Company NameThe Chase (Warren Heath) Management Limited
Company StatusActive
Company Number02393393
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWendy Robbins Robbins
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(15 years, 11 months after company formation)
Appointment Duration18 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Butterfly Gardens
Rushmere
Ipswich
Suffolk
IP4 5TF
Director NameJenny Lee Woods
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(15 years, 11 months after company formation)
Appointment Duration18 years, 12 months
RoleShipping Clerk
Country of ResidenceEngland
Correspondence Address61 Mill Road Drive
Ipswich
Suffolk
IP3 8UT
Director NameJonathon Paul Murphy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(15 years, 11 months after company formation)
Appointment Duration18 years, 12 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address33 Mill Road Drive
Ipswich
Suffolk
IP3 8UT
Director NameJohn Daniel Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleTransport Manager
Correspondence Address8 Porter Road
Purdis Farm
Ipswich
Suffolk
IP3 8UY
Director NameMr Robert Charles Ward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleMerchant Navy Able-Seaman
Correspondence Address25 Mill Road Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UT
Director NameMr Robert Charles Ward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleMerchant Navy Able-Seaman
Correspondence Address25 Mill Road Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UT
Director NameMiss Joanne Steel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleSecretary
Correspondence Address61 Mill Road Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UT
Director NameJohn Daniel Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleTransport Manager
Correspondence Address8 Porter Road
Purdis Farm
Ipswich
Suffolk
IP3 8UY
Director NameMr Alexander George Harrison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 July 1991)
RoleInsurance Technician
Correspondence Address33 Mill Road Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UT
Director NameMiss Kathryn Louise Garnett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 1994)
RoleDeputy Head-Teacher
Correspondence Address12 Porter Road
Purdis Farm
Ipswich
Suffolk
IP3 8UY
Director NameMr Mark Bolger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleEngineering Technician
Correspondence Address47 Mill Road Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UT
Secretary NameJohn Daniel Kelly
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address8 Porter Road
Purdis Farm
Ipswich
Suffolk
IP3 8UY
Director NameDr Margaret Joan Gibbs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1993)
RoleResearch Scientist
Correspondence Address43 Mill Road Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UT
Director NameAvril Joyce McMillan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 March 1994)
RoleSales Assistant
Correspondence Address10 Porter Road
Purdis Farm
Ipswich
IP3 8UY
Director NameMiss Beverley Anne Baxter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1997)
RoleInsurance Clerk
Correspondence Address71 Mill Road Drive
Purdis Farm
Ipswich
IP3 8UT
Secretary NameMr Robert Charles Ward
NationalityBritish
StatusResigned
Appointed30 November 1993(4 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 March 1994)
RoleMerchant Navy Ableseaman
Correspondence Address25 Mill Road Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UT
Director NameGary Paul Joy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2000)
RoleClerical Officer
Correspondence Address16 Porter Road
Purdis Farm
Ipswich
Suffolk
IP3 8UY
Director NameDonald James Kent
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 20 March 2000)
RoleGovernment Service
Correspondence Address6 Porter Road
Purdis Farm
Ipswich
Suffolk
IP3 8UY
Director NameLawrence Pepper
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2001)
RoleFinancial Adviser
Correspondence Address45 Mill Road Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UT
Director NameMichael John Ives
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 September 1994)
RolePolice Officer
Correspondence Address35 Mill Road Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UT
Director NameMargaret Shirley Slater
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1995)
RoleDelivery Driver
Correspondence Address57 Mill Road Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UT
Director NameNeil Charles Grimshaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 September 1994)
RoleFilm Technician
Correspondence Address14 Porter Road
Purdis Farm
Ipswich
Suffolk
IP3 8UY
Director NameRonald Albert Marshall
Date of BirthMay 1923 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1996)
RoleRetired
Correspondence Address41 Mill Road Drive
Purdis Farm
Ipswich
Suffolk
IP3 8UT
Director NameJohn Daniel Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address7 William Brown Way
Roydon
Diss
IP22 5ZF
Director NameSusan Mary Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 December 2002)
RoleRecruitment Consultant
Correspondence Address10 Porter Road
Ipswich
Suffolk
IP3 8UY
Director NameClement Augustine
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(15 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 July 2005)
RoleSelf Employed
Correspondence Address2 Porter Road
Ipswich
Suffolk
IP3 8UY
Secretary NameDavid John Preston Cattermole
NationalityBritish
StatusResigned
Appointed16 May 2005(15 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2019)
RoleAccountant
Correspondence Address4 White Horse Cottages
Tattingstone
Ipswich
Suffolk
IP9 2NT
Director NameKenneth Richard David Petherbridge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 11 April 2013)
RoleIFA
Country of ResidenceEngland
Correspondence Address28 Seckford Street
Woodbridge
Suffolk
IP12 4LY
Director NameMrs Sandra Jane Adcock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(24 years after company formation)
Appointment Duration5 years, 12 months (resigned 20 June 2019)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressNeptune Church Lane
Martlesham
Woodbridge
Suffolk
IP12 4PQ
Director NameMr Keith John Lloyd
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 London Road
Ipswich
Suffolk
IP1 2HA
Secretary NameAcorn Property Services (Corporation)
StatusResigned
Appointed01 March 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 October 1999)
Correspondence Address25 Brushmakers Way
Roydon
Diss
Norfolk
IP22 3QX
Secretary NameJohn D Kelly Ltd (Corporation)
StatusResigned
Appointed24 October 1999(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 May 2005)
Correspondence Address7 William Brown Way
Roydon
Diss
Norfolk
IP22 5ZF

Contact

Websitewww.wcw-ltd.com

Location

Registered Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Wendy Robbins
5.56%
Ordinary
-OTHER
41.67%
-
1 at £1Adrian David Naunton
2.78%
Ordinary
1 at £1Adrian John
2.78%
Ordinary
1 at £1Christopher David Wyndham Williams & Valerie Clara Williams
2.78%
Ordinary
1 at £1Claire Louise Benton
2.78%
Ordinary
1 at £1Eva Maria Szaruga
2.78%
Ordinary
1 at £1Halstead Ottley
2.78%
Ordinary
1 at £1Jenny Lee Woods
2.78%
Ordinary
1 at £1Jonathan Paul Murphy
2.78%
Ordinary
1 at £1Joy Doreen Mackintosh
2.78%
Ordinary
1 at £1Julia Clover
2.78%
Ordinary
1 at £1Lacey Swann
2.78%
Ordinary
1 at £1Maria Iachetta
2.78%
Ordinary
1 at £1Martin Yip
2.78%
Ordinary
1 at £1Raymond Emery
2.78%
Ordinary
1 at £1Sheelagh Elsie Clark
2.78%
Ordinary
1 at £1Sherolyn Antoinette Williams
2.78%
Ordinary
1 at £1Simon Mark Crowther
2.78%
Ordinary
1 at £1Stuart Robert Last
2.78%
Ordinary
1 at £1Suzanne Louise Mariani & Gianetto Mariani
2.78%
Ordinary

Financials

Year2014
Net Worth£45,158
Cash£44,762
Current Liabilities£4,936

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

14 September 2020Registered office address changed from 31 Lower Brook Street Ipswich Suffolk IP4 1AQ England to 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 14 September 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with updates (7 pages)
18 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
20 June 2019Termination of appointment of Sandra Jane Adcock as a director on 20 June 2019 (1 page)
10 June 2019Termination of appointment of David John Preston Cattermole as a secretary on 31 January 2019 (1 page)
10 June 2019Confirmation statement made on 8 June 2019 with updates (7 pages)
6 February 2019Registered office address changed from 1 London Road Ipswich Suffolk IP1 2HA to 31 Lower Brook Street Ipswich Suffolk IP4 1AQ on 6 February 2019 (1 page)
19 June 2018Confirmation statement made on 8 June 2018 with updates (6 pages)
11 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Termination of appointment of Keith John Lloyd as a director on 12 April 2018 (1 page)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 36
(11 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 36
(11 pages)
5 August 2015Appointment of Mr Keith John Lloyd as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mr Keith John Lloyd as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mr Keith John Lloyd as a director on 5 August 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 36
(10 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 36
(10 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 36
(10 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 36
(10 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 36
(10 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 36
(10 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Appointment of Mrs Sandra Jane Adcock as a director (2 pages)
5 August 2013Appointment of Mrs Sandra Jane Adcock as a director (2 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (9 pages)
9 July 2013Termination of appointment of Kenneth Petherbridge as a director (1 page)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (9 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (9 pages)
9 July 2013Termination of appointment of Kenneth Petherbridge as a director (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (19 pages)
16 June 2010Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (19 pages)
16 June 2010Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (19 pages)
16 June 2010Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages)
2 September 2009Return made up to 08/06/09; full list of members (17 pages)
2 September 2009Return made up to 08/06/09; full list of members (17 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Return made up to 08/06/08; full list of members (23 pages)
4 July 2008Return made up to 08/06/08; full list of members (23 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Return made up to 08/06/07; change of members (10 pages)
22 June 2007Return made up to 08/06/07; change of members (10 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 June 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
27 June 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 August 2005Return made up to 08/06/05; no change of members (6 pages)
3 August 2005Return made up to 08/06/05; no change of members (6 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: c/o john kelly cross keys the street redgrave diss IP22 1RW (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: c/o john kelly cross keys the street redgrave diss IP22 1RW (1 page)
24 May 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: newman and co 104 victoria road diss norfolk IP22 4JG (1 page)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
16 February 2005Registered office changed on 16/02/05 from: newman and co 104 victoria road diss norfolk IP22 4JG (1 page)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
15 July 2004Return made up to 08/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 2004Return made up to 08/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
27 September 2003Return made up to 08/06/03; full list of members (7 pages)
27 September 2003Return made up to 08/06/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
23 January 2003Return made up to 08/06/02; full list of members (6 pages)
23 January 2003Return made up to 08/06/02; full list of members (6 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: garland house garland street bury st. Edmunds suffolk IP33 1EZ (1 page)
14 June 2002Registered office changed on 14/06/02 from: garland house garland street bury st. Edmunds suffolk IP33 1EZ (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
24 January 2002Amended accounts made up to 31 March 2000 (1 page)
24 January 2002Amended accounts made up to 31 March 2000 (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2001Director resigned (1 page)
6 December 2000Accounts for a small company made up to 31 March 2000 (1 page)
6 December 2000Accounts for a small company made up to 31 March 2000 (1 page)
27 September 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 March 1998 (1 page)
4 April 2000Accounts for a small company made up to 31 March 1998 (1 page)
4 April 2000Accounts for a small company made up to 31 March 1999 (1 page)
4 April 2000Accounts for a small company made up to 31 March 1999 (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 25 brushmakers way roydon diss norfolk IP22 3QZ (1 page)
7 March 2000Registered office changed on 07/03/00 from: 25 brushmakers way roydon diss norfolk IP22 3QZ (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
15 September 1999Return made up to 08/06/99; full list of members (5 pages)
15 September 1999Return made up to 08/06/99; full list of members (5 pages)
2 November 1998Return made up to 08/06/98; full list of members (5 pages)
2 November 1998Return made up to 08/06/98; full list of members (5 pages)
18 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
18 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
18 February 1998Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 1998Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 October 1996Return made up to 08/06/96; full list of members (8 pages)
10 October 1996Return made up to 08/06/96; full list of members (8 pages)
25 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Registered office changed on 07/02/96 from: c/o acorn property services 8 porter road purdis farm ispwich suffolk IP3 8UY (1 page)
7 February 1996Secretary's particulars changed (1 page)
7 February 1996Director resigned (1 page)
7 February 1996Secretary's particulars changed (1 page)
7 February 1996Registered office changed on 07/02/96 from: c/o acorn property services 8 porter road purdis farm ispwich suffolk IP3 8UY (1 page)
7 February 1996Director resigned (1 page)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
20 September 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)