Little Easton
Dinmow
Essex
CM6 2JN
Director Name | James Leslie Pilkington |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Clarence Street Richmond Upon Thames Surrey TW9 2SA |
Director Name | Mr Richard Leonard Matthews |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ponders North Hill Little Baddow Chelmsford Essex CM3 4TB |
Secretary Name | Richard Leonard Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Tythe Close Springfield Chelmsford Essex CM1 5SU |
Director Name | Mr Stephen William Argent |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 May 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oaklands Crescent Chelmsford Essex CM2 9PP |
Director Name | Mr Robert Field |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 219 High Road North Weald Epping Essex CM16 6ED |
Secretary Name | Mrs Janet Sutton |
---|---|
Status | Resigned |
Appointed | 08 March 2000(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 212 Beeches Road Chelmsford Essex CM1 2SA |
Director Name | Mr Roland Des Voeux Pelly |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Limes Court Stansted Essex CM24 8HE |
Director Name | David Matthews |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 February 2012) |
Role | Private Hire |
Correspondence Address | 10 Totnes Walk Chelmsford Essex CM1 6LX |
Director Name | Ms Michele Leigh Rogers |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 12 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ponders North Hill, Little Baddow Chelmsford CM3 4TB |
Secretary Name | Sally Scothern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 17 September 2021) |
Role | Financial Controller |
Correspondence Address | 6 Church Close Wickham Bishops Witham Essex CM8 3LN |
Director Name | Kevin Edmund Knightbridge |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ecl Ltd School Road Rayne Braintree Essex CM77 6SS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | chelmsfordtaxibus.co.uk |
---|---|
Telephone | 01245 350350 |
Telephone region | Chelmsford |
Registered Address | Fargolink School Road Rayne Braintree CM77 6SS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Rayne |
Ward | Rayne |
100 at £1 | Richard Leonard Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £859,223 |
Cash | £329,995 |
Current Liabilities | £402,176 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
18 October 2021 | Delivered on: 26 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 June 2020 | Delivered on: 1 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 November 1996 | Delivered on: 25 November 1996 Satisfied on: 14 September 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
26 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
---|---|
26 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages) |
26 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (34 pages) |
26 June 2023 | Audit exemption subsidiary accounts made up to 31 August 2022 (14 pages) |
9 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages) |
9 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
20 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
17 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
22 February 2022 | Cessation of Richard Leonard Matthews as a person with significant control on 19 September 2021 (1 page) |
22 February 2022 | Notification of 24X7 Limited as a person with significant control on 19 September 2021 (2 pages) |
26 October 2021 | Registration of charge 031689070003, created on 18 October 2021 (88 pages) |
20 September 2021 | Appointment of Mr Andrew Mahoney as a director on 17 September 2021 (2 pages) |
20 September 2021 | Termination of appointment of Michele Leigh Rogers as a director on 17 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Kevin Edmund Knightbridge as a director on 17 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Richard Leonard Matthews as a director on 17 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Sally Scothern as a secretary on 17 September 2021 (1 page) |
20 September 2021 | Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page) |
15 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
13 April 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
1 July 2020 | Registration of charge 031689070002, created on 26 June 2020 (41 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
12 December 2019 | Director's details changed for Kevin Edmund Knightbridge on 28 November 2019 (2 pages) |
14 August 2019 | Registered office address changed from 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB England to Fargolink School Road Rayne Braintree CM77 6SS on 14 August 2019 (1 page) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 July 2016 | Registered office address changed from 14 Railway Street Chelmsford CM1 1QS to 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 14 Railway Street Chelmsford CM1 1QS to 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB on 4 July 2016 (1 page) |
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 December 2013 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 10 December 2013 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 December 2013 | Appointment of Kevin Knightbridge as a director (5 pages) |
4 December 2013 | Appointment of Kevin Knightbridge as a director (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
7 September 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Termination of appointment of David Matthews as a director (1 page) |
15 March 2012 | Termination of appointment of David Matthews as a director (1 page) |
18 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
18 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
25 October 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
28 November 2009 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
5 August 2008 | Return made up to 07/03/08; full list of members (4 pages) |
5 August 2008 | Return made up to 07/03/08; full list of members (4 pages) |
27 December 2007 | Total exemption full accounts made up to 30 June 2007 (17 pages) |
27 December 2007 | Total exemption full accounts made up to 30 June 2007 (17 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (20 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (20 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members
|
22 March 2005 | Return made up to 07/03/05; full list of members
|
7 March 2005 | Full accounts made up to 30 June 2004 (18 pages) |
7 March 2005 | Full accounts made up to 30 June 2004 (18 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
6 April 2004 | New director appointed (2 pages) |
30 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
30 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
16 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
6 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Return made up to 07/03/01; full list of members
|
5 April 2001 | Return made up to 07/03/01; full list of members
|
23 March 2001 | Registered office changed on 23/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Return made up to 07/03/00; full list of members
|
13 March 2000 | Return made up to 07/03/00; full list of members
|
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: peel house barttelot road horsham RH12 1BW (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: peel house barttelot road horsham RH12 1BW (1 page) |
6 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 07/03/99; no change of members
|
22 March 1999 | Return made up to 07/03/99; no change of members
|
25 January 1999 | Full accounts made up to 30 June 1997 (10 pages) |
25 January 1999 | Full accounts made up to 30 June 1997 (10 pages) |
11 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
6 April 1997 | Return made up to 07/03/97; full list of members
|
6 April 1997 | Return made up to 07/03/97; full list of members
|
25 November 1996 | Particulars of mortgage/charge (6 pages) |
25 November 1996 | Particulars of mortgage/charge (6 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
10 July 1996 | Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 22 high street billericay essex CM12 9BQ (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 22 high street billericay essex CM12 9BQ (1 page) |
10 July 1996 | Accounting reference date notified as 30/06 (1 page) |
10 July 1996 | Accounting reference date notified as 30/06 (1 page) |
10 July 1996 | Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Secretary resigned;director resigned (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
21 June 1996 | Secretary resigned;director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
7 March 1996 | Incorporation (17 pages) |
7 March 1996 | Incorporation (17 pages) |