Colchester
Essex
CO2 8HR
Director Name | Mr Scott Hudson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HR |
Director Name | Mr Robert Warwick Mansell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 January 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Reymead Close West Mersea Colchester Essex CO5 8DJ |
Director Name | Mr Glen Minter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 27 February 2018) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HR |
Secretary Name | Mr Robert Warwick Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Reymead Close West Mersea Colchester Essex CO5 8DJ |
Website | grmroofing.co.uk |
---|---|
Telephone | 01206 792435 |
Telephone region | Colchester |
Registered Address | Unit 1 Moat Farm Business Centre Turkey Cock Lane Stanway Colchester Essex CO3 8ND |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Eight Ash Green |
Ward | Lexden and Braiswick |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | Mr Glenn Minter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £254,299 |
Cash | £222,639 |
Current Liabilities | £337,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
6 December 2018 | Delivered on: 10 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 October 2006 | Delivered on: 12 October 2006 Satisfied on: 13 May 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
13 November 2019 | Director's details changed for Mr Scott Hudson on 6 April 2019 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 December 2018 | Registration of charge 020534330002, created on 6 December 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
1 March 2018 | Notification of G.R.M. Roofing Company (Holdings) Limited as a person with significant control on 27 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Scott Hudson as a director on 27 February 2018 (2 pages) |
1 March 2018 | Cessation of Glenn Minter as a person with significant control on 27 February 2018 (1 page) |
1 March 2018 | Termination of appointment of Glenn Minter as a director on 27 February 2018 (1 page) |
29 January 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
3 January 2018 | Director's details changed for Mr Glenn Minter on 1 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Director's details changed for Mr Glen Minter on 31 December 2017 (2 pages) |
2 January 2018 | Secretary's details changed for Mrs Josephine Barnett on 1 January 2018 (1 page) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 December 2015 | Director's details changed for Mr Glen Minter on 30 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Glen Minter on 30 November 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 (4 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Director's details changed for Mr Glen Minter on 4 November 2010 (4 pages) |
18 November 2010 | Director's details changed for Mr Glen Minter on 4 November 2010 (4 pages) |
18 November 2010 | Director's details changed for Mr Glen Minter on 4 November 2010 (4 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 February 2009 | Secretary appointed josephine barnett (2 pages) |
12 February 2009 | Secretary appointed josephine barnett (2 pages) |
10 February 2009 | Appointment terminated director and secretary robert mansell (1 page) |
10 February 2009 | Appointment terminated director and secretary robert mansell (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 October 2006 | Particulars of mortgage/charge (7 pages) |
12 October 2006 | Particulars of mortgage/charge (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
2 December 2003 | Registered office changed on 02/12/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members
|
26 January 1997 | Return made up to 31/12/96; no change of members
|
15 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 February 1991 | Resolutions
|
12 February 1991 | Resolutions
|
11 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
11 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
20 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
20 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
8 September 1986 | Incorporation (15 pages) |
8 September 1986 | Incorporation (15 pages) |