Cheshunt
Waltham Cross
Hertfordshire
EN7 6WA
Director Name | Mrs Amanda Clark |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1999(27 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Perowne Way Puckeridge Hertfordshire SG11 1TA |
Director Name | Mr Wayne Dearman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1999(27 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warrax Park Stanstead Abbotts Hertfordshire SG12 8AR |
Director Name | Carole Dearman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Anchusa Dobbs Weir Road Hoddesdon Hertfordshire EN11 0BD |
Director Name | Mervyn Percival Bruce Dearman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 5 Wheatfields Old Road Harlow Essex CM17 0HW |
Website | groupcomponents.co.uk |
---|
Registered Address | 1b The Potteries Woodgreen Road Waltham Abbey EN9 3TN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Greater London |
100 at £1 | Carole Dearman 8.96% Ordinary |
---|---|
450 at £1 | Amanda Clark 40.32% Ordinary |
449 at £1 | Wayne Dearman 40.23% Ordinary |
45k at £0.001 | Amanda Clark 4.03% Ordinary Aa-ak |
45k at £0.001 | Wayne Dearman 4.03% Ordinary Aa-ak |
10 at £1 | Carole Dearman 0.90% Ordinary Special |
10k at £0.001 | Carole Dearman 0.90% Ordinary Aa-ak |
2 at £1 | Carole Dearman 0.18% Ordinary Non Voting A-f |
1 at £1 | Amanda Clark 0.09% Ordinary Non Voting A-f |
1 at £1 | Jonathan Clark 0.09% Ordinary Non Voting A-f |
1 at £1 | Mrs Amanda Louise Dearman 0.09% Ordinary |
1 at £1 | Mrs Amanda Louise Dearman 0.09% Ordinary Non Voting A-f |
1 at £1 | Wayne Dearman 0.09% Ordinary Non Voting A-f |
Year | 2014 |
---|---|
Net Worth | £165,082 |
Cash | £125,617 |
Current Liabilities | £158,139 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 3 weeks from now) |
3 December 2004 | Delivered on: 15 December 2004 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
---|---|
29 October 1975 | Delivered on: 3 November 1975 Satisfied on: 29 July 2000 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital with all buildings fixtures, fixed plant and machinery by way of fixed & floating charge (see doc M17 for more details). Fully Satisfied |
19 December 1972 | Delivered on: 27 December 1972 Satisfied on: 13 August 2001 Persons entitled: Midland Bank LTD Classification: Debenture 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 of the company and all its property whatsoever and wheresover both present and future including its uncalled capital for the time being but so that the company shall not be at liberty without the premises consent in writing of the bank to create any mortgate or charge any lien on the assets thereby charges or any part thereof or to sell or deal with its book or other debts or securities for money otherwise than for the purpose of getting in and realising the same in the ordinary way of business. Fully Satisfied |
30 November 2020 | Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 1B the Potteries Woodgreen Road Waltham Abbey EN9 3TN on 30 November 2020 (1 page) |
---|---|
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
3 April 2019 | Change of details for Mr Wayne Dearman as a person with significant control on 29 March 2019 (2 pages) |
3 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
2 April 2019 | Director's details changed for Mr Wayne Dearman on 29 March 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with updates (6 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with updates (6 pages) |
21 September 2017 | Notification of Amanda Clark as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Amanda Clark as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Wayne Dearman as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Wayne Dearman as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
5 March 2015 | Consolidation of shares on 19 February 2015 (5 pages) |
5 March 2015 | Consolidation of shares on 19 February 2015 (5 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Change of share class name or designation (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (7 pages) |
31 October 2013 | Director's details changed for Wayne Dearman on 18 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Wayne Dearman on 18 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (12 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (12 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (9 pages) |
30 October 2009 | Director's details changed for Wayne Dearman on 18 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Amanda Clark on 18 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (9 pages) |
30 October 2009 | Director's details changed for Amanda Clark on 18 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Wayne Dearman on 18 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 November 2008 | Director's change of particulars / wayne dearman / 17/10/2008 (1 page) |
10 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
10 November 2008 | Director's change of particulars / wayne dearman / 17/10/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (4 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 December 2006 | Return made up to 18/10/06; full list of members (4 pages) |
21 December 2006 | Return made up to 18/10/06; full list of members (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 December 2005 | Return made up to 18/10/05; full list of members (5 pages) |
19 December 2005 | Return made up to 18/10/05; full list of members (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 December 2004 | Particulars of mortgage/charge (9 pages) |
15 December 2004 | Particulars of mortgage/charge (9 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
25 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
25 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
13 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
25 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
25 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
15 November 2000 | Return made up to 18/10/00; full list of members
|
15 November 2000 | Return made up to 18/10/00; full list of members
|
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
5 September 2000 | Resolutions
|
5 September 2000 | Ad 14/08/00--------- £ si 1@1=1 £ ic 1015/1016 (3 pages) |
5 September 2000 | Ad 14/08/00--------- £ si 1@1=1 £ ic 1014/1015 (3 pages) |
5 September 2000 | Ad 14/08/00--------- £ si 1@1=1 £ ic 1015/1016 (3 pages) |
5 September 2000 | Nc inc already adjusted 14/08/00 (1 page) |
5 September 2000 | Resolutions
|
5 September 2000 | Nc inc already adjusted 14/08/00 (1 page) |
5 September 2000 | Ad 14/08/00--------- £ si 1@1=1 £ ic 1014/1015 (3 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Ad 29/05/00--------- £ si 10@1=10 £ ic 1004/1014 (3 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Ad 29/05/00--------- £ si 10@1=10 £ ic 1004/1014 (3 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 November 1999 | Return made up to 18/10/99; full list of members
|
3 November 1999 | Return made up to 18/10/99; full list of members
|
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 March 1999 | Nc inc already adjusted 23/02/99 (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
10 March 1999 | Nc inc already adjusted 23/02/99 (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
22 October 1998 | Return made up to 18/10/98; full list of members
|
22 October 1998 | Return made up to 18/10/98; full list of members
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
22 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
31 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
31 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
30 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
10 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
21 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
21 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
8 August 1995 | Ad 03/08/95--------- £ si 2@1=2 £ ic 1002/1004 (2 pages) |
8 August 1995 | Ad 03/08/95--------- £ si 2@1=2 £ ic 1002/1004 (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
13 June 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: woodgreen rd waltham abbey essex EN9 3TN (1 page) |
22 March 1995 | Registered office changed on 22/03/95 from: woodgreen rd waltham abbey essex EN9 3TN (1 page) |
16 October 1984 | New secretary appointed (1 page) |
16 October 1984 | New secretary appointed (1 page) |