Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Director Name | Mr Richard James Clifford Stubbings |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pratts Farmhouse Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Director Name | Mr Jason Jonathan Livens |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(35 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Arbour Lane Chelmsford Essex CM1 7RL |
Secretary Name | Mr Stuart Wesley Orrin |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 September 2005(37 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tapley Road Chelmsford Essex CM1 4XY |
Director Name | Mr Stuart Wesley Orrin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 August 2006(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tapley Road Chelmsford Essex CM1 4XY |
Director Name | Colin Leslie Middleditch |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | Russell Green House Waltham Road Boreham Chelmsford Essex CM3 3BD |
Director Name | Brenda Rose Stubbings |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Belsteads Cottage Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT |
Secretary Name | Mr Stephen John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(32 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 156 Southend Road Stanford Le Hope Essex SS17 7AL |
Secretary Name | Richard James Clifford Stubbings |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(32 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pratts Farmhouse Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Secretary Name | Mr Richard James Clifford Stubbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(32 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pratts Farmhouse Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Director Name | John Wasmuth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2005) |
Role | Finance Manager |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Secretary Name | John Wasmuth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2005) |
Role | Finance Director |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Website | skipschelmsford.com |
---|---|
Telephone | 01245 512254 |
Telephone region | Chelmsford |
Registered Address | Aquila House Waterloo Lane Chelmsford CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Cliffords LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 November 1990 | Delivered on: 6 December 1990 Satisfied on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from and/or mid-essex gravel pits (chelmsford) limited. The company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
---|---|
10 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 September 2014 | Satisfaction of charge 1 in full (1 page) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Register inspection address has been changed (1 page) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 June 2012 | Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 October 2008 | Director's change of particulars / richard stubbings / 01/10/2008 (1 page) |
2 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
17 August 2006 | New director appointed (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 August 2004 | Return made up to 22/08/04; full list of members (3 pages) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 October 2003 | Return made up to 22/08/03; full list of members (6 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Company name changed chelmsford gravel producers (195 5) LIMITED\certificate issued on 01/04/03 (2 pages) |
20 February 2003 | New director appointed (1 page) |
8 February 2003 | Director resigned (1 page) |
11 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 September 2002 | Return made up to 22/08/02; no change of members (5 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 September 2001 | Return made up to 22/08/01; no change of members (5 pages) |
18 December 2000 | Return made up to 22/08/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
11 July 2000 | Company name changed mid-essex gravel (asphalt) limit ed\certificate issued on 11/07/00 (3 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
28 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
13 May 1999 | Director resigned (1 page) |
9 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
29 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
12 October 1998 | Return made up to 22/08/98; no change of members (6 pages) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
30 September 1997 | Return made up to 22/08/97; full list of members (7 pages) |
29 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 September 1996 | Location of register of members (1 page) |
15 September 1996 | Return made up to 22/08/96; no change of members (6 pages) |
15 September 1996 | Location of debenture register (1 page) |
18 September 1995 | Return made up to 22/08/95; no change of members (12 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |