Spital Road
Maldon
CM9 6FF
Director Name | Mr John Peter Stubbings |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(34 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Mr Christopher Phillip Watts |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(34 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Mr Kevin George Stevens |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(34 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Secretary Name | Mr John Peter Stubbings |
---|---|
Status | Current |
Appointed | 07 November 2023(34 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Mrs Faith Corinne Milbourne |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2001) |
Role | Housewife |
Correspondence Address | Howe Green Cottage Howe Green, Great Hallingbury Bishops Stortford Hertfordshire CM22 7UF |
Director Name | Mr Ronald Leslie Woollard |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years after company formation) |
Appointment Duration | 11 months (resigned 22 October 1992) |
Role | Secretary |
Correspondence Address | 310 Coggeshall Road Braintree Essex CM7 9EJ |
Secretary Name | Mr Ronald Leslie Woollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 310 Coggeshall Road Braintree Essex CM7 9EJ |
Director Name | Mr Darren Gavin Woollard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(9 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 07 November 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 13 Beechlands Bishops Stortford Hertfordshire CM23 3PL |
Director Name | Mr Ronald Leslie Woollard |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 July 2007) |
Role | Secretary |
Correspondence Address | 310 Coggeshall Road Braintree Essex CM7 9EJ |
Secretary Name | Jacquiline Leanne Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 November 2023) |
Role | Secretary |
Correspondence Address | 13 Beechlands Bishops Stortford Herts CM23 3PL |
Website | www.dmg-freight.com/ |
---|---|
Email address | [email protected] |
Telephone | 01279 452468 |
Telephone region | Bishops Stortford |
Registered Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | Over 100 other UK companies use this postal address |
8k at £1 | Darren Woollard 99.69% Ordinary |
---|---|
25 at £1 | Eric Foster 0.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £386,641 |
Cash | £371,147 |
Current Liabilities | £484,875 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
8 February 2001 | Delivered on: 10 February 2001 Satisfied on: 29 April 2006 Persons entitled: Oliver James Robert Aylwin Cave, Toby Christian Henry Aylwin Cave and Donna Clare Cave Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £6,218.75 (less vat which the chargee is bound to pay over to h m customs & excise). Fully Satisfied |
---|---|
9 August 1990 | Delivered on: 15 August 1990 Satisfied on: 29 April 2006 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property and assets in scotland. 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 |
14 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
3 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 July 2010 | Director's details changed for Darren Gavin Woollard on 1 December 2009 (2 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Darren Gavin Woollard on 1 December 2009 (2 pages) |
29 July 2010 | Director's details changed for Darren Gavin Woollard on 1 December 2009 (2 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Director resigned (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: unit 2 standon business park stortford road, standon ware hertfordshire SG11 1PH (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: unit 2 standon business park stortford road, standon ware hertfordshire SG11 1PH (1 page) |
11 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 September 2002 | Return made up to 14/07/02; full list of members (7 pages) |
9 September 2002 | Return made up to 14/07/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members
|
2 August 2001 | Return made up to 14/07/01; full list of members
|
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 September 2000 | Return made up to 14/07/00; full list of members
|
11 September 2000 | Return made up to 14/07/00; full list of members
|
9 August 2000 | Registered office changed on 09/08/00 from: stortford hall industrial park dunmow road bishops stortford hertfordshire CM23 5NQ (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: stortford hall industrial park dunmow road bishops stortford hertfordshire CM23 5NQ (1 page) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 October 1999 | Return made up to 14/07/99; no change of members
|
27 October 1999 | Return made up to 14/07/99; no change of members
|
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 July 1997 | Return made up to 14/07/97; full list of members
|
18 July 1997 | Return made up to 14/07/97; full list of members
|
25 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: j c house southmill road bishops stortford hertfordshire CM23 3DP (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: j c house southmill road bishops stortford hertfordshire CM23 3DP (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: roseacres chelmsford road hatfield heath hertfordshire CM22 7BD (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: roseacres chelmsford road hatfield heath hertfordshire CM22 7BD (1 page) |
13 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
13 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
26 April 1996 | Ad 29/09/95--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages) |
26 April 1996 | Ad 29/09/95--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | £ nc 1000/20000 29/09/95 (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | £ nc 1000/20000 29/09/95 (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 September 1995 | Return made up to 14/07/95; full list of members (6 pages) |
7 September 1995 | Return made up to 14/07/95; full list of members (6 pages) |
8 February 1989 | Company name changed selectrate LIMITED\certificate issued on 09/02/89 (2 pages) |
8 February 1989 | Company name changed selectrate LIMITED\certificate issued on 09/02/89 (2 pages) |
21 November 1988 | Incorporation (9 pages) |
21 November 1988 | Incorporation (9 pages) |