accounts made up to 31 October 1998 (11 pages)
21 November 1999Full accounts made up to 31 October 1998 (11 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
17 June 1999Return made up to 26/04/99; full list of members (6 pages)
17 June 1999Return made up to 26/04/99; full list of members (6 pages)
29 January 1999Registered office changed on 29/01/99 from: 66A high street sawston cambridge CB2 4BG (1 page)
29 January 1999Registered office changed on 29/01/99 from: 66A high street sawston cambridge CB2 4BG (1 page)
30 November 1998Auditor's resignation (1 page)
30 November 1998Auditor's resignation (1 page)
31 October 1998Full accounts made up to 31 October 1997 (8 pages)
31 October 1998Full accounts made up to 31 October 1997 (8 pages)
7 May 1998Return made up to 26/04/98; no change of members (4 pages)
7 May 1998Return made up to 26/04/98; no change of members (4 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1997Full accounts made up to 31 October 1996 (9 pages)
14 August 1997Full accounts made up to 31 October 1996 (9 pages)
12 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1996Registered office changed on 23/12/96 from: 12 north hill colchester essex CO1 1AS (1 page)
23 December 1996Registered office changed on 23/12/96 from: 12 north hill colchester essex CO1 1AS (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Return made up to 26/04/96; full list of members (6 pages)
11 June 1996Return made up to 26/04/96; full list of members (6 pages)
24 May 1995Return made up to 26/04/95; no change of members (4 pages)
24 May 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 May 1994Return made up to 26/04/94; no change of members (4 pages)
19 October 1993Registered office changed on 19/10/93 from: 55 crouch street colchester essex CO3 3EY (1 page)
5 September 1993Accounts for a small company made up to 31 October 1992 (7 pages)
6 May 1993Return made up to 26/04/93; full list of members (5 pages)
16 September 1992Particulars of mortgage/charge (3 pages)
14 September 1992Accounts for a small company made up to 31 October 1991 (7 pages)
18 August 1992Particulars of mortgage/charge (3 pages)
24 April 1992Return made up to 26/04/92; no change of members (4 pages)
10 February 1992Auditor's resignation (1 page)
8 November 1991Accounts for a small company made up to 31 October 1990 (6 pages)
9 September 1991Auditor's resignation (1 page)
14 August 1991Return made up to 26/04/91; no change of members (6 pages)
18 July 1991Accounts for a small company made up to 31 October 1989 (4 pages)
7 April 1991Return made up to 14/01/91; full list of members (9 pages)
21 March 1991Registered office changed on 21/03/91 from: 3 north hill colchester essex CO1 1DZ (1 page)
10 November 1989Particulars of mortgage/charge (3 pages)
20 July 1989Accounts for a small company made up to 31 October 1988 (4 pages)
20 July 1989Return made up to 31/12/87; full list of members (4 pages)
8 May 1989Return made up to 26/04/89; full list of members (4 pages)
8 May 1989Accounts for a small company made up to 31 December 1987 (4 pages)
22 April 1988Accounts for a small company made up to 31 December 1986 (4 pages)
22 April 1988Return made up to 15/03/88; full list of members (4 pages)
7 December 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
9 November 1987Accounting reference date shortened from 31/12 to 31/10 (1 page)
5 February 1987Accounts for a small company made up to 31 December 1985 (4 pages)
5 February 1987Return made up to 14/01/87; full list of members (4 pages)
12 December 1966Incorporation (13 pages)