Gillingham
Kent
ME7 2LQ
Director Name | John Lewis Lethbridge |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2006) |
Role | Civil And Structural Engineer |
Correspondence Address | 7 Runsell View Danbury Chelmsford Essex CM3 4PE |
Director Name | Mr Philip James Richards |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 29 years, 2 months (resigned 17 September 2020) |
Role | Structural And Civil Engineer |
Country of Residence | England |
Correspondence Address | 30 Garrod Approach Melton Woodbridge Suffolk IP12 1TD |
Secretary Name | John Lewis Lethbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 15 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 7 Runsell View Danbury Chelmsford Essex CM3 4PE |
Secretary Name | Mr Philip James Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(16 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 September 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 30 Garrod Approach Melton Woodbridge Suffolk IP12 1TD |
Website | rltengcon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 768655 |
Telephone region | Colchester |
Registered Address | 2 St Peters Court Middleborough Colchester Essex CO1 1WD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £1,076,624 |
Cash | £843,266 |
Current Liabilities | £260,999 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
7 November 2000 | Delivered on: 16 November 2000 Satisfied on: 9 November 2011 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 proeprty k/a 2 st peter's court middleborough colchester essex CO1 1WD - EX370347. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
5 November 1990 | Delivered on: 8 November 1990 Satisfied on: 5 November 2011 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
26 January 2021 | Cancellation of shares. Statement of capital on 3 December 2020
|
---|---|
16 December 2020 | Change of details for Mr Neil Turnbull as a person with significant control on 3 December 2020 (2 pages) |
17 September 2020 | Termination of appointment of Philip James Richards as a secretary on 17 September 2020 (1 page) |
17 September 2020 | Cessation of Philip James Richards as a person with significant control on 17 September 2020 (1 page) |
17 September 2020 | Termination of appointment of Philip James Richards as a director on 17 September 2020 (1 page) |
17 September 2020 | Notification of Neil Turnbull as a person with significant control on 17 September 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Accounts for a small company made up to 31 July 2011 (5 pages) |
6 December 2011 | Accounts for a small company made up to 31 July 2011 (5 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 July 2010 | Director's details changed for Neil Turnbull on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Neil Turnbull on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Neil Turnbull on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
9 January 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of register of members (1 page) |
18 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
18 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
13 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
11 September 2007 | Return made up to 03/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 03/07/07; full list of members (3 pages) |
30 March 2007 | £ ic 30003/20002 22/02/07 £ sr 10001@1=10001 (1 page) |
30 March 2007 | £ ic 30003/20002 22/02/07 £ sr 10001@1=10001 (1 page) |
23 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
23 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
30 August 2006 | Return made up to 03/07/06; full list of members
|
30 August 2006 | Return made up to 03/07/06; full list of members
|
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
16 November 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
16 November 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
28 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
28 June 2004 | Return made up to 03/07/04; full list of members
|
28 June 2004 | Return made up to 03/07/04; full list of members
|
17 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
7 November 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 November 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
3 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
3 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
15 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
15 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
30 August 2001 | Return made up to 03/07/01; full list of members
|
30 August 2001 | Return made up to 03/07/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
16 November 2000 | Particulars of mortgage/charge (5 pages) |
16 November 2000 | Particulars of mortgage/charge (5 pages) |
22 September 2000 | Auditor's resignation (1 page) |
22 September 2000 | Auditor's resignation (1 page) |
28 June 2000 | Return made up to 03/07/00; full list of members (7 pages) |
28 June 2000 | Return made up to 03/07/00; full list of members (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
18 July 1997 | Return made up to 03/07/97; full list of members
|
18 July 1997 | Return made up to 03/07/97; full list of members
|
24 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
17 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 5 oxford road colchester essex CO3 3HN (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 5 oxford road colchester essex CO3 3HN (1 page) |
9 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
9 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
3 July 1995 | Return made up to 03/07/95; no change of members (4 pages) |
3 July 1995 | Return made up to 03/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 March 1992 | Resolutions
|
24 March 1992 | £ nc 100/50000 17/03/92 (1 page) |
24 March 1992 | Resolutions
|
24 March 1992 | £ nc 100/50000 17/03/92 (1 page) |
14 August 1990 | Company name changed groveworth LIMITED\certificate issued on 15/08/90 (2 pages) |
14 August 1990 | Company name changed groveworth LIMITED\certificate issued on 15/08/90 (2 pages) |
3 July 1990 | Incorporation (13 pages) |
3 July 1990 | Incorporation (13 pages) |