Dunmow
Essex
CM6 1UU
Secretary Name | Mr Dermot Finbarr Lynch |
---|---|
Status | Current |
Appointed | 06 July 2020(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Mrs Marian Mary Newbold |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | Pera Masons Lane Woolpit Bury St Edmunds Suffolk IP30 9QW |
Director Name | Mr Terence Newbold |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 1996) |
Role | Contract Supervisor |
Correspondence Address | Pera Masons Lane Woolpit Bury St Edmunds Suffolk IP30 9QW |
Secretary Name | Mrs Marian Mary Newbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Pera Masons Lane Woolpit Bury St Edmunds Suffolk IP30 9QW |
Director Name | Mr Daniel James Murphy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(25 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 High Street Dunmow Essex CM6 1UU |
Director Name | Mr Steven Charles Jewitt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(25 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 High Street Dunmow Essex CM6 1UU |
Secretary Name | Mr Steven Charles Jewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(25 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 High Street Dunmow Essex CM6 1UU |
Registered Address | 1-3 High Street Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,383,213 |
Cash | £798,346 |
Current Liabilities | £2,776,033 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 17 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
20 March 1998 | Delivered on: 26 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
15 July 1993 | Delivered on: 26 July 1993 Satisfied on: 18 June 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from 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. See the mortgage charge document for full details. Fully Satisfied |
24 May 2023 | Accounts for a small company made up to 31 August 2022 (6 pages) |
---|---|
20 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
3 May 2022 | Accounts for a small company made up to 31 August 2021 (7 pages) |
26 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
26 April 2021 | Cessation of Steven Charles Jewitt as a person with significant control on 27 May 2020 (1 page) |
26 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
26 April 2021 | Change of details for Mr Dermot Finbarr Lynch as a person with significant control on 27 May 2020 (2 pages) |
2 April 2021 | Accounts for a small company made up to 31 August 2020 (7 pages) |
5 August 2020 | Purchase of own shares.
|
20 July 2020 | Cancellation of shares. Statement of capital on 27 May 2020
|
7 July 2020 | Appointment of Mr. Dermot Finbarr Lynch as a secretary on 6 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Steven Charles Jewitt as a director on 6 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Steven Charles Jewitt as a secretary on 6 July 2020 (1 page) |
5 May 2020 | Cessation of Daniel James Murphy as a person with significant control on 24 July 2019 (1 page) |
5 May 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
6 February 2020 | Accounts for a small company made up to 31 August 2019 (7 pages) |
14 January 2020 | Cancellation of shares. Statement of capital on 24 July 2019
|
13 January 2020 | Purchase of own shares. (3 pages) |
13 January 2020 | Purchase of own shares. (3 pages) |
8 January 2020 | Termination of appointment of Daniel James Murphy as a director on 24 July 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
6 February 2019 | Accounts for a small company made up to 31 August 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Daniel James Murphy as a person with significant control on 4 January 2017 (2 pages) |
28 November 2017 | Change of details for Mr Dermot Finbarr Lynch as a person with significant control on 4 January 2017 (2 pages) |
28 November 2017 | Change of details for Mr Dermot Finbarr Lynch as a person with significant control on 4 January 2017 (2 pages) |
28 November 2017 | Change of details for Mr Steven Charles Jewitt as a person with significant control on 4 January 2017 (2 pages) |
28 November 2017 | Change of details for Mr Steven Charles Jewitt as a person with significant control on 4 January 2017 (2 pages) |
28 November 2017 | Change of details for Mr Daniel James Murphy as a person with significant control on 4 January 2017 (2 pages) |
5 May 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
5 May 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
29 February 2016 | Full accounts made up to 31 August 2015 (23 pages) |
29 February 2016 | Full accounts made up to 31 August 2015 (23 pages) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
28 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page) |
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
10 December 2014 | Accounts for a medium company made up to 31 August 2014 (18 pages) |
10 December 2014 | Accounts for a medium company made up to 31 August 2014 (18 pages) |
24 November 2014 | Director's details changed for Daniel James Murphy on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Steven Charles Jewitt on 24 November 2014 (2 pages) |
24 November 2014 | Secretary's details changed for Steven Charles Jewitt on 24 November 2014 (1 page) |
24 November 2014 | Secretary's details changed for Steven Charles Jewitt on 24 November 2014 (1 page) |
24 November 2014 | Director's details changed for Dermot Finbarr Lynch on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Steven Charles Jewitt on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Dermot Finbarr Lynch on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Daniel James Murphy on 24 November 2014 (2 pages) |
29 April 2014 | Memorandum and Articles of Association (36 pages) |
29 April 2014 | Memorandum and Articles of Association (36 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
20 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
19 December 2013 | Accounts for a small company made up to 31 August 2013 (8 pages) |
19 December 2013 | Accounts for a small company made up to 31 August 2013 (8 pages) |
25 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Accounts for a small company made up to 31 August 2012 (8 pages) |
18 December 2012 | Accounts for a small company made up to 31 August 2012 (8 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
19 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW on 17 January 2012 (1 page) |
12 July 2011 | 519 (1 page) |
12 July 2011 | 519 (1 page) |
10 May 2011 | Change of share class name or designation (2 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
10 May 2011 | Change of share class name or designation (2 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
15 April 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
15 April 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Full accounts made up to 31 August 2009 (15 pages) |
17 March 2010 | Full accounts made up to 31 August 2009 (15 pages) |
24 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Dermot Finbarr Lynch on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Steven Charles Jewitt on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Daniel James Murphy on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Daniel James Murphy on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Daniel James Murphy on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Dermot Finbarr Lynch on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Steven Charles Jewitt on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Dermot Finbarr Lynch on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Steven Charles Jewitt on 1 October 2009 (2 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 August 2008 (18 pages) |
1 December 2008 | Full accounts made up to 31 August 2008 (18 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 November 2007 | Full accounts made up to 31 August 2007 (15 pages) |
14 November 2007 | Full accounts made up to 31 August 2007 (15 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
28 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
28 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
15 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
15 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
26 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
23 October 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
23 October 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
30 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
20 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2001 | Return made up to 14/12/00; full list of members (6 pages) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Return made up to 14/12/00; full list of members (6 pages) |
27 April 2001 | Director's particulars changed (1 page) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
5 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
18 February 2000 | Return made up to 14/12/99; full list of members (7 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Return made up to 14/12/99; full list of members (7 pages) |
18 February 2000 | Resolutions
|
2 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
2 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
12 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | Return made up to 14/12/98; full list of members (7 pages) |
12 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | Return made up to 14/12/98; full list of members (7 pages) |
7 September 1998 | Full accounts made up to 28 February 1998 (13 pages) |
7 September 1998 | Full accounts made up to 28 February 1998 (13 pages) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1998 | £ ic 100/3 06/04/98 £ sr 97@1=97 (2 pages) |
14 May 1998 | £ ic 100/3 06/04/98 £ sr 97@1=97 (2 pages) |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 98 westbury lane buckhurst hill essex IG9 5PW (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 98 westbury lane buckhurst hill essex IG9 5PW (1 page) |
23 April 1998 | New director appointed (2 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Memorandum and Articles of Association (11 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Memorandum and Articles of Association (11 pages) |
12 February 1998 | Resolutions
|
28 January 1998 | Return made up to 27/11/97; no change of members
|
28 January 1998 | Return made up to 27/11/97; no change of members
|
17 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
28 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
28 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
12 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
9 July 1996 | Secretary resigned;director resigned (2 pages) |
9 July 1996 | Secretary resigned;director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
16 January 1996 | Return made up to 27/11/95; no change of members (4 pages) |
16 January 1996 | Return made up to 27/11/95; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
15 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |