Billericay
Essex
CM12 0DU
Director Name | Mr Simon John Pitts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(27 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Fundrasing Manager |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Thomas Sterry |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Secretary Name | Mr Mark Justin Godwin Watkins |
---|---|
Status | Current |
Appointed | 12 October 2021(30 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mrs Victoria Frances Ann Waldon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 June 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr James Bishop |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(31 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Alan Cochram |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(32 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Senior Management |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mrs Laura Bryant |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(32 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Senior Management |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr James Wilson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(32 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Senior Management |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mrs Shirley Margaret Gowland |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Company Agent |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Peter John Gowland |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Retired Bank Manager |
Correspondence Address | 34 Frithwood Close Billericay Essex CM12 9PL |
Director Name | Mr Terry John Gregson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Secretary Name | Mr Stephen John Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Rodney Gordon Brooks |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Bramley End 3 The Vale Stock Ingatestone Essex CM4 9PW |
Director Name | Peter Robert Noel Darcy Benson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2004) |
Role | Retired |
Correspondence Address | 185a Southend Road Wickford Essex SS11 8EF |
Director Name | Mr Steven John Hackett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Patrick Alan Bone |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Francis Henry Herrington |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Brian Charles Gregory |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(20 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Robin Hume |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2012(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2015) |
Role | Co-ordinator |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mrs Leanne Hedden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mrs Josephine Ellen Davies |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Terry John Gregson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Ms Jennifer Claire Hartland |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 2019) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr David Firth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 October 2023) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Mohammed Akram Ayyubi |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Scott William Barton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(26 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Jeremy Henry Gibson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(26 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 06 July 2018) |
Role | Retired Senior Civil Servant |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Anastasis Alexandrou |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Secretary Name | Ms Julie Ann Fuller |
---|---|
Status | Resigned |
Appointed | 11 June 2018(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 2021) |
Role | Company Director |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mr Carl Frederick Hughes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2021) |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Ms Sarah Clarke |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2021) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Ms Elaine Cresswell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 2022) |
Role | Retired Hr Professional |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mrs Colette Marie Black |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 2023) |
Role | Assistant Chief Executive |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Director Name | Mrs Sally Froment |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Radford Crescent Billericay Essex CM12 0DU |
Website | hamelintrust.org.uk |
---|---|
Telephone | 01277 653889 |
Telephone region | Brentwood |
Registered Address | 19 Radford Crescent Billericay Essex CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,346,320 |
Net Worth | £1,557,246 |
Cash | £479,459 |
Current Liabilities | £378,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
5 January 2016 | Delivered on: 9 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Sutton bridge farm sutton road rochford essex. Outstanding |
---|---|
14 December 2015 | Delivered on: 24 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 December 2010 | Delivered on: 14 December 2010 Persons entitled: National Westminster 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: Unit 19 radford crescent billericay essex t/no EX83915 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
5 July 2005 | Delivered on: 6 July 2005 Satisfied on: 29 January 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sutton bidge farm sutton bridge rochford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 January 2004 | Delivered on: 16 January 2004 Satisfied on: 13 January 2016 Persons entitled: National Westminster 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: Sutton bridge farm sutton road rochford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2002 | Delivered on: 17 April 2002 Satisfied on: 13 January 2016 Persons entitled: National Westminster 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: By way of legal mortgage the property k/a sutton bridge farm, sutton road, rochford, essex, t/n EX599107. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2002 | Delivered on: 17 April 2002 Satisfied on: 29 January 2016 Persons entitled: National Westminster 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 June 1998 | Delivered on: 17 June 1998 Satisfied on: 13 January 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sutton bridge farm sutton road rochford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 January 2024 | Termination of appointment of Sally Froment as a director on 31 December 2023 (1 page) |
---|---|
7 December 2023 | Group of companies' accounts made up to 31 March 2023 (47 pages) |
10 November 2023 | Termination of appointment of Colette Marie Black as a director on 9 November 2023 (1 page) |
17 October 2023 | Appointment of Mr James Wilson as a director on 16 October 2023 (2 pages) |
17 October 2023 | Appointment of Mr Alan Cochram as a director on 16 October 2023 (2 pages) |
17 October 2023 | Appointment of Mr James Bishop as a director on 1 September 2023 (2 pages) |
16 October 2023 | Appointment of Mrs Laura Bryant as a director on 16 October 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
12 October 2023 | Termination of appointment of Sheila Anne Peskett as a director on 30 September 2023 (1 page) |
12 October 2023 | Termination of appointment of David Firth as a director on 10 October 2023 (1 page) |
21 October 2022 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
17 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
6 July 2022 | Appointment of Mrs Sally Froment as a director on 23 June 2022 (2 pages) |
6 July 2022 | Appointment of Mrs Vicky Waldon as a director on 23 June 2022 (2 pages) |
2 February 2022 | Termination of appointment of Elaine Cresswell as a director on 2 February 2022 (1 page) |
15 December 2021 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
25 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
23 November 2021 | Termination of appointment of Carl Frederick Hughes as a director on 28 October 2021 (1 page) |
12 October 2021 | Termination of appointment of Julie Ann Fuller as a secretary on 12 October 2021 (1 page) |
12 October 2021 | Termination of appointment of Sarah Clarke as a director on 5 October 2021 (1 page) |
12 October 2021 | Appointment of Mr Mark Justin Godwin Watkins as a secretary on 12 October 2021 (2 pages) |
9 September 2021 | Termination of appointment of Gwendoline Daphne Martin as a director on 7 September 2021 (1 page) |
8 April 2021 | Appointment of Mrs Colette Marie Black as a director on 8 April 2021 (2 pages) |
18 February 2021 | Resolutions
|
18 February 2021 | Memorandum and Articles of Association (22 pages) |
12 January 2021 | Termination of appointment of Anastasis Alexandrou as a director on 4 January 2021 (1 page) |
15 December 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
1 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 December 2019 | Resolutions
|
26 November 2019 | Appointment of Mr Thomas Sterry as a director on 26 November 2019 (2 pages) |
8 November 2019 | Appointment of Ms Elaine Cresswell as a director on 8 November 2019 (2 pages) |
5 November 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
31 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Adam Christian Sewell as a director on 30 July 2019 (1 page) |
27 June 2019 | Termination of appointment of Jennifer Claire Hartland as a director on 21 June 2019 (1 page) |
24 May 2019 | Appointment of Ms Sarah Clarke as a director on 20 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Josephine Ellen Davies as a director on 20 May 2019 (1 page) |
9 May 2019 | Appointment of Mr Carl Frederick Hughes as a director on 9 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Mohammed Akram Ayyubi as a director on 17 April 2019 (1 page) |
17 April 2019 | Amended group of companies' accounts made up to 31 March 2017 (38 pages) |
4 April 2019 | Termination of appointment of John Christopher Tweddell as a director on 31 March 2019 (1 page) |
4 April 2019 | Appointment of Mr Graham Kenneth Woodham as a director on 4 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr Simon John Pitts as a director on 4 April 2019 (2 pages) |
1 February 2019 | Appointment of Dr Sheila Peskett as a director on 28 January 2019 (2 pages) |
21 November 2018 | Termination of appointment of Terry John Gregson as a director on 20 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 October 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
10 July 2018 | Termination of appointment of Jeremy Henry Gibson as a director on 6 July 2018 (1 page) |
11 June 2018 | Termination of appointment of Scott William Barton as a director on 4 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Stephen John Fisher as a secretary on 11 June 2018 (1 page) |
11 June 2018 | Appointment of Ms Julie Ann Fuller as a secretary on 11 June 2018 (2 pages) |
16 May 2018 | Appointment of Mr Jeremy Henry Gibson as a director on 6 November 2017 (2 pages) |
23 April 2018 | Appointment of Mr Anastasis Alexandrou as a director on 29 January 2018 (2 pages) |
28 November 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
28 November 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mr Mohammed Akram Ayyubi as a director on 25 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Mohammed Akram Ayyubi as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Scott William Barton as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Scott William Barton as a director on 25 September 2017 (2 pages) |
18 July 2017 | Termination of appointment of Carwyn Llewelyn Owen as a director on 16 April 2017 (1 page) |
18 July 2017 | Termination of appointment of Leanne Hedden as a director on 10 April 2017 (1 page) |
18 July 2017 | Termination of appointment of Carwyn Llewelyn Owen as a director on 16 April 2017 (1 page) |
18 July 2017 | Termination of appointment of Shirley Margaret Gowland as a director on 7 January 2017 (1 page) |
18 July 2017 | Termination of appointment of Leanne Hedden as a director on 10 April 2017 (1 page) |
18 July 2017 | Termination of appointment of Shirley Margaret Gowland as a director on 7 January 2017 (1 page) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
23 August 2016 | Termination of appointment of Helen Jane Tautz as a director on 20 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Helen Jane Tautz as a director on 20 June 2016 (1 page) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
29 January 2016 | Satisfaction of charge 5 in full (2 pages) |
29 January 2016 | Satisfaction of charge 2 in full (1 page) |
29 January 2016 | Satisfaction of charge 5 in full (2 pages) |
29 January 2016 | Satisfaction of charge 2 in full (1 page) |
13 January 2016 | Satisfaction of charge 3 in full (4 pages) |
13 January 2016 | Satisfaction of charge 1 in full (4 pages) |
13 January 2016 | Satisfaction of charge 3 in full (4 pages) |
13 January 2016 | Satisfaction of charge 1 in full (4 pages) |
13 January 2016 | Satisfaction of charge 4 in full (4 pages) |
13 January 2016 | Satisfaction of charge 4 in full (4 pages) |
9 January 2016 | Registration of charge 026500430008, created on 5 January 2016 (9 pages) |
9 January 2016 | Registration of charge 026500430008, created on 5 January 2016 (9 pages) |
24 December 2015 | Registration of charge 026500430007, created on 14 December 2015 (5 pages) |
24 December 2015 | Registration of charge 026500430007, created on 14 December 2015 (5 pages) |
19 November 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
19 November 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
8 October 2015 | Appointment of Mr Terry John Gregson as a director on 8 December 2014 (2 pages) |
8 October 2015 | Termination of appointment of Robin Hume as a director on 8 August 2015 (1 page) |
8 October 2015 | Appointment of Mr David Firth as a director on 1 June 2015 (2 pages) |
8 October 2015 | Annual return made up to 30 September 2015 no member list (7 pages) |
8 October 2015 | Appointment of Mr David Firth as a director on 1 June 2015 (2 pages) |
8 October 2015 | Termination of appointment of Robin Hume as a director on 8 August 2015 (1 page) |
8 October 2015 | Appointment of Mr Terry John Gregson as a director on 8 December 2014 (2 pages) |
8 October 2015 | Annual return made up to 30 September 2015 no member list (7 pages) |
8 October 2015 | Termination of appointment of Robin Hume as a director on 8 August 2015 (1 page) |
8 October 2015 | Termination of appointment of Ian Lyons as a director on 5 January 2015 (1 page) |
8 October 2015 | Appointment of Mr Terry John Gregson as a director on 8 December 2014 (2 pages) |
8 October 2015 | Termination of appointment of Ian Lyons as a director on 5 January 2015 (1 page) |
8 October 2015 | Appointment of Mr David Firth as a director on 1 June 2015 (2 pages) |
8 October 2015 | Termination of appointment of Ian Lyons as a director on 5 January 2015 (1 page) |
17 March 2015 | Appointment of Ms Jenny Hartland as a director on 19 January 2015 (2 pages) |
17 March 2015 | Appointment of Ms Jenny Hartland as a director on 19 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Adam Christian Sewell as a director on 2 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Adam Christian Sewell as a director on 2 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Adam Christian Sewell as a director on 2 March 2015 (2 pages) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
16 December 2014 | Annual return made up to 30 September 2014 no member list (6 pages) |
16 December 2014 | Annual return made up to 30 September 2014 no member list (6 pages) |
22 August 2014 | Appointment of Mrs Josephine Ellen Davies as a director on 1 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Brian Charles Gregory as a director on 3 June 2013 (1 page) |
22 August 2014 | Termination of appointment of Brian Charles Gregory as a director on 3 June 2013 (1 page) |
22 August 2014 | Termination of appointment of Brian Charles Gregory as a director on 3 June 2013 (1 page) |
22 August 2014 | Appointment of Mrs Josephine Ellen Davies as a director on 1 July 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Josephine Ellen Davies as a director on 1 July 2014 (2 pages) |
15 May 2014 | Termination of appointment of Steven Hackett as a director (1 page) |
15 May 2014 | Termination of appointment of Terry Gregson as a director (1 page) |
15 May 2014 | Termination of appointment of Terry Gregson as a director (1 page) |
15 May 2014 | Termination of appointment of Steven Hackett as a director (1 page) |
3 February 2014 | Termination of appointment of Francis Herrington as a director (1 page) |
3 February 2014 | Termination of appointment of Francis Herrington as a director (1 page) |
25 November 2013 | Appointment of Mr Ian Lyons as a director (2 pages) |
25 November 2013 | Appointment of Mr Ian Lyons as a director (2 pages) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
23 October 2013 | Annual return made up to 30 September 2013 no member list (7 pages) |
23 October 2013 | Annual return made up to 30 September 2013 no member list (7 pages) |
25 January 2013 | Appointment of Mr Robin Hume as a director (2 pages) |
25 January 2013 | Appointment of Mr Robin Hume as a director (2 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (40 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (40 pages) |
16 November 2012 | Appointment of Mrs Leanne Hedden as a director (2 pages) |
16 November 2012 | Appointment of Mr John Christopher Tweddell as a director (2 pages) |
16 November 2012 | Termination of appointment of Stanley Wade as a director (1 page) |
16 November 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
16 November 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
16 November 2012 | Appointment of Mrs Helen Jane Tautz as a director (2 pages) |
16 November 2012 | Appointment of Mrs Leanne Hedden as a director (2 pages) |
16 November 2012 | Termination of appointment of Stanley Wade as a director (1 page) |
16 November 2012 | Appointment of Mrs Helen Jane Tautz as a director (2 pages) |
16 November 2012 | Termination of appointment of Patrick Bone as a director (1 page) |
16 November 2012 | Appointment of Mr John Christopher Tweddell as a director (2 pages) |
16 November 2012 | Appointment of Mr Brian Charles Gregory as a director (2 pages) |
16 November 2012 | Termination of appointment of Patrick Bone as a director (1 page) |
16 November 2012 | Appointment of Mr Brian Charles Gregory as a director (2 pages) |
21 March 2012 | Amended group of companies' accounts made up to 31 March 2011 (41 pages) |
21 March 2012 | Amended group of companies' accounts made up to 31 March 2011 (41 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (41 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (41 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (6 pages) |
2 June 2011 | Registered office address changed from Central Office Unit C Radford Businesss Centre Radford Cresent Billericay Essex CM12 0DP on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Central Office Unit C Radford Businesss Centre Radford Cresent Billericay Essex CM12 0DP on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Central Office Unit C Radford Businesss Centre Radford Cresent Billericay Essex CM12 0DP on 2 June 2011 (1 page) |
7 January 2011 | Amended group of companies' accounts made up to 31 March 2010 (40 pages) |
7 January 2011 | Amended group of companies' accounts made up to 31 March 2010 (40 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 December 2010 | Group of companies' accounts made up to 31 March 2010 (40 pages) |
13 December 2010 | Group of companies' accounts made up to 31 March 2010 (40 pages) |
26 October 2010 | Director's details changed for Mrs Gwendoline Daphne Martin on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Francis Henry Herrington on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Stanley Eric Wade on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mrs Gwendoline Daphne Martin on 30 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Stephen John Fisher on 30 September 2010 (1 page) |
26 October 2010 | Director's details changed for Carwyn Llewelyn Owen on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Patrick Alan Bone on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mrs Shirley Margaret Gowland on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Terry John Gregson on 30 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Stephen John Fisher on 30 September 2010 (1 page) |
26 October 2010 | Director's details changed for Mrs Shirley Margaret Gowland on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Steven John Hackett on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Francis Henry Herrington on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Stanley Eric Wade on 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 no member list (6 pages) |
26 October 2010 | Annual return made up to 30 September 2010 no member list (6 pages) |
26 October 2010 | Director's details changed for Mr Steven John Hackett on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Patrick Alan Bone on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Carwyn Llewelyn Owen on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Terry John Gregson on 30 September 2010 (2 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
26 October 2009 | Appointment of Francis Henry Herrington as a director (2 pages) |
26 October 2009 | Appointment of Francis Henry Herrington as a director (2 pages) |
19 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
19 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (43 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (43 pages) |
23 October 2008 | Director's change of particulars / steven hackett / 01/11/2007 (1 page) |
23 October 2008 | Annual return made up to 30/09/08 (4 pages) |
23 October 2008 | Annual return made up to 30/09/08 (4 pages) |
23 October 2008 | Director's change of particulars / steven hackett / 01/11/2007 (1 page) |
12 September 2008 | Appointment terminated director victor reid (1 page) |
12 September 2008 | Appointment terminated director victor reid (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (39 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (39 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Annual return made up to 30/09/07 (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Annual return made up to 30/09/07 (3 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
29 November 2006 | Full accounts made up to 31 March 2006 (40 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (40 pages) |
6 November 2006 | Annual return made up to 30/09/06 (2 pages) |
6 November 2006 | Annual return made up to 30/09/06 (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (32 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (32 pages) |
26 October 2005 | Annual return made up to 30/09/05
|
26 October 2005 | Annual return made up to 30/09/05
|
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (29 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (29 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: central office unit c radford businesss centre radford cresent billericay essex CM12 0DP (1 page) |
27 October 2004 | Annual return made up to 30/09/04
|
27 October 2004 | Registered office changed on 27/10/04 from: central office unit c radford businesss centre radford cresent billericay essex CM12 0DP (1 page) |
27 October 2004 | Annual return made up to 30/09/04
|
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (28 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (28 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Annual return made up to 30/09/03
|
29 October 2003 | Annual return made up to 30/09/03
|
6 February 2003 | Full accounts made up to 31 March 2002 (25 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (25 pages) |
25 November 2002 | Annual return made up to 30/09/02 (7 pages) |
25 November 2002 | Annual return made up to 30/09/02 (7 pages) |
30 April 2002 | Amended full accounts made up to 31 March 2001 (26 pages) |
30 April 2002 | Amended full accounts made up to 31 March 2001 (26 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (26 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (26 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
28 November 2001 | Annual return made up to 30/09/01
|
28 November 2001 | Annual return made up to 30/09/01
|
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
9 October 2000 | Annual return made up to 30/09/00 (5 pages) |
9 October 2000 | Annual return made up to 30/09/00 (5 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
24 November 1999 | Annual return made up to 30/09/99 (5 pages) |
24 November 1999 | Annual return made up to 30/09/99 (5 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
24 November 1998 | Annual return made up to 30/09/98 (6 pages) |
24 November 1998 | Annual return made up to 30/09/98 (6 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
29 December 1997 | Annual return made up to 30/09/97 (6 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Annual return made up to 30/09/97 (6 pages) |
29 December 1997 | New director appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 December 1996 | Annual return made up to 30/09/96
|
12 December 1996 | Annual return made up to 30/09/96
|
27 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Annual return made up to 30/09/95 (6 pages) |
21 November 1995 | Annual return made up to 30/09/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
30 September 1991 | Incorporation (25 pages) |
30 September 1991 | Incorporation (25 pages) |