Broomfield
Chelmsford
Essex
CM1 7BJ
Director Name | Mr Alan John Cook |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bluegate Business Park Great Bardfield Braintree Essex CM7 4PZ |
Secretary Name | Mr Alan John Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bluegate Business Park Great Bardfield Braintree Essex CM7 4PZ |
Director Name | Mr Alan Vincent |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(10 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Solent Road Walkford Christchurch Dorset BH23 5PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 4most.co.uk |
---|---|
Telephone | 01371 811171 |
Telephone region | Great Dunmow |
Registered Address | 14 Bluegate Business Park Great Bardfield Braintree Essex CM7 4PZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Bardfield |
Ward | Three Fields |
Address Matches | 3 other UK companies use this postal address |
900 at £1 | Alan Cook 90.00% Ordinary |
---|---|
100 at £1 | Alan Vincent 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,632 |
Cash | £1,081,998 |
Current Liabilities | £1,784,452 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
3 May 2005 | Delivered on: 6 May 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 September 2023 | Termination of appointment of Peter George Cook as a director on 15 September 2023 (1 page) |
---|---|
18 September 2023 | Appointment of Mrs Frances Cook as a director on 18 September 2023 (2 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
11 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
2 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
28 January 2021 | Change of details for Mr Alan John Cook as a person with significant control on 25 January 2021 (2 pages) |
7 December 2020 | Director's details changed for Mr Alan John Cook on 1 December 2020 (2 pages) |
7 December 2020 | Secretary's details changed for Mr Alan John Cook on 1 December 2020 (1 page) |
14 July 2020 | Director's details changed for Mr Alan John Cook on 14 July 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr Alan John Cook on 25 January 2020 (2 pages) |
28 January 2020 | Change of details for Mr Alan John Cook as a person with significant control on 25 January 2020 (2 pages) |
28 January 2020 | Secretary's details changed for Mr Alan John Cook on 25 January 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Director's details changed for Alan Vincent on 25 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Alan Vincent on 25 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Alan Cook on 25 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Peter George Cook on 25 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter George Cook on 25 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Alan Cook on 25 January 2010 (2 pages) |
12 February 2010 | Registered office address changed from 14 Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 14 Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ on 12 February 2010 (1 page) |
12 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Amended accounts made up to 30 April 2007 (6 pages) |
2 March 2009 | Amended accounts made up to 30 April 2007 (6 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
4 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 June 2006 | Ad 05/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Nc inc already adjusted 05/04/06 (1 page) |
21 June 2006 | Ad 05/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Nc inc already adjusted 05/04/06 (1 page) |
14 June 2006 | Return made up to 25/01/06; full list of members (3 pages) |
14 June 2006 | Return made up to 25/01/06; full list of members (3 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Accounting reference date shortened from 31/03/06 to 30/04/05 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 February 2006 | Accounting reference date shortened from 31/03/06 to 30/04/05 (1 page) |
14 February 2006 | New director appointed (2 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
2 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members
|
21 February 2002 | Registered office changed on 21/02/02 from: 1 st peters road braintree essex CM7 6AN (1 page) |
21 February 2002 | Return made up to 25/01/02; full list of members
|
21 February 2002 | Registered office changed on 21/02/02 from: 1 st peters road braintree essex CM7 6AN (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 January 2000 | Return made up to 25/01/00; full list of members (4 pages) |
24 January 2000 | Return made up to 25/01/00; full list of members (4 pages) |
26 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1998 | Return made up to 25/01/98; no change of members
|
27 January 1998 | Return made up to 25/01/98; no change of members
|
2 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 January 1997 | Return made up to 25/01/97; full list of members
|
31 January 1997 | Return made up to 25/01/97; full list of members
|
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
15 February 1996 | Ad 25/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 February 1996 | Ad 25/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | Secretary resigned (1 page) |
25 January 1996 | Incorporation (16 pages) |
25 January 1996 | Incorporation (16 pages) |