100 New London Road
Chelmsford
Essex
CM1 1BN
Director Name | Linda Kaye Joyce |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1992(21 years, 1 month after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Linda Kaye Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1992(21 years, 1 month after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Thomas Joyce |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2015(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Miss Candy Anne Joyce |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2015(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Anthony Bates |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Susan Watts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mrs Constance Margaret Fiedler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Galera De Las Palmeras C El Puput 25 Buzon 13 03599 Altea (La Vella) Alicante Spain |
Director Name | Mr Gottfried Anton Fiedler |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2002) |
Role | Engineer |
Correspondence Address | Galera De Las Palmeras C El Puput 25 Buzon 13 03599 Altea (La Vella) Alicante Spain |
Director Name | Mr Danny Allen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(21 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 January 2009) |
Role | Works Manager |
Correspondence Address | 4 Galsworthy Close Braintree Essex CM7 7BZ |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Sue Watts 5.00% Ordinary |
---|---|
5 at £1 | Tony Bates 5.00% Ordinary |
35 at £1 | Mr Alan Leslie Joyce 35.00% Ordinary |
35 at £1 | Mrs Linda Kaye Joyce 35.00% Ordinary |
10 at £1 | Candy Jones 10.00% Ordinary |
10 at £1 | Mr Thomas Joyce 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,903 |
Cash | £124,702 |
Current Liabilities | £110,271 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
1 November 1991 | Delivered on: 12 November 1991 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: Including trade fixtures. 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. Outstanding |
---|---|
18 April 1983 | Delivered on: 18 April 1983 Satisfied on: 3 July 1992 Persons entitled: Midland 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: L/H land & premises situate at springwood industrial estate rayne road braintree essex or in the proceeds of sale thereof. Fully Satisfied |
25 September 1981 | Delivered on: 8 October 1981 Satisfied on: 3 July 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
28 March 1972 | Delivered on: 5 April 1972 Satisfied on: 3 July 1992 Persons entitled: Midland 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: Floating charge on the undertaking and all property present and future including uncalled capital. Fully Satisfied |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
---|---|
23 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
2 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
23 April 2019 | Secretary's details changed for Linda Kaye Joyce on 23 April 2019 (1 page) |
23 April 2019 | Director's details changed for Alan Leslie Joyce on 23 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
23 April 2019 | Director's details changed for Candy Joyce on 23 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Thomas Joyce on 23 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Linda Kaye Joyce on 23 April 2019 (2 pages) |
17 April 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
12 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
20 April 2017 | Director's details changed for Candy Joyce on 8 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Candy Joyce on 8 April 2017 (2 pages) |
20 April 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
20 April 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
16 June 2016 | Appointment of Susan Watts as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Anthony Bates as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Susan Watts as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Anthony Bates as a director on 1 June 2016 (2 pages) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
3 May 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 April 2015 | Appointment of Candy Joyce as a director on 4 April 2015 (2 pages) |
8 April 2015 | Appointment of Candy Joyce as a director on 4 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Thomas Joyce as a director on 4 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Thomas Joyce as a director on 4 April 2015 (2 pages) |
8 April 2015 | Appointment of Candy Joyce as a director on 4 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Thomas Joyce as a director on 4 April 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 May 2013 | Director's details changed for Alan Leslie Joyce on 1 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Director's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Alan Leslie Joyce on 1 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Alan Leslie Joyce on 1 April 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Secretary's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Director's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Secretary's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
30 April 2009 | Director's change of particulars / alan joyce / 01/04/2009 (1 page) |
30 April 2009 | Director and secretary's change of particulars / linda joyce / 01/04/2009 (1 page) |
30 April 2009 | Director and secretary's change of particulars / linda joyce / 01/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / alan joyce / 01/04/2009 (1 page) |
4 March 2009 | Appointment terminated director danny allen (1 page) |
4 March 2009 | Appointment terminated director danny allen (1 page) |
17 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
14 March 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
14 March 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
12 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
15 March 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
15 March 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
23 March 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
23 March 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
21 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
15 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
15 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
21 April 2004 | Return made up to 09/04/04; no change of members (5 pages) |
21 April 2004 | Return made up to 09/04/04; no change of members (5 pages) |
11 February 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
11 February 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
22 April 2003 | Return made up to 09/04/03; no change of members (5 pages) |
22 April 2003 | Return made up to 09/04/03; no change of members (5 pages) |
18 April 2003 | Director's particulars changed (1 page) |
18 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
27 March 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
27 March 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
5 May 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
5 May 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
25 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
31 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
31 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
13 April 2001 | Director's particulars changed (1 page) |
25 April 2000 | Return made up to 09/04/00; full list of members (9 pages) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Return made up to 09/04/00; full list of members (9 pages) |
25 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 April 1999 | Return made up to 09/04/99; no change of members (7 pages) |
15 April 1999 | Return made up to 09/04/99; no change of members (7 pages) |
17 April 1998 | Return made up to 09/04/98; full list of members (7 pages) |
17 April 1998 | Return made up to 09/04/98; full list of members (7 pages) |
5 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
5 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
15 April 1997 | Return made up to 09/04/97; no change of members (6 pages) |
15 April 1997 | Return made up to 09/04/97; no change of members (6 pages) |
7 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
7 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
24 April 1996 | Return made up to 09/04/96; change of members; amend (8 pages) |
24 April 1996 | Return made up to 09/04/96; change of members; amend (8 pages) |
16 April 1996 | Return made up to 09/04/96; no change of members (6 pages) |
16 April 1996 | Return made up to 09/04/96; no change of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
12 April 1995 | Return made up to 09/04/95; full list of members (14 pages) |
12 April 1995 | Return made up to 09/04/95; full list of members (14 pages) |
12 March 1971 | Incorporation (12 pages) |
12 March 1971 | Incorporation (12 pages) |