Great Chesterford
Saffron Walden
Essex
CB10 1NY
Director Name | Mr Ian Andrew Murphy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY |
Director Name | Mr Timothy Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(13 years, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY |
Director Name | Mr Timothy Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Clarkson Road Cambridge CB3 0EH |
Secretary Name | Timothy Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 25 Church Street Stapleford Cambridgeshire CB2 5DS |
Secretary Name | David John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY |
Secretary Name | Mr Angus Hone |
---|---|
Status | Resigned |
Appointed | 14 June 2018(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2019) |
Role | Company Director |
Correspondence Address | The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY |
Secretary Name | Mrs Sarah Katharine Seacombe |
---|---|
Status | Resigned |
Appointed | 30 July 2019(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 2022) |
Role | Company Director |
Correspondence Address | The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY |
Website | www.plextek.com/ |
---|---|
Telephone | 01799 533200 |
Telephone region | Saffron Walden |
Registered Address | The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,779,499 |
Gross Profit | £4,659,371 |
Net Worth | £3,165,612 |
Cash | £208,883 |
Current Liabilities | £6,232,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
29 February 2012 | Delivered on: 3 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
29 February 2012 | Delivered on: 3 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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/a or being the plextek building london road great chesterford saffron walden essex t/no EX542136 EX415927 and EX584745 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 January 2022 | Delivered on: 6 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 10 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 July 2016 | Delivered on: 6 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 June 2015 | Delivered on: 1 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 February 2012 | Delivered on: 3 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the parties to the chargee. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
17 April 2002 | Delivered on: 22 April 2002 Satisfied on: 7 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of ickleton road great chesterford maldon essex title no;-EX584745. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 October 2001 | Delivered on: 22 October 2001 Satisfied on: 7 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
15 October 2001 | Delivered on: 22 October 2001 Satisfied on: 7 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the old greyhound ickleton road great chesterford saffron walden & land on the north east side of ickleston road great chesterford essex t/n EX542136 & EX415927.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 June 1996 | Delivered on: 24 June 1996 Satisfied on: 25 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old greyhound ickleton road great chesterford essex t/n-EX542136. Fully Satisfied |
5 June 1996 | Delivered on: 24 June 1996 Satisfied on: 1 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to north east side of ickleton road great chesterford essex t/n-EX415927. Fully Satisfied |
25 June 1990 | Delivered on: 5 July 1990 Satisfied on: 28 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at south st, great chesterfield, essex. Fully Satisfied |
11 April 1989 | Delivered on: 18 April 1989 Satisfied on: 1 February 2002 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: 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 |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
4 August 2023 | Appointment of Mr Mark Edward Fardell as a secretary on 25 July 2023 (2 pages) |
29 November 2022 | Termination of appointment of Sarah Katharine Seacombe as a secretary on 25 November 2022 (1 page) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
6 January 2022 | Registration of charge 023058890014, created on 6 January 2022 (8 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
5 November 2020 | Satisfaction of charge 023058890013 in full (1 page) |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
22 August 2019 | Director's details changed for Mr Ian Andrew Murphy on 18 August 2019 (2 pages) |
22 August 2019 | Change of details for Mr Ian Andrew Murphy as a person with significant control on 18 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Angus Hone as a secretary on 30 July 2019 (1 page) |
8 August 2019 | Appointment of Mrs Sarah Katharine Seacombe as a secretary on 30 July 2019 (2 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
5 July 2018 | Satisfaction of charge 8 in full (2 pages) |
14 June 2018 | Appointment of Mr Angus Hone as a secretary on 14 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of David John Cox as a secretary on 14 June 2018 (1 page) |
7 February 2018 | Registered office address changed from Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY United Kingdom to Plextek London Road Great Chesterford Saffron Walden CB10 1NY on 7 February 2018 (1 page) |
7 February 2018 | Registered office address changed from Plextek London Road Great Chesterford Saffron Walden CB10 1NY England to The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY on 7 February 2018 (1 page) |
6 February 2018 | Secretary's details changed for David John Cox on 5 February 2018 (1 page) |
5 February 2018 | Change of details for Mr Ian Andrew Murphy as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Dr Colin Richard Smithers on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Dr Colin Richard Smithers as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Mr Timothy Jackson as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Registered office address changed from London Road Great Chesterford Essex CB10 1NY to Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY on 5 February 2018 (1 page) |
5 February 2018 | Director's details changed for Mr Ian Andrew Murphy on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Timothy Jackson on 5 February 2018 (2 pages) |
10 November 2017 | Registration of charge 023058890013, created on 10 November 2017 (16 pages) |
10 November 2017 | Registration of charge 023058890013, created on 10 November 2017 (16 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (34 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (34 pages) |
8 February 2017 | Full accounts made up to 31 March 2016 (41 pages) |
8 February 2017 | Full accounts made up to 31 March 2016 (41 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
6 July 2016 | Registration of charge 023058890012, created on 5 July 2016 (8 pages) |
6 July 2016 | Registration of charge 023058890012, created on 5 July 2016 (8 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 June 2015 | Auditor's resignation (2 pages) |
22 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Registration of charge 023058890011, created on 1 June 2015 (7 pages) |
1 June 2015 | Registration of charge 023058890011, created on 1 June 2015 (7 pages) |
1 June 2015 | Registration of charge 023058890011, created on 1 June 2015 (7 pages) |
3 March 2015 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
3 March 2015 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 March 2014 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
5 March 2014 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
11 January 2013 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
11 January 2013 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
3 March 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
20 February 2012 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
20 February 2012 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
14 March 2011 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
14 March 2011 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
29 January 2010 | Full accounts made up to 31 March 2009 (27 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (27 pages) |
3 November 2009 | Secretary's details changed for David John Cox on 1 October 2009 (3 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (15 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (15 pages) |
3 November 2009 | Secretary's details changed for David John Cox on 1 October 2009 (3 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (15 pages) |
3 November 2009 | Secretary's details changed for David John Cox on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Ian Andrew Murphy on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Ian Andrew Murphy on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Timothy Jackson on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Timothy Jackson on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Dr Colin Richard Smithers on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Ian Andrew Murphy on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Timothy Jackson on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Dr Colin Richard Smithers on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Dr Colin Richard Smithers on 1 October 2009 (3 pages) |
3 April 2009 | Ad 31/03/09-31/03/09\gbp si [email protected]=25.698\gbp ic 3763.799/3789.497\ (2 pages) |
3 April 2009 | Ad 31/03/09-31/03/09\gbp si [email protected]=25.698\gbp ic 3763.799/3789.497\ (2 pages) |
27 February 2009 | Gbp nc 5000/4100\23/02/09 (1 page) |
27 February 2009 | Gbp nc 5000/4100\23/02/09 (1 page) |
27 February 2009 | Ad 19/12/08-22/12/08\gbp si [email protected]=7.679\gbp ic 3756.12/3763.799\ (2 pages) |
27 February 2009 | Ad 19/12/08-22/12/08\gbp si [email protected]=7.679\gbp ic 3756.12/3763.799\ (2 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (10 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (10 pages) |
8 April 2008 | Ad 01/11/07-31/03/08\gbp si [email protected]=21.9738\gbp ic 3734/3755.9738\ (2 pages) |
8 April 2008 | Ad 01/11/07-31/03/08\gbp si [email protected]=21.9738\gbp ic 3734/3755.9738\ (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
26 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
26 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
14 February 2007 | Ad 30/01/07-30/01/07 £ si [email protected]=34 £ ic 3699/3733 (2 pages) |
14 February 2007 | Ad 30/01/07-30/01/07 £ si [email protected]=34 £ ic 3699/3733 (2 pages) |
19 October 2006 | Return made up to 01/10/06; full list of members
|
19 October 2006 | Return made up to 01/10/06; full list of members
|
14 July 2006 | Full accounts made up to 31 March 2005 (21 pages) |
14 July 2006 | Full accounts made up to 31 March 2005 (21 pages) |
6 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
25 October 2004 | Return made up to 11/10/04; no change of members
|
25 October 2004 | Return made up to 11/10/04; no change of members
|
21 October 2003 | Return made up to 11/10/03; no change of members (8 pages) |
21 October 2003 | Return made up to 11/10/03; no change of members (8 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
27 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members
|
18 October 2002 | Return made up to 11/10/02; full list of members
|
13 August 2002 | Ad 05/08/02--------- £ si [email protected]=9 £ ic 4904/4913 (2 pages) |
13 August 2002 | Ad 05/08/02--------- £ si [email protected]=9 £ ic 4904/4913 (2 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
22 April 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Ad 22/12/01--------- £ si [email protected]=209 £ ic 4695/4904 (2 pages) |
27 March 2002 | Ad 22/12/01--------- £ si [email protected]=209 £ ic 4695/4904 (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
18 October 2001 | Ad 17/05/01-05/06/01 £ si [email protected]=1037 £ ic 3658/4695 (2 pages) |
18 October 2001 | Ad 17/05/01-05/06/01 £ si [email protected]=1037 £ ic 3658/4695 (2 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
11 April 2001 | Ad 28/03/01--------- £ si [email protected]=58 £ ic 3600/3658 (2 pages) |
11 April 2001 | S-div 16/02/01 (1 page) |
11 April 2001 | S-div 16/02/01 (1 page) |
11 April 2001 | Ad 28/03/01--------- £ si [email protected]=58 £ ic 3600/3658 (2 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (21 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (21 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (20 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (20 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
20 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
20 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
5 October 1999 | Return made up to 11/10/99; change of members (7 pages) |
5 October 1999 | Return made up to 11/10/99; change of members (7 pages) |
23 April 1999 | Auditor's resignation (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
13 March 1999 | Full accounts made up to 31 March 1998 (20 pages) |
13 March 1999 | Full accounts made up to 31 March 1998 (20 pages) |
28 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
28 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
14 October 1998 | Return made up to 11/10/98; full list of members
|
14 October 1998 | Return made up to 11/10/98; full list of members
|
28 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
23 October 1997 | Return made up to 11/10/97; no change of members
|
23 October 1997 | Return made up to 11/10/97; no change of members
|
11 December 1996 | Registered office changed on 11/12/96 from: south street great chesterford essex CB10 1NW (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: south street great chesterford essex CB10 1NW (1 page) |
8 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
8 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 June 1996 | Particulars of mortgage/charge (4 pages) |
24 June 1996 | Particulars of mortgage/charge (4 pages) |
24 June 1996 | Particulars of mortgage/charge (4 pages) |
24 June 1996 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 November 1995 | Ad 26/07/95--------- £ si 3564@1 (2 pages) |
17 November 1995 | Ad 26/07/95--------- £ si 3564@1 (2 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Particulars of contract relating to shares (6 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Particulars of contract relating to shares (6 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Nc inc already adjusted 26/07/95 (1 page) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Nc inc already adjusted 26/07/95 (1 page) |
13 October 1995 | Return made up to 11/10/95; full list of members
|
13 October 1995 | Return made up to 11/10/95; full list of members
|
10 August 1995 | Particulars of contract relating to shares (4 pages) |
10 August 1995 | Ad 26/07/95--------- £ si 3564@1=3564 £ ic 36/3600 (2 pages) |
10 August 1995 | Memorandum and Articles of Association (15 pages) |
10 August 1995 | Particulars of contract relating to shares (4 pages) |
10 August 1995 | Memorandum and Articles of Association (15 pages) |
10 August 1995 | Ad 26/07/95--------- £ si 3564@1=3564 £ ic 36/3600 (2 pages) |
10 August 1995 | £ nc 100/5000 26/07/95 (1 page) |
10 August 1995 | £ nc 100/5000 26/07/95 (1 page) |
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 (41 pages) |
6 June 1989 | Memorandum and Articles of Association (14 pages) |
6 June 1989 | Memorandum and Articles of Association (14 pages) |
3 May 1989 | Resolutions
|
3 May 1989 | Resolutions
|
24 April 1989 | Resolutions
|
24 April 1989 | New director appointed (5 pages) |
24 April 1989 | Resolutions
|
24 April 1989 | New director appointed (5 pages) |
28 March 1989 | Company name changed\certificate issued on 28/03/89 (2 pages) |
28 March 1989 | Company name changed\certificate issued on 28/03/89 (2 pages) |
17 October 1988 | Incorporation (17 pages) |
17 October 1988 | Incorporation (17 pages) |