Great Dunmow
Essex
CM6 1XJ
Secretary Name | Wayne Colin Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2010(32 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Riclyn House Flitch Industrial Estate Great Dunmow Essex CM6 1XJ |
Director Name | Mr Paul Victor Austin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(45 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riclyn House Flitch Industrial Estate Great Dunmow Essex CM6 1XJ |
Director Name | Mr Leonard Alan Thompson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Medlars Bran End Stebbing Essex CM6 3RT |
Secretary Name | Mrs June Ann Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 6 Pynchbek Bishops Stortford Hertfordshire CM23 4DH |
Secretary Name | Brenda Violet Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Medlars Bran End Stebbing Dunmow Essex CM6 3RT |
Director Name | Mr Simon Richard Lane |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Riclyn House Flitch Industrial Estate Great Dunmow Essex CM6 1XJ |
Secretary Name | Malcolm David Roots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 1a Pyefleet Close Brightlingsea Essex CO7 0LL |
Secretary Name | Mr Michael Vaughan Pineo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eastcliff Felixstowe Suffolk IP11 9TA |
Website | www.insertmoulding.co.uk |
---|---|
Telephone | 01371 876681 |
Telephone region | Great Dunmow |
Registered Address | Riclyn House Flitch Industrial Estate Great Dunmow Essex CM6 1XJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £330,724 |
Cash | £23 |
Current Liabilities | £298,667 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
27 May 2010 | Delivered on: 4 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
14 May 2010 | Delivered on: 26 May 2010 Persons entitled: Simon Richard Lane Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
10 September 2007 | Delivered on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
18 July 2003 | Delivered on: 29 July 2003 Satisfied on: 29 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
18 July 2003 | Delivered on: 26 July 2003 Satisfied on: 12 May 2010 Persons entitled: Barclays 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: The f/h property k/a riclyn house, flitch industrial estate, chelmsford road, great dunmow, essex CM6 1XJ t/n EX560384. Fully Satisfied |
18 July 2003 | Delivered on: 23 July 2003 Satisfied on: 28 March 2006 Persons entitled: Leonard Alan Thompson and Brenda Violet Thompson Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 July 2003 | Delivered on: 23 July 2003 Satisfied on: 28 March 2006 Persons entitled: Leonard Alan Thompson and Brenda Violet Thompson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a riclyn house flitch industrial estate chelmsford road great dunmow essex t/n EX560384. Fully Satisfied |
16 February 1994 | Delivered on: 18 February 1994 Satisfied on: 9 July 2003 Persons entitled: Alex.Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by alex.lawrie receivables financing limited (the factor) under the terms of an agreement dated 16 february 1994 under or in connection with any agreement or contract at any time subsisting between the company and the factor or in connection with any bill of exchange or other negotiable instrument to which both the company and the factor are parties. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
31 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
25 March 2020 | Change of details for Mr Wayne Colin Baldwin as a person with significant control on 31 December 2019 (2 pages) |
25 March 2020 | Director's details changed for Mr Wayne Colin Baldwin on 31 December 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 March 2019 | Director's details changed for Mr Simon Richard Lane on 1 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 March 2017 | Director's details changed for Mr Simon Richard Lane on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Simon Richard Lane on 30 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 March 2017 | Director's details changed for Mr Simon Richard Lane on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Simon Richard Lane on 30 March 2017 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Wayne Colin Baldwin on 15 April 2013 (2 pages) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Wayne Colin Baldwin on 15 April 2013 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Mr Wayne Colin Baldwin on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Wayne Colin Baldwin on 20 January 2011 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 May 2010 | Appointment of Wayne Colin Baldwin as a secretary (3 pages) |
20 May 2010 | Appointment of Wayne Colin Baldwin as a secretary (3 pages) |
20 May 2010 | Termination of appointment of Michael Pineo as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Michael Pineo as a secretary (2 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2010 | Director's details changed for Wayne Colin Baldwin on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Wayne Colin Baldwin on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from riclyn house flitch industrial estate greater dunmow essex CM6 1XJ (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from riclyn house flitch industrial estate greater dunmow essex CM6 1XJ (1 page) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
8 April 2009 | Director appointed wayne colin baldwin (2 pages) |
8 April 2009 | Director appointed wayne colin baldwin (2 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
9 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
15 September 2007 | Particulars of mortgage/charge (9 pages) |
15 September 2007 | Particulars of mortgage/charge (9 pages) |
10 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: waterside brightlingsea colchester essex CO7 0AU (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: waterside brightlingsea colchester essex CO7 0AU (1 page) |
3 May 2005 | Return made up to 18/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 18/03/05; full list of members (2 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
29 September 2003 | Company name changed precision moulded products (eppi ng) LIMITED\certificate issued on 29/09/03 (2 pages) |
29 September 2003 | Company name changed precision moulded products (eppi ng) LIMITED\certificate issued on 29/09/03 (2 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
5 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Auditor's resignation (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: riclyn house flitch industrial estate chelmsford road great dunmow essex CM6 1XJ (1 page) |
4 August 2003 | Auditor's resignation (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: riclyn house flitch industrial estate chelmsford road great dunmow essex CM6 1XJ (1 page) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
21 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: unit 8 weald hall farm lane thornwood common epping essex CM16 6NB (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: unit 8 weald hall farm lane thornwood common epping essex CM16 6NB (1 page) |
15 April 1996 | Return made up to 31/03/96; no change of members
|
15 April 1996 | Return made up to 31/03/96; no change of members
|
6 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
24 September 1983 | Accounts made up to 31 July 1982 (8 pages) |
24 September 1983 | Accounts made up to 31 July 1982 (8 pages) |
23 September 1983 | Accounts made up to 31 July 1981 (9 pages) |
23 September 1983 | Accounts made up to 31 July 1981 (9 pages) |
22 September 1983 | Accounts made up to 31 July 1980 (10 pages) |
22 September 1983 | Accounts made up to 31 July 1980 (10 pages) |