Chelmsford
Essex
CM1 2QJ
Director Name | Mr John Hugh Box |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Hardy Close Chelmsford CM1 1AE |
Secretary Name | Mr John Hugh Box |
---|---|
Status | Current |
Appointed | 01 October 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Hardy Close Chelmsford CM1 1AE |
Director Name | Mr Ernest Edward Bird |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1992) |
Role | Civil Engineer |
Correspondence Address | 44 London Road Brentwood Essex CM14 4QG |
Director Name | Mr James William Daniels |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1992) |
Role | Architect |
Correspondence Address | 17 Little Fields Danbury Chelmsford Essex CM3 4UR |
Director Name | Christopher Clark |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1992) |
Role | Builder |
Correspondence Address | 117 Beam Avenue Dagenham Essex RM10 9BS |
Secretary Name | Mr James William Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 17 Little Fields Danbury Chelmsford Essex CM3 4UR |
Director Name | Arthur John Redfern |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 June 1999) |
Role | Engineering Project Supervisor |
Correspondence Address | 49 Rainsford Road Chelmsford Essex CM1 2QJ |
Director Name | Mr James Shields |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 1994) |
Role | Electronics Engineer |
Correspondence Address | 51 Rainsford Road Chelmsford Essex CM1 2QJ |
Director Name | Miss Sandra June Watts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 1995) |
Role | Systems Accountant |
Correspondence Address | 45 Rainsford Road Chelmsford Essex CM1 2QJ |
Secretary Name | Arthur John Redfern |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 1994) |
Role | Engineering Project Supervisor |
Correspondence Address | 49 Rainsford Road Chelmsford Essex CM1 2QJ |
Secretary Name | Kenneth Sparham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 1 Primrose Hill Chelmsford Essex CM1 2RQ |
Director Name | France Bradley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 1999) |
Role | Teacher |
Correspondence Address | 1b Primrose Hill Chelmsford Essex CM1 2RQ |
Director Name | Suzanne Elouise Dennison |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 1997) |
Role | Actress/Waitress |
Correspondence Address | 47 Rainsford Road Chelmsford Essex CM1 2QJ |
Secretary Name | Sandra June Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | 1 Woodland Road Chelmsford Essex CM1 2AT |
Secretary Name | Darren Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 41 Rainsford Road Chelmsford Essex CM1 2QJ |
Secretary Name | France Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1999) |
Role | Company Director |
Correspondence Address | 1b Primrose Hill Chelmsford Essex CM1 2RQ |
Director Name | Robert James Bradley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 July 1999) |
Role | Salesman |
Correspondence Address | 1b Primrose Hill Chelmsford Essex CM1 2RQ |
Director Name | Mr Andrew Ewen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 May 2015) |
Role | Electronic Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 1b Primrose Hill Chelmsford Essex CM1 2RQ |
Director Name | Justin Barriball |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2001) |
Role | Advertising Executive |
Correspondence Address | 53 Rainsford Road Chelmsford Essex CM1 2QJ |
Secretary Name | Mr Andrew Ewen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 May 2015) |
Role | Electronic Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 1b Primrose Hill Chelmsford Essex CM1 2RQ |
Director Name | Mr Stuart Anthony Hales |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2021) |
Role | Private Hire Taxi Driver |
Country of Residence | England |
Correspondence Address | 10 Abbey Fields East Hanningfield Chelmsford CM3 8XB |
Secretary Name | Mr Stuart Anthony Hales |
---|---|
Status | Resigned |
Appointed | 05 May 2015(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 10 Abbey Fields East Hanningfield Chelmsford CM3 8XB |
Registered Address | 10 Abbey Fields East Hanningfield Chelmsford CM3 8XB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | East Hanningfield |
Ward | Bicknacre and East and West Hanningfield |
Built Up Area | East Hanningfield |
2 at £1 | Christine Watts 10.00% Ordinary |
---|---|
2 at £1 | John Box 10.00% Ordinary |
2 at £1 | Miss Ann Rubenstein 10.00% Ordinary |
2 at £1 | Miss Faye Marie Livings 10.00% Ordinary |
2 at £1 | Mrs G. Lock 10.00% Ordinary |
2 at £1 | Ms Sarah Jane Trewartha 10.00% Ordinary |
2 at £1 | Ruth Ferguson & David Ferguson 10.00% Ordinary |
2 at £1 | Sandra Ann Morrell & Mark Robert Crouchman 10.00% Ordinary |
2 at £1 | Stuart Hales 10.00% Ordinary |
2 at £1 | Suzanne Eloise Dennison 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,661 |
Cash | £2,552 |
Current Liabilities | £9,153 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
6 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
---|---|
2 May 2023 | Director's details changed for Faye Marie Tey on 2 May 2023 (2 pages) |
1 May 2023 | Director's details changed for Faye Marie Livings on 28 April 2023 (2 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 November 2021 | Notification of John Hugh Box as a person with significant control on 3 November 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
3 November 2021 | Cessation of Stuart Anthony Hales as a person with significant control on 2 October 2021 (1 page) |
6 October 2021 | Appointment of Mr John Hugh Box as a secretary on 1 October 2021 (2 pages) |
6 October 2021 | Appointment of Mr John Hugh Box as a director on 1 October 2021 (2 pages) |
2 October 2021 | Termination of appointment of Stuart Anthony Hales as a secretary on 1 October 2021 (1 page) |
2 October 2021 | Termination of appointment of Stuart Anthony Hales as a director on 1 October 2021 (1 page) |
2 October 2021 | Registered office address changed from 5 Victory Close Lichfield Staffordshire WS14 9FL to 10 Abbey Fields East Hanningfield Chelmsford CM3 8XB on 2 October 2021 (1 page) |
6 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 December 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Registered office address changed from 1B Primrose Hill Chelmsford CM1 2RQ to 5 Victory Close Lichfield Staffordshire WS14 9FL on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 1B Primrose Hill Chelmsford CM1 2RQ to 5 Victory Close Lichfield Staffordshire WS14 9FL on 5 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Stuart Anthony Hales as a secretary on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Stuart Anthony Hales as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Stuart Anthony Hales as a director on 5 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Andrew Ewen as a director on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 1B Primrose Hill Chelmsford CM1 2RQ to 5 Victory Close Lichfield Staffordshire WS14 9FL on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Andrew Ewen as a secretary on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Andrew Ewen as a secretary on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Andrew Ewen as a director on 5 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Stuart Anthony Hales as a secretary on 5 May 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
14 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
14 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Director's details changed for Faye Marie Livings on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Director's details changed for Faye Marie Livings on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew Ewen on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Director's details changed for Andrew Ewen on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (7 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
22 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Return made up to 01/11/06; full list of members (10 pages) |
27 November 2006 | Return made up to 01/11/06; full list of members (10 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Return made up to 01/11/05; full list of members (10 pages) |
25 January 2006 | Return made up to 01/11/05; full list of members (10 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Return made up to 01/11/04; full list of members (10 pages) |
4 November 2004 | Return made up to 01/11/04; full list of members (10 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 November 2003 | Return made up to 01/11/03; full list of members (10 pages) |
14 November 2003 | Return made up to 01/11/03; full list of members (10 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
1 November 2002 | Return made up to 01/11/02; full list of members (10 pages) |
1 November 2002 | Return made up to 01/11/02; full list of members (10 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Return made up to 01/11/01; full list of members (9 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Return made up to 01/11/01; full list of members (9 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Return made up to 01/11/00; full list of members (9 pages) |
22 November 2000 | Return made up to 01/11/00; full list of members (9 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members
|
2 December 1999 | Return made up to 01/11/99; full list of members
|
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 December 1998 | Return made up to 01/11/98; no change of members (6 pages) |
23 December 1998 | Return made up to 01/11/98; no change of members (6 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 March 1998 | Return made up to 01/11/97; no change of members
|
25 March 1998 | Registered office changed on 25/03/98 from: mkm house 6-16 baron road south woodham ferrers chelmsford essex, CM3 5XQ (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: mkm house 6-16 baron road south woodham ferrers chelmsford essex, CM3 5XQ (1 page) |
25 March 1998 | Return made up to 01/11/97; no change of members
|
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
23 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
1 November 1988 | Incorporation (15 pages) |
1 November 1988 | Incorporation (15 pages) |