Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Director Name | Rebecca Louise Freeman |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2013(28 years after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Christopher Philip Shaw |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 August 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | John Harold Bagshaw |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 September 2008) |
Role | Incorporated Valuer And Surveyor |
Correspondence Address | Rickyard House Water Stratford Buckinghamshire MK18 5DX |
Director Name | Mr Michael Dudley Moody |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | Little Acre Rebels Lane Great Wakering Southend On Sea Essex SS3 0QE |
Director Name | John Lee McGuffog |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hillfield Amlets Lane Cranleigh Surrey GU6 7DH |
Director Name | Anthony Chambers |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 January 1993) |
Role | Chartered Surveyor |
Correspondence Address | 7 Grosvenor Place Burleigh Gardens Woking Surrey GU21 5DJ |
Director Name | David Vincent George |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | Millbanks Chelmsford Road Felsted Dunmow Essex CM6 3LT |
Director Name | Neil Graham Franklin |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Buxton Close Meppershall Shefford Bedfordshire SG17 5QF |
Director Name | Colin John Finch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 July 2000) |
Role | Chartered Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Crow Green Road Brentwood Essex CM15 9RA |
Secretary Name | Neil Graham Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 5 Buxton Close Meppershall Shefford Bedfordshire SG17 5QF |
Director Name | Kenneth Geoffrey Buck |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 28 October 1994) |
Role | Chartered Surveyor |
Correspondence Address | Woodside Chignall Smealey Chelmsford Essex CM1 4SU |
Director Name | Mr Andrew John Nichols |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 28 October 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Common Farm Biddenden Kent TN27 8LJ |
Director Name | Mr Peter John Hales |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shalom Little Brington Northampton Northamptonshire NN7 4HX |
Director Name | Mr Nicholas Howarth Sands |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(8 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | North House High Moor Lane Shipton By Beningborough York North Yorkshire YO6 1AY |
Director Name | John Leonard Aston |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | 1 Victoria Road Saltford Bristol BS18 3AW |
Director Name | Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2005) |
Role | Chartered Surveyor |
Correspondence Address | 1 Shoal Creek Collingree Park Northampton NN4 0YT |
Secretary Name | Michael Charles Nower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 20 August 1996) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mr Stephen Geoffrey Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Mr Stephen Geoffrey Collins |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Colin John Finch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Crow Green Road Brentwood Essex CM15 9RA |
Director Name | Mr Peter Anthony Bray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(19 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Ashtree House Weald Street Bampton Oxfordshire OX18 2HL |
Director Name | Mr William Ashworth |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2009) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 6 Leary Crescent Newport Pagnell Buckinghamshire MK16 9GD |
Director Name | Mr Alyn Rhys North |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Secretary Name | Mr Alyn Rhys North |
---|---|
Status | Resigned |
Appointed | 04 June 2010(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 2015) |
Role | Company Director |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2013) |
Role | Company Director Of Title Absolute Limited |
Country of Residence | United Kingdom |
Correspondence Address | Lee House Third Floor 90 Great Bridgewater Street Manchester M1 5RR |
Director Name | Mr Paul Robert Chapman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Boundary Court Derby Derbyshire DE74 2UD |
Director Name | James Robert Scott |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 26 July 2018(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Matthew Emblem |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(33 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5RR |
Director Name | James McAllister Gibson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(33 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(34 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(34 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 March 2021) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | John Baguley |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT |
Website | cwsurveyors.co.uk |
---|
Registered Address | 2nd Floor Boundary House 4 County Place Chelmsford CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
500k at £1 | Balanus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,563,000 |
Net Worth | £20,044,000 |
Cash | £405,000 |
Current Liabilities | £41,806,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
29 April 2020 | Delivered on: 4 May 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 August 2018 | Delivered on: 2 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
20 September 2011 | Delivered on: 4 October 2011 Satisfied on: 24 May 2013 Persons entitled: Deutsche Bank Ag, London Branch Classification: A security agreement Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior secured creditors (or any one or more of them) on any account whatsoever 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. Fully Satisfied |
8 May 2009 | Delivered on: 28 May 2009 Satisfied on: 24 May 2013 Persons entitled: Deutsche Bank Ag London Branch (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior secured creditors (or any one or more of them) 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 (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
26 January 2009 | Delivered on: 28 January 2009 Satisfied on: 24 May 2013 Persons entitled: Deutsche Bank Ag Classification: Supplemental deed of accession Secured details: All monies due or to become due from the obligors (or any one or more of them) to the super priorty creditors (or any one or more of them) and to the term facility finance parties (or any one or more of them) and the senior secured bond creditors (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as or being market house, market square, stoney stratford t/n BM221848 see image for full details. Fully Satisfied |
28 June 2007 | Delivered on: 13 July 2007 Satisfied on: 15 September 2011 Persons entitled: Deutsche Bank Ag, London Branch (Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior secured bond creditors (or any one or more of them), the super priority creditors (or any one or more of them) or the term facility finance parties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land investments scheme rights plant and machinery credit balances book debts insurances relevant contracts intellectual property goodwill uncalled capital floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
12 September 2023 | Termination of appointment of John Baguley as a director on 8 September 2023 (1 page) |
---|---|
4 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
3 May 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page) |
8 November 2021 | Termination of appointment of Paul Anthony Wareham as a director on 15 October 2021 (1 page) |
9 September 2021 | Full accounts made up to 31 December 2020 (52 pages) |
10 May 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
23 April 2021 | Change of details for Balanus Limited as a person with significant control on 23 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021 (1 page) |
24 March 2021 | Termination of appointment of James Mcallister Gibson as a director on 8 March 2021 (1 page) |
23 March 2021 | Satisfaction of charge 019540310006 in full (1 page) |
23 March 2021 | Satisfaction of charge 019540310005 in full (1 page) |
8 March 2021 | Appointment of John Baguley as a director on 8 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021 (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (64 pages) |
9 October 2020 | Appointment of Rebecca Louise Freeman as a director on 30 September 2020 (2 pages) |
8 October 2020 | Appointment of Mr Paul Lewis Creffield as a director on 30 September 2020 (2 pages) |
8 October 2020 | Appointment of Mr Himanshu Haridas Raja as a director on 30 September 2020 (2 pages) |
8 October 2020 | Termination of appointment of Matthew Emblem as a director on 21 August 2020 (1 page) |
4 May 2020 | Registration of charge 019540310006, created on 29 April 2020 (27 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (47 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
3 April 2019 | Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page) |
18 March 2019 | Registered office address changed from County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on 18 March 2019 (1 page) |
18 March 2019 | Change of details for Balanus Limited as a person with significant control on 18 March 2019 (2 pages) |
15 November 2018 | Appointment of James Mcallister Gibson as a director on 1 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Martyn Lee Stones as a director on 1 November 2018 (1 page) |
15 November 2018 | Termination of appointment of James Robert Scott as a director on 1 November 2018 (1 page) |
15 November 2018 | Appointment of Matthew Emblem as a director on 1 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Paul Robert Chapman as a director on 1 November 2018 (1 page) |
15 November 2018 | Appointment of Matthew Cumber as a director on 1 November 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (40 pages) |
15 August 2018 | Resolutions
|
13 August 2018 | Director's details changed for Mr Martyn Lee Stones on 6 July 2018 (2 pages) |
13 August 2018 | Director's details changed for Paul Anthony Wareham on 6 July 2018 (2 pages) |
2 August 2018 | Registration of charge 019540310005, created on 2 August 2018 (41 pages) |
1 August 2018 | Appointment of Gareth Rhys Williams as a secretary on 26 July 2018 (2 pages) |
6 July 2018 | Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT to County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 6 July 2018 (1 page) |
11 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
4 April 2018 | Appointment of Paul Anthony Wareham as a director on 28 March 2018 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
3 January 2017 | Director's details changed for James Robert Scott on 15 July 2016 (2 pages) |
3 January 2017 | Director's details changed for James Robert Scott on 15 July 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
27 January 2016 | Director's details changed for James Robert Scott on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for James Robert Scott on 27 January 2016 (2 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (34 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (34 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 February 2015 | Termination of appointment of Alyn Rhys North as a secretary on 22 January 2015 (1 page) |
9 February 2015 | Appointment of James Robert Scott as a director on 22 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Alyn Rhys North as a director on 22 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Alyn Rhys North as a secretary on 22 January 2015 (1 page) |
9 February 2015 | Appointment of James Robert Scott as a director on 22 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Alyn Rhys North as a director on 22 January 2015 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 January 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
9 January 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
22 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
22 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
1 August 2013 | Appointment of Mr Paul Robert Chapman as a director (2 pages) |
1 August 2013 | Appointment of Mr Paul Robert Chapman as a director (2 pages) |
1 August 2013 | Termination of appointment of Paul Creffield as a director (1 page) |
1 August 2013 | Termination of appointment of Paul Creffield as a director (1 page) |
5 June 2013 | Register inspection address has been changed (1 page) |
5 June 2013 | Register inspection address has been changed (1 page) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
24 May 2013 | Satisfaction of charge 2 in full (4 pages) |
24 May 2013 | Satisfaction of charge 3 in full (4 pages) |
24 May 2013 | Satisfaction of charge 4 in full (4 pages) |
24 May 2013 | Satisfaction of charge 4 in full (4 pages) |
24 May 2013 | Satisfaction of charge 2 in full (4 pages) |
24 May 2013 | Satisfaction of charge 3 in full (4 pages) |
5 September 2012 | Termination of appointment of Christopher Shaw as a director (1 page) |
5 September 2012 | Termination of appointment of Christopher Shaw as a director (1 page) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (29 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (29 pages) |
9 December 2011 | Full accounts made up to 31 December 2010 (27 pages) |
9 December 2011 | Full accounts made up to 31 December 2010 (27 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
4 October 2011 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Termination of appointment of Richard White as a director (1 page) |
11 August 2011 | Termination of appointment of Richard White as a director (1 page) |
20 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Appointment of Mr. Paul Lewis Creffield as a director (2 pages) |
11 May 2011 | Appointment of Mr. Paul Lewis Creffield as a director (2 pages) |
26 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
26 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 June 2010 | Director's details changed for Mr Christopher Philip Shaw on 7 February 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Christopher Philip Shaw on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Martyn Lee Stones on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Martyn Lee Stones on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Christopher Philip Shaw on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Christopher Philip Shaw on 7 February 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Christopher Philip Shaw on 7 February 2010 (2 pages) |
21 June 2010 | Registered office address changed from Market House Market Square Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Market House Market Square Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 21 June 2010 (1 page) |
11 June 2010 | Termination of appointment of Stephen Collins as a director (1 page) |
11 June 2010 | Termination of appointment of Stephen Collins as a secretary (1 page) |
11 June 2010 | Termination of appointment of Stephen Collins as a director (1 page) |
11 June 2010 | Termination of appointment of Stephen Collins as a secretary (1 page) |
10 June 2010 | Appointment of Mr Alyn Rhys North as a director (2 pages) |
10 June 2010 | Appointment of Mr Alyn Rhys North as a secretary (1 page) |
10 June 2010 | Appointment of Mr Alyn Rhys North as a secretary (1 page) |
10 June 2010 | Appointment of Mr Alyn Rhys North as a director (2 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Richard Michael White on 25 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Michael White on 25 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 3 (60 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 3 (60 pages) |
12 May 2009 | Scheme of arrangement (22 pages) |
12 May 2009 | Scheme of arrangement (22 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 January 2009 | Appointment terminated director william ashworth (1 page) |
22 January 2009 | Appointment terminated director william ashworth (1 page) |
13 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
13 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
30 September 2008 | Appointment terminated director john bagshaw (1 page) |
30 September 2008 | Appointment terminated director john bagshaw (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from market house market square stony stratford milton keynes MK11 1BE (1 page) |
30 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from market house market square stony stratford milton keynes MK11 1BE (1 page) |
30 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
27 June 2008 | Director's change of particulars / martyn stones / 27/06/2008 (2 pages) |
27 June 2008 | Director's change of particulars / martyn stones / 27/06/2008 (2 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
14 July 2007 | Declaration of assistance for shares acquisition (52 pages) |
14 July 2007 | Declaration of assistance for shares acquisition (52 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
13 July 2007 | Particulars of mortgage/charge (21 pages) |
13 July 2007 | Particulars of mortgage/charge (21 pages) |
27 June 2007 | Memorandum and Articles of Association (14 pages) |
27 June 2007 | Memorandum and Articles of Association (14 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
25 June 2007 | Auditor's resignation (1 page) |
25 June 2007 | Auditor's resignation (1 page) |
14 June 2007 | Return made up to 25/05/07; full list of members (9 pages) |
14 June 2007 | Return made up to 25/05/07; full list of members (9 pages) |
11 June 2007 | Auditor's resignation (1 page) |
11 June 2007 | Auditor's resignation (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
9 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 25/05/06; full list of members
|
8 June 2006 | Return made up to 25/05/06; full list of members
|
15 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
4 January 2006 | Aud res stat 394 (1 page) |
4 January 2006 | Aud res stat 394 (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
9 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
7 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
7 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
4 June 2004 | Declaration of assistance for shares acquisition (16 pages) |
4 June 2004 | Declaration of assistance for shares acquisition (16 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members (9 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members (9 pages) |
1 April 2003 | Location of register of members (1 page) |
1 April 2003 | Location of register of members (1 page) |
18 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
2 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
2 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
18 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
30 May 2001 | Return made up to 25/05/01; full list of members (8 pages) |
30 May 2001 | Return made up to 25/05/01; full list of members (8 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 25/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (8 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
25 May 1999 | Return made up to 25/05/99; no change of members (10 pages) |
25 May 1999 | Return made up to 25/05/99; no change of members (10 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
27 May 1998 | Return made up to 25/05/98; full list of members (10 pages) |
27 May 1998 | Return made up to 25/05/98; full list of members (10 pages) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 June 1997 | Return made up to 25/05/97; no change of members (10 pages) |
8 June 1997 | Return made up to 25/05/97; no change of members (10 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | Secretary resigned (3 pages) |
27 August 1996 | Secretary resigned (3 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Secretary resigned;director resigned (6 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Secretary resigned;director resigned (6 pages) |
28 June 1996 | Return made up to 25/05/96; no change of members (8 pages) |
28 June 1996 | Return made up to 25/05/96; no change of members (8 pages) |
19 June 1996 | Auditor's resignation (2 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 June 1996 | Auditor's resignation (2 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
28 June 1995 | Return made up to 25/05/95; full list of members
|
28 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 June 1995 | Return made up to 25/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
1 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
18 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
18 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
4 October 1989 | Nc inc already adjusted (1 page) |
4 October 1989 | Nc inc already adjusted (1 page) |
17 February 1988 | Memorandum and Articles of Association (25 pages) |
17 February 1988 | Memorandum and Articles of Association (25 pages) |
15 January 1988 | Resolutions
|
15 January 1988 | Resolutions
|
21 July 1987 | Company name changed dappleworth LIMITED\certificate issued on 22/07/87 (2 pages) |
21 July 1987 | Company name changed dappleworth LIMITED\certificate issued on 22/07/87 (2 pages) |
4 November 1985 | Certificate of incorporation (1 page) |
4 November 1985 | Certificate of incorporation (1 page) |