Stanway
Colchester
CO3 8PH
Director Name | Mrs Debbie Read |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Julian Gordon Rothwell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Edward Richard Heron |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years (resigned 31 March 2006) |
Role | Printer |
Correspondence Address | 3 The Granaries Station Road Maldon Essex CM9 4LQ |
Director Name | Mr Geoffrey John Peirson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 June 1996) |
Role | Accountant |
Correspondence Address | Greenleaves Braxted Road Kelvedon Colchester Essex CO5 9BT |
Secretary Name | Mr Geoffrey John Peirson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Greenleaves Braxted Road Kelvedon Colchester Essex CO5 9BT |
Director Name | Mr Trevor John Claydon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1993) |
Role | Printer |
Correspondence Address | Steddings The Street Whatfield Ipswich Suffolk IP7 6QN |
Director Name | Michael John Geary |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | 2 Velsheda Court Hythe Marina Village, Hythe Southampton SO45 6DW |
Director Name | Alan Bernard Brooker |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | Plowlands Laundry Lane Little Easton Dunmow Essex CM6 2JW |
Director Name | Mr Raymond John Lesnik |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2005) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Allendale Lamberts Lane Great Tey Colchester Essex CO6 1AP |
Director Name | Hugh Keith Amos |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2004) |
Role | Printer |
Correspondence Address | Stablefield Cottage Hardys Green Birch Colchester Essex CO2 0PA |
Director Name | Howard Spencer Jolliffe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 1997) |
Role | Printer |
Correspondence Address | 1 Grantley Close Meadowview Copford Colchester Essex CO6 1YP |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | John Newman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2003) |
Role | Printer |
Correspondence Address | 97 Mumford Road West Bergholt Colchester Essex CO6 3BN |
Director Name | Michael Ian Edwards |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 42 Petworth Close Great Notley Essex CM77 7XS |
Director Name | David John Brown |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2007) |
Role | Pre Press Manager |
Correspondence Address | 13 Fish Street Goldhanger Essex CM9 8AT |
Director Name | Alan John Outlaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 July 2009) |
Role | Company Director |
Correspondence Address | 13 Bargrange Avenue Shipley West Yorkshire BD18 2AA |
Director Name | Mr James Ian Algar |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Webbs Close Combs Stowmarket Suffolk IP14 2NZ |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Paul Comer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 2 Richard Walker Close Bury St Edmunds Suffolk IP32 7GX |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(15 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackheath Cottage Toms Lane Linwood Hampshire BN24 3QX |
Director Name | David Emeny |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Centurion Way Colchester Essex CO2 9RG |
Director Name | Julian Andrew Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2009) |
Role | Operations Director |
Correspondence Address | 4 Cordwinders Manningtree Road East Bergholt Colchester CO7 6TZ |
Director Name | Mr Stephen Brian Goodacre |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Kestrel Mews Maldon Essex CM9 5LJ |
Director Name | Lisa Faratro |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2009) |
Role | Commercial Director |
Correspondence Address | 29 Foresters Drive Wallington Surrey SM6 9DE |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre, London Road Colchester Essex CO3 8PH |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentalls Complex Colchester Road Heybridge Essex CM9 4NW |
Director Name | Mrs Zoe Repman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Westside Centre, London Road Colchester Essex CO3 8PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £26,757,000 |
Gross Profit | £4,077,000 |
Net Worth | -£4,040,000 |
Cash | £15,000 |
Current Liabilities | £17,867,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land forming part of the bentalls industrial complex,heybridge,maldon,essex t/no EX443872 and land lying to the north west of colchester road,heybridge,maldon,essex t/no EX620190,all buildings,fixtures and fittings and fixed plant and machinery from time to time thereon and all rights,easements and privileges appurtenant to or benefiting the property,fixed charge the benefit of all deeds,agreements,contract and warranties. See the mortgage charge document for full details. Outstanding |
---|---|
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
25 November 2020 | Delivered on: 1 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
26 April 2013 | Delivered on: 2 May 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 May 2011 | Delivered on: 28 May 2011 Persons entitled: Rbs Invoice Finance LTD 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 land being the bentalls industrial complex heybridge maldon t/no EX443872 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Rbs Invoice Finance Limited 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Cigala LLP 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, fixed plant & machinery see image for full details. Outstanding |
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
1 December 2006 | Delivered on: 8 December 2006 Satisfied on: 11 December 2008 Persons entitled: Landsbanki Commercial Finance Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details. Fully Satisfied |
7 June 2006 | Delivered on: 13 June 2006 Satisfied on: 3 February 2007 Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee Classification: Deed of accession and restatement Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. 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. See the mortgage charge document for full details. Fully Satisfied |
10 February 2006 | Delivered on: 14 February 2006 Satisfied on: 12 March 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Man roland - web off set press in stacked configuration including ovens and folding line - s/no: 27537. Fully Satisfied |
26 November 2004 | Delivered on: 11 December 2004 Satisfied on: 3 November 2006 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 |
1 August 2001 | Delivered on: 7 August 2001 Satisfied on: 3 November 2006 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 bentalls industrial estate heybridge maldon essex t/no: EX443872. Fully Satisfied |
16 October 2000 | Delivered on: 21 October 2000 Satisfied on: 10 December 2005 Persons entitled: Princecliff Limited Classification: Legal charge Secured details: £4,900,000 and interest and all other monies due or to become due from the company to the chargee in the manner set out in the facility letter dated 12 october 2000. Particulars: The f/h property k/a the bentalls complex colchester road heybridge nr. Maldon essex t/n EX443872. Fully Satisfied |
27 March 1991 | Delivered on: 9 April 1991 Satisfied on: 22 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all stock shares bonds etc. 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 |
6 April 2011 | Delivered on: 15 April 2011 Satisfied on: 21 June 2011 Persons entitled: Rbs Invoice Finance LTD 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 land being the bentalls industrial complex heybridge maldon t/no EX443872 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 July 2010 | Delivered on: 7 July 2010 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
7 September 2009 | Delivered on: 16 September 2009 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels being man roland rotoman n serial number 27537 1997. Fully Satisfied |
5 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
1 February 2008 | Delivered on: 6 February 2008 Satisfied on: 11 December 2008 Persons entitled: Landsbanki Commercial Finance Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All mortgaged chattels,the benefit of any obligations,guarantees or warranties,the benefit of all maintenance or support agreements. See the mortgage charge document for full details. Fully Satisfied |
15 November 2007 | Delivered on: 16 November 2007 Satisfied on: 11 December 2008 Persons entitled: Landsbanki Commercial Finance Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All mortgaged chattels;. See the mortgage charge document for full details. Fully Satisfied |
27 March 1991 | Delivered on: 5 April 1991 Satisfied on: 19 August 1994 Persons entitled: Prudential Nominees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee for itself and as trustee for the holder or holders of the £350,000 in nominal amount of 15% secured loan stock 1995 created by a loan stock agreement of even date and this charge. 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 |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
---|---|
11 July 2023 | Appointment of Mr Neil Austin Johnson as a director on 1 June 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
31 March 2023 | Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
9 March 2022 | Accounts for a small company made up to 31 December 2020 (27 pages) |
4 February 2022 | Director's details changed for Mr Paul George Utting on 1 October 2020 (2 pages) |
4 February 2022 | Director's details changed for Mrs Debbie Read on 1 October 2020 (2 pages) |
4 February 2022 | Director's details changed for Mr Roy Ernest Kingston on 1 October 2020 (2 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
9 December 2021 | Satisfaction of charge 025862770022 in full (1 page) |
2 December 2021 | Registration of charge 025862770023, created on 30 November 2021 (44 pages) |
19 November 2021 | Appointment of Mr Julian Gordon Rothwell as a director on 18 November 2021 (2 pages) |
11 May 2021 | Change of details for Wyndeham Press Group Limited as a person with significant control on 1 October 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
1 December 2020 | Registration of charge 025862770022, created on 25 November 2020 (11 pages) |
23 November 2020 | Withdrawal of a person with significant control statement on 23 November 2020 (2 pages) |
28 October 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page) |
2 October 2020 | Registered office address changed from 22 Westside Centre, London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
11 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 October 2019 | Satisfaction of charge 17 in full (1 page) |
3 October 2019 | Satisfaction of charge 19 in full (2 pages) |
3 October 2019 | Satisfaction of charge 025862770020 in full (1 page) |
3 October 2019 | Satisfaction of charge 025862770021 in full (1 page) |
2 August 2019 | Satisfaction of charge 10 in full (1 page) |
2 August 2019 | Satisfaction of charge 16 in full (1 page) |
2 August 2019 | Satisfaction of charge 9 in full (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
11 December 2018 | Resolutions
|
13 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 06/01/2017 (7 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 06/01/2017 (7 pages) |
11 July 2017 | Director's details changed for Mr Paul George Utting on 23 June 2016 (2 pages) |
11 July 2017 | Director's details changed for Mr Paul George Utting on 23 June 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates
|
6 January 2017 | Confirmation statement made on 6 January 2017 with updates
|
17 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 August 2016 | Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages) |
23 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester Essex CO3 8PH on 23 August 2016 (1 page) |
23 August 2016 | Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages) |
23 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester Essex CO3 8PH on 23 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Zoe Repman on 22 June 2016 (2 pages) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
22 August 2016 | Director's details changed for Mrs Zoe Repman on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 February 2015 | Registration of charge 025862770021, created on 17 February 2015 (103 pages) |
20 February 2015 | Registration of charge 025862770021, created on 17 February 2015 (103 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
15 October 2014 | Auditor's resignation (1 page) |
15 October 2014 | Auditor's resignation (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
31 December 2013 | Appointment of Mrs Debbie Read as a director (2 pages) |
31 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
31 December 2013 | Appointment of Mrs Debbie Read as a director (2 pages) |
31 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
14 October 2013 | Termination of appointment of David Emeny as a director (1 page) |
14 October 2013 | Termination of appointment of David Emeny as a director (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 May 2013 | Registration of charge 025862770020 (14 pages) |
2 May 2013 | Registration of charge 025862770020 (14 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 April 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 18 April 2012 (1 page) |
18 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 18 April 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
19 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
19 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
19 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 17 (34 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 17 (34 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for David Emeny on 12 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for David Emeny on 12 February 2010 (2 pages) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
14 July 2009 | Appointment terminated director alan outlaw (1 page) |
14 July 2009 | Appointment terminated director alan outlaw (1 page) |
14 July 2009 | Appointment terminated director julian phillips (1 page) |
14 July 2009 | Appointment terminated director lisa faratro (1 page) |
14 July 2009 | Appointment terminated director lisa faratro (1 page) |
14 July 2009 | Appointment terminated director julian phillips (1 page) |
26 June 2009 | Appointment terminated director stephen goodacre (1 page) |
26 June 2009 | Appointment terminated director stephen goodacre (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
17 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 July 2008 | Director appointed lisa faratro (2 pages) |
29 July 2008 | Director appointed lisa faratro (2 pages) |
28 May 2008 | Director appointed david emeny (3 pages) |
28 May 2008 | Director appointed david emeny (3 pages) |
7 April 2008 | Director appointed stephen brian goodacre (3 pages) |
7 April 2008 | Director appointed julian andrew phillips (2 pages) |
7 April 2008 | Director appointed stephen brian goodacre (3 pages) |
7 April 2008 | Director appointed julian andrew phillips (2 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 February 2008 | Particulars of mortgage/charge (7 pages) |
6 February 2008 | Particulars of mortgage/charge (7 pages) |
16 November 2007 | Particulars of mortgage/charge (7 pages) |
16 November 2007 | Particulars of mortgage/charge (7 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
11 April 2007 | Full accounts made up to 31 March 2006 (20 pages) |
11 April 2007 | Full accounts made up to 31 March 2006 (20 pages) |
28 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | New director appointed (2 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
13 June 2006 | Particulars of mortgage/charge (18 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Particulars of mortgage/charge (18 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
7 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
11 December 2004 | Particulars of mortgage/charge (9 pages) |
11 December 2004 | Particulars of mortgage/charge (9 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 27/02/04; full list of members (8 pages) |
19 April 2004 | Return made up to 27/02/04; full list of members (8 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
5 April 2003 | Return made up to 27/02/03; full list of members (9 pages) |
5 April 2003 | Return made up to 27/02/03; full list of members (9 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
16 October 2002 | Company name changed e t heron and co LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed e t heron and co LIMITED\certificate issued on 16/10/02 (2 pages) |
9 April 2002 | Return made up to 27/02/02; full list of members (9 pages) |
9 April 2002 | Return made up to 27/02/02; full list of members (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
12 March 2001 | Return made up to 27/02/01; full list of members (9 pages) |
12 March 2001 | Return made up to 27/02/01; full list of members (9 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Return made up to 27/02/00; full list of members (9 pages) |
15 March 2000 | Return made up to 27/02/00; full list of members (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
17 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
17 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
16 March 1998 | Return made up to 27/02/98; full list of members (8 pages) |
16 March 1998 | Return made up to 27/02/98; full list of members (8 pages) |
20 February 1998 | Director's particulars changed (1 page) |
20 February 1998 | Director's particulars changed (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
23 August 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
23 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
23 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
6 August 1996 | S-div 29/07/96 (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
6 August 1996 | S-div 29/07/96 (1 page) |
6 August 1996 | Resolutions
|
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: the bentall complex colchester road heybridge maldon essex CM9 7NW (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: the bentall complex colchester road heybridge maldon essex CM9 7NW (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
23 June 1996 | Full accounts made up to 31 December 1995 (23 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (23 pages) |
24 May 1996 | Ad 07/05/96--------- £ si [email protected]=150 £ ic 161500/161650 (2 pages) |
24 May 1996 | Ad 07/05/96--------- £ si [email protected]=150 £ ic 161500/161650 (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 27/02/96; full list of members
|
13 March 1996 | Return made up to 27/02/96; full list of members
|
15 February 1996 | £ ic 187750/161500 01/09/95 £ sr [email protected]=26250 (1 page) |
15 February 1996 | £ ic 187750/161500 01/09/95 £ sr [email protected]=26250 (1 page) |
15 May 1995 | Full accounts made up to 31 December 1994 (42 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (42 pages) |
2 May 1995 | £ ic 214000/187750 03/04/95 £ sr [email protected]=26250 (1 page) |
2 May 1995 | £ ic 214000/187750 03/04/95 £ sr [email protected]=26250 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
18 July 1994 | Resolutions
|
18 July 1994 | Resolutions
|
23 April 1991 | Ad 21/03/91--------- £ si [email protected]=1998 £ ic 212002/214000 (2 pages) |
23 April 1991 | Ad 21/03/91--------- £ si [email protected]=1998 £ ic 212002/214000 (2 pages) |
19 April 1991 | Memorandum and Articles of Association (13 pages) |
19 April 1991 | Memorandum and Articles of Association (13 pages) |
18 April 1991 | £ nc 2000/216000 27/03/91 (1 page) |
18 April 1991 | Resolutions
|
18 April 1991 | Resolutions
|
18 April 1991 | £ nc 2000/216000 27/03/91 (1 page) |
16 April 1991 | Nc inc already adjusted 15/03/91 (1 page) |
16 April 1991 | Resolutions
|
16 April 1991 | Resolutions
|
16 April 1991 | Nc inc already adjusted 15/03/91 (1 page) |
22 March 1991 | Company name changed\certificate issued on 22/03/91 (2 pages) |
22 March 1991 | Company name changed\certificate issued on 22/03/91 (2 pages) |
27 February 1991 | Incorporation (9 pages) |
27 February 1991 | Incorporation (9 pages) |