Company NameS M S (Ipswich) Limited
DirectorsGabriella Joy Kersley and Ruth Robson
Company StatusActive
Company Number02847308
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGabriella Joy Kersley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address22 Thoroughfare
Ipswich
Suffolk
IP1 1BY
Director NameMrs Ruth Robson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address22 Thoroughfare
Ipswich
Suffolk
IP1 1BY
Secretary NameGabriella Joy Kersley
StatusCurrent
Appointed22 November 2023(30 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameStephen Michael Sheldrake
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 2 months (resigned 22 November 2023)
RolePersonnel Consultant
Country of ResidenceEngland
Correspondence Address22 Thoroughfare
Ipswich
Suffolk
IP1 1BY
Secretary NameChristine Barbara Sheldrake
NationalityBritish
StatusResigned
Appointed15 September 1993(3 weeks, 1 day after company formation)
Appointment Duration28 years, 3 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Thoroughfare
Ipswich
Suffolk
IP1 1BY
Director NameChristine Barbara Sheldrake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(11 years, 3 months after company formation)
Appointment Duration17 years (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thoroughfare
Ipswich
Suffolk
IP1 1BY
Secretary NameMr Stephen Michael Sheldrake
StatusResigned
Appointed20 December 2021(28 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2023)
RoleCompany Director
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tandem-personnel.com
Telephone01473 219969
Telephone regionIpswich

Location

Registered Address140 Rayne Road
Braintree
Essex
CM7 2QR
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£4,173
Cash£23,710
Current Liabilities£323,939

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

14 July 2009Delivered on: 17 July 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
22 December 1997Delivered on: 24 December 1997
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (inc. Associated rights thereto) which fail to vest effectively or absolutely for any reason in the security holder.
Outstanding
30 November 1993Delivered on: 3 December 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

8 September 2020Director's details changed for Mrs Ruth Robson on 25 July 2020 (2 pages)
8 September 2020Director's details changed for Gabriella Joy Kersley on 17 August 2020 (2 pages)
8 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 July 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree Essex CM7 2QR on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree Essex CM7 2QR on 18 July 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
22 July 2016Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 22 July 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20
(7 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20
(7 pages)
20 April 2015Director's details changed for Stephen Michael Sheldrake on 16 April 2015 (2 pages)
20 April 2015Director's details changed for Christine Barbara Sheldrake on 16 April 2013 (2 pages)
20 April 2015Director's details changed for Stephen Michael Sheldrake on 16 April 2015 (2 pages)
20 April 2015Director's details changed for Christine Barbara Sheldrake on 16 April 2013 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Registered office address changed from 1St Floor 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 1St Floor 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 1St Floor 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20
(7 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20
(7 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Register inspection address has been changed (1 page)
15 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20
(7 pages)
15 October 2013Register inspection address has been changed (1 page)
15 October 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 15 October 2013 (1 page)
15 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20
(7 pages)
15 October 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 15 October 2013 (1 page)
15 January 2013Director's details changed for Stephen Michael Sheldrake on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Stephen Michael Sheldrake on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Christine Barbara Sheldrake on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Gabriella Joy Kersley on 14 January 2013 (2 pages)
14 January 2013Secretary's details changed for Christine Barbara Sheldrake on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Ruth Robson on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Christine Barbara Sheldrake on 14 January 2013 (2 pages)
14 January 2013Secretary's details changed for Christine Barbara Sheldrake on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Ruth Robson on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Gabriella Joy Kersley on 14 January 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
4 October 2012Director's details changed for Ruth Elizabeth Pratley on 29 September 2012 (2 pages)
4 October 2012Director's details changed for Ruth Elizabeth Pratley on 29 September 2012 (2 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 September 2010Director's details changed for Ruth Elizabeth Pratley on 1 August 2010 (2 pages)
27 September 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 27 September 2010 (1 page)
27 September 2010Director's details changed for Ruth Elizabeth Pratley on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Stephen Michael Sheldrake on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Gabriella Joy Kersley on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Ruth Elizabeth Pratley on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Christine Barbara Sheldrake on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Gabriella Joy Kersley on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Christine Barbara Sheldrake on 1 August 2010 (2 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
27 September 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 27 September 2010 (1 page)
27 September 2010Director's details changed for Christine Barbara Sheldrake on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Gabriella Joy Kersley on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Stephen Michael Sheldrake on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Stephen Michael Sheldrake on 1 August 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 September 2009Return made up to 24/08/09; full list of members (7 pages)
16 September 2009Return made up to 24/08/09; full list of members (7 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 September 2008Return made up to 24/08/08; full list of members (7 pages)
18 September 2008Return made up to 24/08/08; full list of members (7 pages)
13 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 September 2007Return made up to 24/08/07; full list of members (8 pages)
6 September 2007Return made up to 24/08/07; full list of members (8 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
7 September 2006Return made up to 24/08/06; full list of members (9 pages)
7 September 2006Return made up to 24/08/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 September 2005Return made up to 24/08/05; full list of members (9 pages)
8 September 2005Return made up to 24/08/05; full list of members (9 pages)
9 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
1 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 October 2003Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
9 October 2003Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
20 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
23 October 2001Registered office changed on 23/10/01 from: pannell kerr forster kerr house 19-23 fore street ipswich IP4 1JW (1 page)
23 October 2001Registered office changed on 23/10/01 from: pannell kerr forster kerr house 19-23 fore street ipswich IP4 1JW (1 page)
22 August 2001Return made up to 24/08/01; full list of members (8 pages)
22 August 2001Return made up to 24/08/01; full list of members (8 pages)
8 March 2001Full accounts made up to 31 October 2000 (13 pages)
8 March 2001Full accounts made up to 31 October 2000 (13 pages)
8 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
22 March 2000Full accounts made up to 31 October 1999 (12 pages)
22 March 2000Full accounts made up to 31 October 1999 (12 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
20 August 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1999Full accounts made up to 31 October 1998 (12 pages)
16 May 1999Full accounts made up to 31 October 1998 (12 pages)
25 August 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1998Full accounts made up to 31 October 1997 (12 pages)
20 April 1998Full accounts made up to 31 October 1997 (12 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
1 November 1996Ad 01/11/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
1 November 1996Ad 01/11/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
27 September 1996Return made up to 24/08/96; no change of members (4 pages)
27 September 1996Return made up to 24/08/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 October 1995 (10 pages)
6 August 1996Full accounts made up to 31 October 1995 (10 pages)
20 September 1995Return made up to 24/08/95; no change of members (4 pages)
20 September 1995Return made up to 24/08/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 October 1994 (10 pages)
28 June 1995Accounts for a small company made up to 31 October 1994 (10 pages)
3 December 1993Particulars of mortgage/charge (3 pages)
3 December 1993Particulars of mortgage/charge (3 pages)
19 October 1993Company name changed typeissue LIMITED\certificate issued on 20/10/93 (2 pages)
19 October 1993Company name changed typeissue LIMITED\certificate issued on 20/10/93 (2 pages)
24 August 1993Incorporation (9 pages)
24 August 1993Incorporation (9 pages)