South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
Director Name | Mr Gary Francis Donner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG |
Secretary Name | Mr Gary Francis Donner |
---|---|
Status | Current |
Appointed | 20 May 2015(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG |
Director Name | Charmaine Rose Brown |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2000) |
Role | Printer |
Correspondence Address | 8a Woodberry Close Leigh On Sea Essex SS9 4QT |
Director Name | Michael David Brown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2000) |
Role | Printer |
Correspondence Address | 8a Woodberry Close Leigh On Sea Essex SS9 4QT |
Secretary Name | Michael David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 8a Woodberry Close Leigh On Sea Essex SS9 4QT |
Director Name | Mark Andrew Chambers |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2003) |
Role | Printing |
Correspondence Address | 4 Beech Road Hullbridge Hockley Essex SS5 6JF |
Director Name | Christopher Guy Gilbranch |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 May 2015) |
Role | Printing |
Country of Residence | England |
Correspondence Address | 25 Butterys Southend On Sea Essex SS1 3DT |
Director Name | Debra Anne Lovejoy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 May 2015) |
Role | Printing |
Country of Residence | England |
Correspondence Address | 19 Briar Close Hockley Essex SS5 4HD |
Secretary Name | Debra Anne Lovejoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Briar Close Hockley Essex SS5 4HD |
Telephone | 01702 548681 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 50 other UK companies use this postal address |
7.5k at £1 | Christopher Guy Gilbranch 50.00% Ordinary |
---|---|
7.5k at £1 | Debra Anne Lovejoy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,606 |
Cash | £8,661 |
Current Liabilities | £16,649 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
10 March 2000 | Delivered on: 21 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
27 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 July 2015 | Termination of appointment of Debra Anne Lovejoy as a director on 20 May 2015 (1 page) |
14 July 2015 | Termination of appointment of Debra Anne Lovejoy as a director on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Craig Anthony Donner as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Gary Francis Donner as a secretary on 20 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Debra Anne Lovejoy as a secretary on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Debra Anne Lovejoy as a secretary on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Debra Anne Lovejoy as a secretary on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Gary Francis Donner as a director on 20 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Christopher Guy Gilbranch as a director on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Gary Francis Donner as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Craig Anthony Donner as a director on 20 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Christopher Guy Gilbranch as a director on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Gary Francis Donner as a secretary on 20 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Debra Anne Lovejoy as a secretary on 20 May 2015 (1 page) |
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 March 2010 | Director's details changed for Christopher Guy Gilbranch on 31 December 2009 (2 pages) |
29 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Debra Anne Lovejoy on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Debra Anne Lovejoy on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Christopher Guy Gilbranch on 31 December 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
30 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
19 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
19 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
17 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
22 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
22 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
24 September 2001 | Return made up to 22/02/01; full list of members (7 pages) |
24 September 2001 | Return made up to 22/02/01; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
31 May 2000 | Company name changed van gelder (uk) LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed van gelder (uk) LIMITED\certificate issued on 01/06/00 (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 22/02/00; full list of members (7 pages) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
11 May 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Return made up to 22/02/00; full list of members (7 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
29 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
7 April 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
19 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
25 June 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
7 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
7 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
7 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
3 June 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
3 May 1996 | Return made up to 22/02/96; no change of members (4 pages) |
3 May 1996 | Return made up to 22/02/96; no change of members (4 pages) |
12 May 1995 | Accounts for a small company made up to 30 November 1994 (14 pages) |
12 May 1995 | Accounts for a small company made up to 30 November 1994 (14 pages) |