Chelmsford
Essex
CM1 1GU
Director Name | Mr Keith Robert Evans |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Jack Stacey |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | Falcon House Queen Square Lancaster Lancs LA1 1RN |
Director Name | Christopher Kenneth Timms |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Willow Tree Hest Bank Lane Slyne Lancashire LA2 6AH |
Director Name | Mr Trevor James Witcher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Briar Mews Thornton Cleveleys Lancashire FY5 4NH |
Secretary Name | Mr Phillip Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | Falcon House Queen Square Lancaster Lancashire LA1 1RN |
Secretary Name | Brian Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Heysham Hall Drive Heysham Lancashire LA3 2QX |
Director Name | Brian Haywood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 04 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Heysham Hall Drive Heysham Lancashire LA3 2QX |
Director Name | Norman Drake |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Publisher |
Correspondence Address | Corner House Hudson Street Deddington Oxfordshire OX15 0SW |
Director Name | Mr Mark Henderson Trotter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Aire Close Grosvenor Park Morecambe Lancashire LA3 3SA |
Director Name | Mr Paul David Knight |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 9 Passingham Close Billericay Essex CM11 2TH |
Secretary Name | Mr Paul David Knight |
---|---|
Status | Resigned |
Appointed | 13 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 December 2017) |
Role | Company Director |
Correspondence Address | 9 Passingham Close Billericay Essex CM11 2TH |
Director Name | Mr Kevin Dixon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(27 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Mr David James Burnham |
---|---|
Status | Resigned |
Appointed | 28 December 2017(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
Website | gazellebookservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01524 528500 |
Telephone region | Lancaster |
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
39k at £1 | Tbk Holdings LTD 94.99% Ordinary |
---|---|
2.1k at £1 | Mark Trotter 5.00% Ordinary |
3 at £1 | Tbk Holdings LTD 0.01% Preference |
Year | 2014 |
---|---|
Net Worth | £211,354 |
Cash | £242,448 |
Current Liabilities | £1,603,512 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
5 September 2013 | Delivered on: 6 September 2013 Persons entitled: Ultimate Invoice Finance LTD Classification: A registered charge Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 May 1989 | Delivered on: 9 May 1989 Satisfied on: 9 August 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
6 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 September 2022 | Satisfaction of charge 021756580002 in full (1 page) |
2 September 2022 | Appointment of Mr Keith Robert Evans as a director on 1 September 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
15 July 2022 | Termination of appointment of Kevin Dixon as a director on 13 July 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 July 2020 | Termination of appointment of David James Burnham as a secretary on 30 June 2020 (1 page) |
24 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mr David James Burnham as a secretary on 28 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Paul David Knight as a secretary on 28 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Paul David Knight as a director on 28 December 2017 (1 page) |
2 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
2 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
15 September 2016 | Director's details changed for Mr Kevin Dixon on 5 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Kevin Dixon on 5 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 December 2015 | Appointment of Mr Marvin James Blagden as a director on 1 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Marvin James Blagden as a director on 1 December 2015 (2 pages) |
18 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 September 2015 | Termination of appointment of Mark Henderson Trotter as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Mark Henderson Trotter as a director on 29 September 2015 (1 page) |
15 July 2015 | Director's details changed for Mr Kevin Dixon on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Kevin Dixon on 15 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Kevin Dixon as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Kevin Dixon as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Kevin Dixon as a director on 1 July 2015 (2 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 December 2014 | Resolutions
|
10 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 December 2014 (1 page) |
10 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 December 2014 (1 page) |
10 December 2014 | Resolutions
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 September 2013 | Appointment of Mr Mark Henderson Trotter as a director (2 pages) |
18 September 2013 | Appointment of Mr Paul David Knight as a director (2 pages) |
18 September 2013 | Appointment of Mr Paul David Knight as a secretary (2 pages) |
18 September 2013 | Appointment of Mr Paul David Knight as a secretary (2 pages) |
18 September 2013 | Appointment of Mr Paul David Knight as a director (2 pages) |
18 September 2013 | Appointment of Mr Mark Henderson Trotter as a director (2 pages) |
16 September 2013 | Registered office address changed from Hightown White Cross Mills Lancaster Lancashire LA1 4XS on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Hightown White Cross Mills Lancaster Lancashire LA1 4XS on 16 September 2013 (1 page) |
13 September 2013 | Termination of appointment of Brian Haywood as a director (1 page) |
13 September 2013 | Termination of appointment of Brian Haywood as a director (1 page) |
13 September 2013 | Termination of appointment of Brian Haywood as a secretary (1 page) |
13 September 2013 | Termination of appointment of Brian Haywood as a secretary (1 page) |
6 September 2013 | Registration of charge 021756580002 (35 pages) |
6 September 2013 | Registration of charge 021756580002 (35 pages) |
2 September 2013 | Section 519 (1 page) |
2 September 2013 | Section 519 (1 page) |
9 August 2013 | Satisfaction of charge 1 in full (1 page) |
9 August 2013 | Satisfaction of charge 1 in full (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Termination of appointment of Trevor Witcher as a director (1 page) |
2 October 2012 | Termination of appointment of Trevor Witcher as a director (1 page) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Termination of appointment of Mark Trotter as a director (2 pages) |
4 August 2011 | Termination of appointment of Mark Trotter as a director (2 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 September 2010 | Director's details changed for Mr Trevor James Witcher on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mark Henderson Trotter on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Brian Haywood on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Trevor James Witcher on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Brian Haywood on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mark Henderson Trotter on 13 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
17 September 2009 | Return made up to 13/09/09; full list of members (7 pages) |
17 September 2009 | Return made up to 13/09/09; full list of members (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 December 2008 | Return made up to 13/09/08; full list of members (7 pages) |
23 December 2008 | Return made up to 13/09/08; full list of members (7 pages) |
14 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 October 2007 | Return made up to 13/09/07; full list of members (5 pages) |
30 October 2007 | Return made up to 13/09/07; full list of members (5 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (5 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (5 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 13/09/05; full list of members (5 pages) |
14 June 2006 | Return made up to 13/09/05; full list of members (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 September 2004 | Return made up to 13/09/04; full list of members (10 pages) |
17 September 2004 | Return made up to 13/09/04; full list of members (10 pages) |
16 September 2004 | Ad 06/09/04--------- £ si 3@1=3 £ ic 41011/41014 (2 pages) |
16 September 2004 | Ad 06/09/04--------- £ si 3@1=3 £ ic 41011/41014 (2 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
6 October 2003 | Return made up to 24/09/03; full list of members
|
6 October 2003 | Return made up to 24/09/03; full list of members
|
30 May 2003 | Registered office changed on 30/05/03 from: falcon house queen square lancaster LA1 1RN (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: falcon house queen square lancaster LA1 1RN (1 page) |
13 September 2002 | Return made up to 24/09/02; full list of members (11 pages) |
13 September 2002 | Return made up to 24/09/02; full list of members (11 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 October 2001 | Return made up to 24/09/01; full list of members (10 pages) |
10 October 2001 | Return made up to 24/09/01; full list of members (10 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
28 September 2000 | Return made up to 24/09/00; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 September 1999 | Return made up to 24/09/99; no change of members (6 pages) |
23 September 1999 | Return made up to 24/09/99; no change of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1998 | Return made up to 24/09/98; full list of members (8 pages) |
30 September 1998 | Return made up to 24/09/98; full list of members (8 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 November 1997 | Return made up to 24/09/97; no change of members
|
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 November 1997 | Return made up to 24/09/97; no change of members
|
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
1 November 1996 | Return made up to 24/09/96; full list of members (6 pages) |
1 November 1996 | Return made up to 24/09/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
11 February 1988 | Resolutions
|