Bures
Suffolk
CO8 5DE
Director Name | Mr Henry James Butler |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Secretary Name | Mr Henry James Butler |
---|---|
Status | Current |
Appointed | 02 October 2023(35 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Director Name | Douglas Bruce Tuckett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | Hillside Lower Swell Road Stow On The Wold Gloucestershire GL54 1LD Wales |
Secretary Name | Douglas Bruce Tuckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | Hillside Lower Swell Road Stow On The Wold Gloucestershire GL54 1LD Wales |
Director Name | Mr Christopher Paul Loweth |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 02 November 1992) |
Role | Solicitor |
Correspondence Address | Hornton House Rowney Green Lane Alvechurch Birmingham West Midlands B48 7QR |
Director Name | David Julian Hull |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 1993) |
Role | Solicitor |
Correspondence Address | 47b Twatling Road Barnt Green Birmingham West Midlands B45 8HS |
Director Name | David Julian Hull |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 1995) |
Role | Solicitor |
Correspondence Address | 47b Twatling Road Barnt Green Birmingham West Midlands B45 8HS |
Director Name | Mrs Katherine Denise Butler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Secretary's House 2 Water Lane Bures Suffolk CO8 5DE |
Secretary Name | Richard James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(8 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Secretary Name | Mrs Susan Butler |
---|---|
Status | Resigned |
Appointed | 27 November 2018(31 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 2023) |
Role | Company Director |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Website | volvocarschelmsford.co.uk |
---|---|
Telephone | 07 842281318 |
Telephone region | Mobile |
Registered Address | 2 Water Lane Bures Suffolk CO8 5DE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bures Hamlet |
Ward | Stour Valley South |
Built Up Area | Bures |
Address Matches | 3 other UK companies use this postal address |
44k at £1 | Gladwell Commercial Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | R.j. Butler 0.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
29 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
---|---|
23 April 2020 | Full accounts made up to 31 December 2019 (16 pages) |
1 July 2019 | Resolutions
|
1 May 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (15 pages) |
29 November 2018 | Termination of appointment of Richard James Butler as a secretary on 27 November 2018 (1 page) |
27 November 2018 | Appointment of Mrs Susan Butler as a secretary on 27 November 2018 (2 pages) |
17 July 2018 | Registered office address changed from The Secretarys House 2 Water Lane Bures Suffolk CO8 5DE to 2 Water Lane Bures Suffolk CO8 5DE on 17 July 2018 (1 page) |
17 July 2018 | Secretary's details changed for Richard James Butler on 17 July 2018 (1 page) |
17 July 2018 | Director's details changed for Mr Henry James Butler on 17 July 2018 (2 pages) |
17 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
17 July 2018 | Director's details changed for Richard James Butler on 17 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Richard James Butler on 17 July 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Katherine Denise Butler as a director on 27 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Henry James Butler as a director on 27 April 2018 (2 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 May 2010 | Director's details changed for Richard James Butler on 24 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Katherine Denise Butler on 24 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Katherine Denise Butler on 24 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Richard James Butler on 24 April 2010 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
2 June 2009 | Return made up to 24/04/09; no change of members (4 pages) |
2 June 2009 | Return made up to 24/04/09; no change of members (4 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
27 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
27 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
22 October 2003 | Group of companies' accounts made up to 31 December 2002 (12 pages) |
22 October 2003 | Group of companies' accounts made up to 31 December 2002 (12 pages) |
11 September 2003 | Return made up to 24/04/03; full list of members (7 pages) |
11 September 2003 | Return made up to 24/04/03; full list of members (7 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: waterhouse lane chelmsford essex CM1 2UP (2 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: waterhouse lane chelmsford essex CM1 2UP (2 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
15 June 2000 | Return made up to 24/04/00; full list of members
|
15 June 2000 | Return made up to 24/04/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 May 1997 | Return made up to 24/04/97; full list of members (5 pages) |
7 May 1997 | Return made up to 24/04/97; full list of members (5 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
22 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
31 August 1989 | Accounts made up to 31 December 1988 (14 pages) |
31 August 1989 | Accounts made up to 31 December 1988 (14 pages) |
31 May 1988 | Resolutions
|
31 May 1988 | Resolutions
|