Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX
Director Name | Mr Graham Julien Fitch |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(10 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX |
Secretary Name | Christopher Terence Fitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2004(10 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX |
Director Name | Mr Kelvyn Richard Woodhead |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX |
Director Name | Mr Kelvyn Richard Woodhead |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | George Douglas Iredale |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Hotelier |
Correspondence Address | 20 Lancaster Drive London |
Secretary Name | Alexandra Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 20 Lancaster Drive London E14 |
Director Name | Jeannette Whittaker |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 188 Upper London Road Great Notley Braintree Essex CM77 7QH |
Secretary Name | Jeannette Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 188 Upper London Road Great Notley Braintree Essex CM77 7QH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.angliafixing.co.uk/ |
---|---|
Telephone | 01787 479017 |
Telephone region | Sudbury |
Registered Address | 28a First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Christopher Fitch 99.90% E |
---|---|
100 at £0.5 | Christopher Terence Fitch 0.05% Ordinary A |
100 at £0.5 | Gill Fitch 0.05% Ordinary A |
1 at £1 | Christopher Fitch 0.00% Ordinary C |
1 at £1 | Kelvin Woodhead 0.00% Ordinary D |
1 at £1 | Mr Graham Julien Fitch 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £682,112 |
Cash | £283,877 |
Current Liabilities | £466,327 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 1 week from now) |
14 July 2008 | Delivered on: 16 July 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 September 2004 | Delivered on: 28 September 2004 Satisfied on: 17 September 2008 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: 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 |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
13 March 2020 | Confirmation statement made on 11 March 2020 with updates (6 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with updates (6 pages) |
11 February 2020 | Notification of Graham Julien Fitch as a person with significant control on 1 January 2019 (2 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (6 pages) |
18 June 2019 | Cessation of Christopher Terence Fitch as a person with significant control on 6 April 2016 (1 page) |
18 June 2019 | Change of details for Christopher Terence Fitch as a person with significant control on 6 April 2016 (2 pages) |
1 November 2018 | Appointment of Mr Kelvyn Richard Woodhead as a director on 1 November 2018 (2 pages) |
2 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (6 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
28 June 2017 | Notification of Christopher Terence Fitch as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Christopher Terence Fitch as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Gill Fitch as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Gill Fitch as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Christopher Terence Fitch as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Christopher Terence Fitch as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
21 June 2017 | Director's details changed for Mr Kelvin Richard Woodhead on 20 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Kelvin Richard Woodhead on 20 June 2017 (2 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 April 2017 | Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU (1 page) |
10 April 2017 | Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU (1 page) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
28 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (7 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Register inspection address has been changed from Unit 28a First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX (1 page) |
23 July 2012 | Register inspection address has been changed from Unit 28a First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX (1 page) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 August 2011 | Registered office address changed from 82C East Hill Colchester Essex on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 82C East Hill Colchester Essex on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 82C East Hill Colchester Essex on 1 August 2011 (1 page) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
23 July 2010 | Director's details changed for Mr Graham Julien Fitch on 1 October 2009 (2 pages) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Director's details changed for Christopher Terence Fitch on 1 October 2009 (2 pages) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Secretary's details changed for Christopher Terence Fitch on 1 October 2009 (1 page) |
23 July 2010 | Director's details changed for Christopher Terence Fitch on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Secretary's details changed for Christopher Terence Fitch on 1 October 2009 (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Christopher Terence Fitch on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Graham Julien Fitch on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Graham Julien Fitch on 1 October 2009 (2 pages) |
23 July 2010 | Secretary's details changed for Christopher Terence Fitch on 1 October 2009 (1 page) |
9 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
9 July 2010 | Sub-division of shares on 28 June 2010 (5 pages) |
9 July 2010 | Sub-division of shares on 28 June 2010 (5 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
23 February 2010 | Appointment of Mr Kelvin Richard Woodhead as a director (2 pages) |
23 February 2010 | Appointment of Mr Kelvin Richard Woodhead as a director (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 September 2008 | Ad 28/08/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
11 September 2008 | Ad 28/08/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (7 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
28 September 2004 | Particulars of mortgage/charge (6 pages) |
28 September 2004 | Particulars of mortgage/charge (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
19 August 2004 | Return made up to 28/06/04; full list of members
|
19 August 2004 | Return made up to 28/06/04; full list of members
|
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Company name changed omni marketing (uk) LIMITED\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed omni marketing (uk) LIMITED\certificate issued on 22/06/04 (2 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
10 March 2004 | Return made up to 28/06/03; full list of members (7 pages) |
10 March 2004 | Return made up to 28/06/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
2 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 September 2000 | Return made up to 28/06/00; full list of members (6 pages) |
1 September 2000 | Return made up to 28/06/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
30 June 1999 | Return made up to 28/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 28/06/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
24 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
8 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
8 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
24 January 1997 | Return made up to 28/06/96; no change of members (6 pages) |
24 January 1997 | Return made up to 28/06/96; no change of members (6 pages) |
24 January 1997 | Return made up to 28/06/95; full list of members (8 pages) |
24 January 1997 | Return made up to 28/06/95; full list of members (8 pages) |
24 January 1997 | Full accounts made up to 30 June 1995 (8 pages) |
24 January 1997 | Full accounts made up to 30 June 1995 (8 pages) |
16 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 1996 | Particulars of contract relating to shares (4 pages) |
4 April 1996 | Particulars of contract relating to shares (4 pages) |
4 April 1996 | Ad 31/03/95--------- £ si 98@1 (2 pages) |
4 April 1996 | Ad 31/03/95--------- £ si 98@1 (2 pages) |
18 March 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 1996 | Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | New director appointed (1 page) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
28 June 1994 | Incorporation (13 pages) |
28 June 1994 | Incorporation (13 pages) |