Thaxted
Dunmow
CM6 2PY
Director Name | Mr Andrew Henry Ditchman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2002(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bolford Street Thaxted Dunmow Essex CM6 2PY |
Director Name | Mrs Maxine Banks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Business Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bolford Street Thaxted Dunmow Essex CM6 2PY |
Secretary Name | Joanne Susan Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Borough Bolford Street Thaxted Essex CM6 2PY |
Director Name | Joanne Susan Banks |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 June 2010) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Borough Bolford Street Thaxted Essex CM6 2PY |
Director Name | Daniel Stephen Jackson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2005) |
Role | Company Director |
Correspondence Address | 9 Mill End Thaxted Dunmow Essex CM6 2LT |
Director Name | Mr John Glyn Banks |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2014) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pinewood Debden Road Saffron Walden Essex CB11 4AB |
Director Name | Miss Brittany Esterhuizen |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bolford Street Thaxted Dunmow Essex CM6 2PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.qmx.com/specialist-chemicals-and-products-for-chemistry.htm |
---|---|
Telephone | 01371 831611 |
Telephone region | Great Dunmow |
Registered Address | 4 Bolford Street Thaxted Dunmow Essex CM6 2PY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Glyn Raymond Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £954,627 |
Cash | £401,124 |
Current Liabilities | £209,930 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
7 April 1999 | Delivered on: 12 April 1999 Satisfied on: 4 June 2011 Persons entitled: Raymond Edward Banks Sylvia Lillian Banks Classification: Legal mortgage Secured details: £95,000 due or to become due from the company to the chargee. Particulars: Fixed charge over 4 bolford street thaxted. Fully Satisfied |
---|
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
---|---|
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 February 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of Brittany Esterhuizen as a director on 31 March 2021 (1 page) |
26 November 2020 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
28 November 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
24 November 2017 | Director's details changed for Miss Btirtany Esterhuizen on 23 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Miss Btirtany Esterhuizen on 23 November 2017 (2 pages) |
28 September 2017 | Appointment of Miss Btirtany Esterhuizen as a director on 15 September 2017 (2 pages) |
28 September 2017 | Appointment of Miss Btirtany Esterhuizen as a director on 15 September 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 November 2015 | Appointment of Mrs Maxine Banks as a director on 13 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Maxine Banks as a director on 13 November 2015 (2 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 September 2014 | Termination of appointment of John Glyn Banks as a director on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of John Glyn Banks as a director on 31 August 2014 (1 page) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 April 2013 | Director's details changed for Andrew Henry Ditchman on 3 April 2013 (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Andrew Henry Ditchman on 3 April 2013 (3 pages) |
3 April 2013 | Director's details changed for Andrew Henry Ditchman on 3 April 2013 (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Appointment of Mr John Glyn Banks as a director (2 pages) |
18 April 2011 | Appointment of Mr John Glyn Banks as a director (2 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Termination of appointment of Joanne Banks as a secretary (1 page) |
1 April 2011 | Termination of appointment of Joanne Banks as a director (1 page) |
1 April 2011 | Termination of appointment of Joanne Banks as a director (1 page) |
1 April 2011 | Director's details changed for Dr Glyn Raymond Banks on 31 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Dr Glyn Raymond Banks on 31 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Termination of appointment of Joanne Banks as a secretary (1 page) |
23 July 2010 | Purchase of own shares. (5 pages) |
23 July 2010 | Purchase of own shares. (5 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 May 2010 | Director's details changed for Joanne Susan Banks on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Andrew Henry Ditchman on 18 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Andrew Henry Ditchman on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Glyn Raymond Banks on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Glyn Raymond Banks on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Joanne Susan Banks on 18 April 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | New director appointed (3 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: st mary's house 47 high street trumpington cambridge CB2 2HZ (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: st mary's house 47 high street trumpington cambridge CB2 2HZ (1 page) |
26 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
13 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
27 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
16 December 1996 | Secretary's particulars changed (1 page) |
16 December 1996 | Director's particulars changed (1 page) |
16 December 1996 | Director's particulars changed (1 page) |
16 December 1996 | Secretary's particulars changed (1 page) |
20 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
20 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 April 1995 | Return made up to 18/04/95; full list of members
|
27 April 1995 | Return made up to 18/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 April 1994 | Incorporation (17 pages) |
18 April 1994 | Incorporation (17 pages) |