Hornchurch
Essex
RM11 3LH
Director Name | Mr Charles Daryl Carver |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main House Dytchleys Coxtie Green Road Brentwood Essex CM14 5RJ |
Director Name | Mr Edwin John Strang |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(36 years after company formation) |
Appointment Duration | 12 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Titan Works Hogg Lane Grays Essex RM17 5DU |
Secretary Name | Mr Benjamin James Lowthian |
---|---|
Status | Current |
Appointed | 19 January 2015(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Andrew James Bolland |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(47 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr John William Carver |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(47 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Steven Mark Swaby |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(47 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr John William Carver |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franks Farm St Marys Lane Upminster Essex RM14 3NU |
Secretary Name | Mr Charles Daryl Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main House Dytchleys Coxtie Green Road Brentwood Essex CM14 5RJ |
Website | icgl.co.uk |
---|---|
Telephone | 01375 389000 |
Telephone region | Grays Thurrock |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
7m at £1 | Rawnsley Associates LTD 99.15% Preference |
---|---|
20k at £1 | Allen Rodney Carver 0.28% Ordinary |
20k at £1 | Charles Daryl Carver 0.28% Ordinary |
20k at £1 | John William Carver Jnr 0.28% Ordinary |
Year | 2014 |
---|---|
Turnover | £91,541,932 |
Gross Profit | £36,609,373 |
Net Worth | £38,650,993 |
Cash | £394,883 |
Current Liabilities | £25,667,644 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 May 2012 | Delivered on: 11 May 2012 Persons entitled: John William Carver, Allen Rodney Carver, Charles Daryl Carver, John William Carver Discretionary Trust, Allen Rodney Carver Discretionary Trust and Charles Daryl Carver Discretionary Trust Classification: Guarantee and debenture Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: West thurrock power station west thurrock essex t/no EX54061 and land lying to the south of stone ness road west thurrock grays t/no EX826111 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 see image for full details. Outstanding |
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: All assets rights and liabilities of the company. Outstanding |
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: The company's credit balances as defined in the instrument. Outstanding |
31 May 2019 | Delivered on: 11 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at west thurrock power station, registered under title number EX54061. Land lying to the south of stone ness road, west thurrock, grays, registered under title number EX826111. Foreshore and bed of the river tees at port clarence, middlesborough, registered under title number CE201029. Land at port clarence chemical works, port clarence, middlesborough, registered under title number CE70399. Land at croda colloids LTD, gorsey lane, widnes, registered under title number CH218321. Land and buildings on the north side of dawes lane, scunthorpe, registered under title number HS122683. Outstanding |
1 February 2019 | Delivered on: 6 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at west thurrock power station, registered under title number EX54061. Land lying to the south of stone ness road, west thurrock, grays, registered under title number EX826111. Foreshore and bed of the river tees at port clarence, middlesborough, registered under title number CE201029. Land at port clarence chemical works, port clarence, middlesborough, registered under title number CE70399. Land at croda colloids LTD, gorsey lane, widnes, registered under title number CH218321. Land and buildings on the north side of dawes lane, scunthorpe, registered under title number HS122683. Outstanding |
30 November 2016 | Delivered on: 2 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H stoneness road, essex, west thirrock t/no EX54061 and EX826111. Notification of addition to or amendment of charge. Outstanding |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Particulars: Land and buildings at stoneness road, west thurrock, essex t/no's EX54061 and EX82611. Notification of addition to or amendment of charge. Outstanding |
25 April 2012 | Delivered on: 1 May 2012 Satisfied on: 23 November 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over accounts 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: By way of fixed charge the deposits, together with all interest from time to time accruing on such deposits see image for full details. Fully Satisfied |
13 January 2012 | Delivered on: 20 January 2012 Satisfied on: 23 November 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: West thurrock power station west thurrock essex t/no. EX54061, land lying to the south of stone ness road west thurrock grays t/no. EX8261110 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 see image for full details. Fully Satisfied |
23 May 2008 | Delivered on: 30 May 2008 Satisfied on: 23 November 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,994,455.66 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Volvo FM12 6X2 artic reg no GN05 jto serial no 0000400565, volvo FM12 6X2 artic reg no GN05 jtx serial no 0000400574, volvo FM12 6X2 artic reg no GN05 jtv serial no 0000400586, (for further details of goods charged please refer to the form 395) together with all accessories and component parts and all improvements and renewals thereof. See image for full details. Fully Satisfied |
6 January 2005 | Delivered on: 19 January 2005 Satisfied on: 6 August 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 10042544. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
30 October 1990 | Delivered on: 19 November 1990 Satisfied on: 23 November 2013 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. Fully Satisfied |
6 January 1989 | Delivered on: 17 January 1989 Satisfied on: 6 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Fully Satisfied |
10 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Appointment of Mr John William Carver as a director on 20 October 2023 (2 pages) |
30 October 2023 | Appointment of Mr Andrew James Bolland as a director on 20 October 2023 (2 pages) |
30 October 2023 | Appointment of Mr Steven Mark Swaby as a director on 20 October 2023 (2 pages) |
12 October 2023 | Notification of John William Carver as a person with significant control on 11 October 2023 (2 pages) |
12 October 2023 | Group of companies' accounts made up to 31 December 2022 (51 pages) |
12 October 2023 | Cessation of Joan Margarete Carver as a person with significant control on 11 October 2023 (1 page) |
26 July 2023 | Notification of Joan Margarete Carver as a person with significant control on 26 July 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
6 October 2022 | Group of companies' accounts made up to 31 December 2021 (53 pages) |
4 January 2022 | Group of companies' accounts made up to 31 December 2020 (56 pages) |
7 December 2021 | Registration of charge 012483710015, created on 1 December 2021 (32 pages) |
7 December 2021 | Registration of charge 012483710016, created on 1 December 2021 (34 pages) |
12 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
16 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
5 September 2020 | Group of companies' accounts made up to 31 December 2019 (52 pages) |
18 August 2020 | Termination of appointment of John William Carver as a director on 18 August 2020 (1 page) |
18 August 2020 | Cessation of John William Carver as a person with significant control on 18 August 2020 (1 page) |
21 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
15 August 2019 | Group of companies' accounts made up to 31 December 2018 (53 pages) |
11 June 2019 | Registration of charge 012483710014, created on 31 May 2019 (35 pages) |
6 February 2019 | Registration of charge 012483710013, created on 1 February 2019 (35 pages) |
12 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
5 September 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
10 October 2017 | Amended group of companies' accounts made up to 31 December 2016 (51 pages) |
10 October 2017 | Amended group of companies' accounts made up to 31 December 2016 (51 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (51 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (51 pages) |
6 September 2017 | Change of share class name or designation (2 pages) |
6 September 2017 | Change of share class name or designation (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
2 December 2016 | Registration of charge 012483710012, created on 30 November 2016 (36 pages) |
2 December 2016 | Registration of charge 012483710012, created on 30 November 2016 (36 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
5 April 2016 | Auditor's resignation (1 page) |
5 April 2016 | Auditor's resignation (1 page) |
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 August 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
13 August 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
19 January 2015 | Termination of appointment of Charles Daryl Carver as a secretary on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Charles Daryl Carver as a secretary on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Benjamin James Lowthian as a secretary on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Benjamin James Lowthian as a secretary on 19 January 2015 (2 pages) |
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Register(s) moved to registered office address Titan Works Hogg Lane Grays Essex RM17 5DU (1 page) |
28 November 2014 | Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Titan Works Hogg Lane Grays Essex RM17 5DU (1 page) |
28 November 2014 | Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Titan Works Hogg Lane Grays Essex RM17 5DU (1 page) |
28 November 2014 | Register(s) moved to registered office address Titan Works Hogg Lane Grays Essex RM17 5DU (1 page) |
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
16 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
26 November 2013 | Registration of charge 012483710010 (26 pages) |
26 November 2013 | Registration of charge 012483710009 (37 pages) |
26 November 2013 | Registration of charge 012483710011 (34 pages) |
26 November 2013 | Registration of charge 012483710008 (35 pages) |
26 November 2013 | Registration of charge 012483710011 (34 pages) |
26 November 2013 | Registration of charge 012483710009 (37 pages) |
26 November 2013 | Registration of charge 012483710010 (26 pages) |
26 November 2013 | Registration of charge 012483710008 (35 pages) |
23 November 2013 | Satisfaction of charge 4 in full (4 pages) |
23 November 2013 | Satisfaction of charge 2 in full (4 pages) |
23 November 2013 | Satisfaction of charge 4 in full (4 pages) |
23 November 2013 | Satisfaction of charge 5 in full (4 pages) |
23 November 2013 | Satisfaction of charge 6 in full (4 pages) |
23 November 2013 | Satisfaction of charge 6 in full (4 pages) |
23 November 2013 | Satisfaction of charge 2 in full (4 pages) |
23 November 2013 | Satisfaction of charge 5 in full (4 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
16 August 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
16 August 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
3 January 2013 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
3 January 2013 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
11 May 2012 | Appointment of Edwin John Strang as a director (2 pages) |
11 May 2012 | Appointment of Edwin John Strang as a director (2 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
23 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
7 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 December 2007 | Return made up to 08/11/07; full list of members (4 pages) |
13 December 2007 | Return made up to 08/11/07; full list of members (4 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
29 January 2007 | Return made up to 08/11/06; full list of members (4 pages) |
29 January 2007 | Return made up to 08/11/06; full list of members (4 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
7 March 2006 | Return made up to 08/11/05; full list of members (7 pages) |
7 March 2006 | Return made up to 08/11/05; full list of members (7 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
19 January 2005 | Particulars of mortgage/charge (5 pages) |
19 January 2005 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
29 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
29 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2004 | Return made up to 08/11/03; full list of members (7 pages) |
24 March 2004 | Return made up to 08/11/03; full list of members (7 pages) |
30 January 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
30 January 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 January 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
2 January 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
23 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
27 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 January 2001 | Return made up to 08/11/00; full list of members (7 pages) |
11 January 2001 | Return made up to 08/11/00; full list of members (7 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
19 January 2000 | Nc inc already adjusted 31/03/99 (2 pages) |
19 January 2000 | Nc inc already adjusted 31/03/99 (2 pages) |
17 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
17 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
1 November 1999 | Ad 31/03/99--------- £ si 19666@1=19666 £ ic 3/19669 (2 pages) |
1 November 1999 | Resolutions
|
1 November 1999 | Ad 31/03/99--------- £ si 19666@1=19666 £ ic 3/19669 (2 pages) |
1 November 1999 | Ad 31/03/99--------- £ si 19666@1=19666 £ ic 19669/39335 (2 pages) |
1 November 1999 | Resolutions
|
1 November 1999 | Ad 31/03/99--------- £ si 19666@1=19666 £ ic 39335/59001 (2 pages) |
1 November 1999 | Ad 31/03/99--------- £ si 19666@1=19666 £ ic 39335/59001 (2 pages) |
1 November 1999 | Ad 31/03/99--------- £ si 19666@1=19666 £ ic 19669/39335 (2 pages) |
28 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
28 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
2 March 1999 | £ nc 100/100000 01/01/99 (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | £ nc 100/100000 01/01/99 (1 page) |
2 March 1999 | Resolutions
|
13 January 1999 | Return made up to 08/11/98; full list of members (7 pages) |
13 January 1999 | Return made up to 08/11/98; full list of members (7 pages) |
6 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
6 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
25 January 1998 | Return made up to 08/11/97; full list of members (7 pages) |
25 January 1998 | Return made up to 08/11/97; full list of members (7 pages) |
5 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
5 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
27 November 1996 | Return made up to 08/11/96; full list of members (7 pages) |
27 November 1996 | Return made up to 08/11/96; full list of members (7 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
24 November 1995 | Return made up to 08/11/95; full list of members (14 pages) |
24 November 1995 | Return made up to 08/11/95; full list of members (14 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
25 April 1995 | Location of debenture register (2 pages) |
25 April 1995 | Location of debenture register (2 pages) |
25 April 1995 | Location of register of directors' interests (1 page) |
25 April 1995 | Location of register of members (1 page) |
25 April 1995 | Location of register of directors' interests (1 page) |
25 April 1995 | Location of register of members (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
4 January 1994 | Company name changed dagenham steel LIMITED\certificate issued on 04/01/94 (2 pages) |
4 January 1994 | Company name changed dagenham steel LIMITED\certificate issued on 04/01/94 (2 pages) |
19 November 1990 | Particulars of mortgage/charge (3 pages) |
19 November 1990 | Particulars of mortgage/charge (3 pages) |
4 September 1990 | Resolutions
|
4 September 1990 | Resolutions
|
23 January 1989 | Resolutions
|
23 January 1989 | Resolutions
|
17 January 1989 | Particulars of mortgage/charge (3 pages) |
17 January 1989 | Particulars of mortgage/charge (3 pages) |
10 March 1976 | Incorporation (12 pages) |
10 March 1976 | Incorporation (12 pages) |