Company NameD W Clark & Sons Limited
Company StatusActive
Company Number01830396
CategoryPrivate Limited Company
Incorporation Date5 July 1984(39 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Gordon Denis Clark
NationalityBritish
StatusCurrent
Appointed23 September 1996(12 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F2 Beckingham Business Park Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameAdrian William Clark
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(31 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F2 Beckingham Business Park Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMr Darren Gordon Clark
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(31 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F2 Beckingham Business Park Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameRichard John Clark
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(31 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F2 Beckingham Business Park Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMichelle Louise Watson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(31 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F2 Beckingham Business Park Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMr Andrew Roy Clark
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(31 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F2 Beckingham Business Park Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameDenis William Chester Clark
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 11 February 2011)
RoleHaulage Contractor
Country of ResidenceIreland
Correspondence AddressUnit F2 Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameDerek William Clark
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 28 August 2010)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMalt Beggars
Layer Marney
Colchester
Essex
CO5 9UZ
Director NameMr Gordon Denis Clark
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 2 months (resigned 15 December 2023)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressUnit F2 Beckingham Business Park Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMr Roy John Clark
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 2 months (resigned 15 December 2023)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressUnit F2 Beckingham Business Park Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Secretary NameDenis William Chester Clark
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address96 Maldon Road
Tiptree
Colchester
Essex
CO5 0BN

Contact

Websitedwclark-sons.com

Location

Registered AddressUnit F2 Beckingham Business Park Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major

Shareholders

77 at £1Gordon Clark
50.00%
Ordinary
77 at £1Roy Clark
50.00%
Ordinary

Financials

Year2014
Turnover£7,434,099
Gross Profit£1,522,718
Net Worth£1,717,815
Cash£298,613
Current Liabilities£1,807,927

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

19 June 2012Delivered on: 21 June 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Outstanding
12 January 2004Delivered on: 17 August 2004
Persons entitled: National Westminster 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: Units F1, F2 & 4 buckingham business park tolleshunt major maldon essex t/n EX722118. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 January 2004Delivered on: 15 January 2004
Persons entitled: National Westminster 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

Filing History

8 January 2024Notification of D W Clark & Sons Holdings Limited as a person with significant control on 15 December 2023 (2 pages)
8 January 2024Termination of appointment of Gordon Denis Clark as a director on 15 December 2023 (1 page)
8 January 2024Termination of appointment of Roy John Clark as a director on 15 December 2023 (1 page)
8 January 2024Cessation of Roy John Clark as a person with significant control on 15 December 2023 (1 page)
8 January 2024Cessation of Gordon Denis Clark as a person with significant control on 15 December 2023 (1 page)
2 January 2024Sub-division of shares on 15 December 2023 (6 pages)
15 December 2023Second filing of Confirmation Statement dated 22 October 2020 (3 pages)
15 December 2023Second filing of Confirmation Statement dated 22 October 2016 (3 pages)
15 December 2023Second filing of Confirmation Statement dated 22 October 2019 (3 pages)
15 December 2023Second filing of Confirmation Statement dated 22 October 2021 (3 pages)
4 November 2023Accounts for a small company made up to 31 March 2023 (9 pages)
26 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
2 November 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
26 October 2021Confirmation statement made on 22 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/12/2023
(5 pages)
24 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
26 October 2020Director's details changed for Mr Andrew Roy Clark on 25 May 2020 (2 pages)
26 October 2020Confirmation statement made on 22 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/12/2023
(5 pages)
26 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
25 February 2020Director's details changed for Mr Gordon Denis Clark on 18 December 2019 (2 pages)
25 February 2020Change of details for Mr Gordon Denis Clark as a person with significant control on 18 December 2019 (2 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
22 October 2019Director's details changed for Richard John Clark on 22 October 2019 (2 pages)
22 October 2019Secretary's details changed for Mr Gordon Denis Clark on 22 October 2019 (1 page)
22 October 2019Director's details changed for Mr Darren Gordon Clark on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Andrew Roy Clark on 22 October 2019 (2 pages)
22 October 2019Registered office address changed from Unit F2 Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to Unit F2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 22 October 2019 (1 page)
22 October 2019Director's details changed for Adrian William Clark on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Roy John Clark on 22 October 2019 (2 pages)
22 October 2019Change of details for Mr Roy John Clark as a person with significant control on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Michelle Louise Watson on 22 October 2019 (2 pages)
22 October 2019Change of details for Mr Gordon Denis Clark as a person with significant control on 22 October 2019 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/12/2023
(6 pages)
22 October 2019Director's details changed for Mr Gordon Denis Clark on 22 October 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
24 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
3 April 2018Amended accounts for a small company made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 December 2016Audited abridged accounts made up to 31 March 2016 (12 pages)
30 December 2016Audited abridged accounts made up to 31 March 2016 (12 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
1 November 2016Director's details changed for Andrew Roy Clark on 5 November 2015 (2 pages)
1 November 2016Director's details changed for Richard John Clark on 5 November 2015 (2 pages)
1 November 2016Director's details changed for Mr Darren Gordon Clark on 5 November 2015 (2 pages)
1 November 2016Director's details changed for Adrian William Clark on 5 November 2015 (2 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
1 November 2016Director's details changed for Adrian William Clark on 5 November 2015 (2 pages)
1 November 2016Director's details changed for Richard John Clark on 5 November 2015 (2 pages)
1 November 2016Director's details changed for Mr Darren Gordon Clark on 5 November 2015 (2 pages)
1 November 2016Director's details changed for Andrew Roy Clark on 5 November 2015 (2 pages)
1 November 2016Director's details changed for Michelle Louise Watson on 5 November 2015 (2 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/12/2023
(8 pages)
1 November 2016Director's details changed for Michelle Louise Watson on 5 November 2015 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
12 December 2015Appointment of Andrew Roy Clark as a director on 5 November 2015 (3 pages)
12 December 2015Appointment of Michelle Louise Watson as a director on 5 November 2015 (3 pages)
12 December 2015Appointment of Richard John Clark as a director on 5 November 2015 (3 pages)
12 December 2015Appointment of Adrian William Clark as a director on 5 November 2015 (3 pages)
12 December 2015Appointment of Richard John Clark as a director on 5 November 2015 (3 pages)
12 December 2015Appointment of Mr Darren Gordon Clark as a director on 5 November 2015 (3 pages)
12 December 2015Appointment of Michelle Louise Watson as a director on 5 November 2015 (3 pages)
12 December 2015Appointment of Andrew Roy Clark as a director on 5 November 2015 (3 pages)
12 December 2015Appointment of Mr Darren Gordon Clark as a director on 5 November 2015 (3 pages)
12 December 2015Appointment of Adrian William Clark as a director on 5 November 2015 (3 pages)
2 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 05/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 05/11/2015
(19 pages)
2 December 2015Statement of company's objects (2 pages)
2 December 2015Statement of company's objects (2 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 154
(4 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 154
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (23 pages)
5 January 2015Full accounts made up to 31 March 2014 (23 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 154
(4 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 154
(4 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 154
(4 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 154
(4 pages)
6 June 2013Memorandum and Articles of Association (14 pages)
6 June 2013Change of share class name or designation (2 pages)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2013Change of share class name or designation (2 pages)
6 June 2013Memorandum and Articles of Association (14 pages)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 77
(4 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 77
(4 pages)
4 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 77
(4 pages)
11 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Denis Clark as a director (1 page)
3 March 2011Termination of appointment of Denis Clark as a director (1 page)
18 January 2011Director's details changed for Gordon Denis Clark on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Denis William Chester Clark on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Denis William Chester Clark on 17 January 2011 (2 pages)
18 January 2011Secretary's details changed for Gordon Denis Clark on 17 January 2011 (1 page)
18 January 2011Director's details changed for Roy John Clark on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Roy John Clark on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Gordon Denis Clark on 17 January 2011 (2 pages)
18 January 2011Secretary's details changed for Gordon Denis Clark on 17 January 2011 (1 page)
18 November 2010Accounts for a medium company made up to 31 March 2010 (5 pages)
18 November 2010Accounts for a medium company made up to 31 March 2010 (5 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
7 October 2010Termination of appointment of Derek Clark as a director (1 page)
7 October 2010Termination of appointment of Derek Clark as a director (1 page)
1 December 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
1 December 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Denis William Chester Clark on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Denis William Chester Clark on 22 October 2009 (2 pages)
17 November 2009Director's details changed for Derek William Clark on 22 October 2009 (2 pages)
17 November 2009Director's details changed for Roy John Clark on 22 October 2009 (2 pages)
17 November 2009Director's details changed for Roy John Clark on 22 October 2009 (2 pages)
17 November 2009Director's details changed for Gordon Denis Clark on 22 October 2009 (2 pages)
17 November 2009Director's details changed for Gordon Denis Clark on 22 October 2009 (2 pages)
17 November 2009Director's details changed for Derek William Clark on 22 October 2009 (2 pages)
5 November 2008Return made up to 22/10/08; no change of members (6 pages)
5 November 2008Return made up to 22/10/08; no change of members (6 pages)
8 October 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
8 October 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
22 November 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
22 November 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
13 November 2007Return made up to 22/10/07; no change of members (8 pages)
13 November 2007Return made up to 22/10/07; no change of members (8 pages)
16 November 2006Return made up to 22/10/06; full list of members (9 pages)
16 November 2006Return made up to 22/10/06; full list of members (9 pages)
2 November 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
2 November 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
8 November 2005Return made up to 22/10/05; full list of members (9 pages)
8 November 2005Return made up to 22/10/05; full list of members (9 pages)
18 August 2005Full accounts made up to 31 March 2005 (17 pages)
18 August 2005Full accounts made up to 31 March 2005 (17 pages)
3 December 2004Full accounts made up to 31 March 2004 (17 pages)
3 December 2004Full accounts made up to 31 March 2004 (17 pages)
31 October 2004Return made up to 22/10/04; full list of members (9 pages)
31 October 2004Return made up to 22/10/04; full list of members (9 pages)
17 August 2004Particulars of mortgage/charge (4 pages)
17 August 2004Particulars of mortgage/charge (4 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
19 December 2003Full accounts made up to 31 March 2003 (17 pages)
19 December 2003Full accounts made up to 31 March 2003 (17 pages)
25 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 November 2001Return made up to 22/10/01; full list of members (8 pages)
2 November 2001Return made up to 22/10/01; full list of members (8 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 November 2000Return made up to 22/10/00; full list of members (8 pages)
17 November 2000Return made up to 22/10/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 1999Return made up to 22/10/99; full list of members (8 pages)
3 November 1999Return made up to 22/10/99; full list of members (8 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 November 1997Return made up to 22/10/97; no change of members (4 pages)
26 November 1997Return made up to 22/10/97; no change of members (4 pages)
30 October 1996Return made up to 22/10/96; no change of members
  • 363(287) ‐ Registered office changed on 30/10/96
(4 pages)
30 October 1996Return made up to 22/10/96; no change of members
  • 363(287) ‐ Registered office changed on 30/10/96
(4 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
4 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 November 1995Return made up to 22/10/95; full list of members
  • 363(287) ‐ Registered office changed on 01/11/95
(6 pages)
1 November 1995Return made up to 22/10/95; full list of members
  • 363(287) ‐ Registered office changed on 01/11/95
(6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 May 1988Registered office changed on 27/05/88 from: 96 maldon road tiptree colchester essex (1 page)
27 May 1988Registered office changed on 27/05/88 from: 96 maldon road tiptree colchester essex (1 page)
27 June 1986Return made up to 31/12/85; full list of members (4 pages)
27 June 1986Return made up to 31/12/85; full list of members (4 pages)
5 July 1984Incorporation (18 pages)
5 July 1984Incorporation (18 pages)