Great Totham
Essex
CM9 8NL
Secretary Name | Mrs Carol Lyn Blakesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | Little Blakes Church Road West Hanningfield Chelmsford Essex CM2 8UL |
Secretary Name | Mr Leo Thomas Arthur Basten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(13 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 23 January 2019) |
Role | Company Director |
Correspondence Address | 41 St. Albans Road Colchester CO3 3JQ |
Website | www.diamond-press.co.uk/ |
---|---|
Telephone | 01621 858580 |
Telephone region | Maldon |
Registered Address | Unit 33 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Brian Duncan Blakesley 97.09% Ordinary |
---|---|
1 at £1 | Joan Lawler 0.97% Ordinary B Non Voting |
1 at £1 | Melanie O'sullivan 0.97% Ordinary A Non Voting |
1 at £1 | Mr Brian Duncan Blakesley 0.97% Ordinary C Non-voting |
Year | 2014 |
---|---|
Net Worth | £560,438 |
Cash | £133,215 |
Current Liabilities | £90,127 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
28 April 2006 | Delivered on: 3 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at unit 34 west station industrial estate spital road maldon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
1 May 2003 | Delivered on: 3 May 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 33 west station industrial estate spital road maldon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 October 1994 | Delivered on: 7 November 1994 Satisfied on: 28 February 1997 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. Fully Satisfied |
30 September 1994 | Delivered on: 13 October 1994 Satisfied on: 8 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as unit 30 east hanningfield ind estate, east hanningfield, essex t/no EX341678 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 February 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
---|---|
4 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
24 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
23 January 2020 | Termination of appointment of Leo Thomas Arthur Basten as a secretary on 23 January 2019 (1 page) |
8 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Change of details for Mr Brian Duncan Blakesley as a person with significant control on 18 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page) |
27 January 2015 | Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
2 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Location of register of members (1 page) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
3 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 January 2005 | Ad 13/01/05--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
19 January 2005 | Ad 13/01/05--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
9 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Particulars of mortgage/charge (2 pages) |
3 May 2003 | Particulars of mortgage/charge (2 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 30 east hanningfield industrial estate old church road, east hanningfield, chelmsford essex CM3 8AB (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 30 east hanningfield industrial estate old church road, east hanningfield, chelmsford essex CM3 8AB (1 page) |
5 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
3 January 2002 | Ad 20/12/01--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
3 January 2002 | Ad 20/12/01--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
28 August 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
28 August 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
29 June 2001 | Accounts made up to 30 September 2000 (10 pages) |
29 June 2001 | Accounts made up to 30 September 2000 (10 pages) |
23 February 2001 | Return made up to 16/01/01; full list of members
|
23 February 2001 | Return made up to 16/01/01; full list of members
|
24 July 2000 | Accounts made up to 30 September 1999 (10 pages) |
24 July 2000 | Accounts made up to 30 September 1999 (10 pages) |
9 February 2000 | Return made up to 16/01/00; full list of members
|
9 February 2000 | Return made up to 16/01/00; full list of members
|
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: little blakes church road west hanningfield chelmsford essex CM2 8UL (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: little blakes church road west hanningfield chelmsford essex CM2 8UL (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
30 July 1999 | Accounts made up to 30 September 1998 (10 pages) |
30 July 1999 | Accounts made up to 30 September 1998 (10 pages) |
18 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
18 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: oak lodge, church road west hanningfield chelmsford essex CM2 8UL (1 page) |
24 July 1998 | Accounts made up to 30 September 1997 (10 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: oak lodge, church road west hanningfield chelmsford essex CM2 8UL (1 page) |
24 July 1998 | Accounts made up to 30 September 1997 (10 pages) |
11 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
13 June 1997 | Accounts made up to 30 September 1996 (12 pages) |
13 June 1997 | Accounts made up to 30 September 1996 (12 pages) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Accounts made up to 30 September 1995 (12 pages) |
19 June 1996 | Accounts made up to 30 September 1995 (12 pages) |
21 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
21 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
19 May 1995 | Accounts made up to 30 September 1994 (12 pages) |
19 May 1995 | Accounts made up to 30 September 1994 (12 pages) |