Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director Name | Hon James Jonathan Thorn Mackay |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(7 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Consultant Director |
Country of Residence | England |
Correspondence Address | 125 Marine Parade Brighton East Sussex BN2 1DD |
Secretary Name | Richard Steven Allardice |
---|---|
Status | Current |
Appointed | 24 October 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | The Octagon 27 Middleborough Colchester Essex CO1 1RA |
Director Name | Colin Robert Armstrong |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House The Folly Lightwater Surrey GU18 8XA |
Director Name | Mr Antony James Butterwick |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Pinkneys House Pinkneys Green Maidenhead Berkshire SL6 6QD |
Director Name | Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 27 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Newbold House 12 Linkway Camberley Surrey GU15 2NH |
Director Name | Raymond John Hopkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 September 2009) |
Role | Managing Director |
Correspondence Address | Talisker Bures Road Wissington Nayland Colchester CO6 4NA |
Director Name | Mrs Melody Brook Goodman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 30 June 1998) |
Role | Sales Director |
Correspondence Address | 34 Well Lane Stock Ingatestone Essex CM4 9LZ |
Director Name | David Frederick Thompson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Russell Road Northwood Middlesex HA6 2LP |
Secretary Name | Mr Colin David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Orchard Way Horringer Bury St Edmunds Suffolk IP29 5SF |
Director Name | Spencer Richard Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2001) |
Role | Sales/Marketing Director |
Correspondence Address | 34 Fairfield Avenue Felixstowe Suffolk IP11 9JQ |
Secretary Name | Raymond John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | Talisker Bures Road Wissington Nayland Colchester CO6 4NA |
Director Name | Miss Angela Culhane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 192 Mile End Road Colchester Essex CO4 5DY |
Secretary Name | Miss Angela Culhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 192 Mile End Road Colchester Essex CO4 5DY |
Director Name | Sir David Glyndwr John |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grosvenor Crescent Mews London SW1X 7EU |
Director Name | Anthony Mark Ling |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 26 Broomfield Crescent Wivenhoe Colchester Essex CO7 9PZ |
Secretary Name | Anthony Mark Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 26 Broomfield Crescent Wivenhoe Colchester Essex CO7 9PZ |
Secretary Name | Alexander Hendry Stuart Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Chief Accountant |
Correspondence Address | 113 Winnock Road Colchester Essex CO1 2DP |
Secretary Name | Ms Lorraine Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2011) |
Role | Management Accountant |
Correspondence Address | 66 Greenstead Road Colchester Essex CO1 2SU |
Secretary Name | Miss Nicola Anne Cousins |
---|---|
Status | Resigned |
Appointed | 17 October 2011(15 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | The Octagon 27 Middleborough Colchester Essex CO1 1RA |
Secretary Name | Barnett Alexander Chart (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 60 Grays Inn Road London WC1X 8LT |
Website | gray-dawes.co.uk |
---|
Registered Address | The Octagon 27 Middleborough Colchester Essex CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
400k at £1 | Inchcape Family Investments LTD 80.00% Ordinary A |
---|---|
100k at £1 | Inchcape Family Investments LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,844 |
Current Liabilities | £22,540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
21 May 1998 | Delivered on: 23 May 1998 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. Outstanding |
---|---|
20 February 1997 | Delivered on: 22 February 1997 Satisfied on: 27 June 1998 Persons entitled: Lloyds 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 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 |
14 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Nicola Anne Cousins as a secretary on 24 October 2018 (1 page) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 November 2011 | Appointment of Miss Nicola Anne Cousins as a secretary (1 page) |
11 November 2011 | Appointment of Miss Nicola Anne Cousins as a secretary (1 page) |
15 September 2011 | Termination of appointment of Lorraine Francis as a secretary (1 page) |
15 September 2011 | Termination of appointment of Lorraine Francis as a secretary (1 page) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (10 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (10 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Termination of appointment of Raymond Hopkins as a director (1 page) |
28 October 2009 | Termination of appointment of Raymond Hopkins as a director (1 page) |
10 September 2009 | Gbp nc 1000000/10000000\26/08/09 (2 pages) |
10 September 2009 | Gbp nc 1000000/10000000\26/08/09 (2 pages) |
5 September 2009 | Group of companies' accounts made up to 31 March 2009 (15 pages) |
5 September 2009 | Group of companies' accounts made up to 31 March 2009 (15 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Resolutions
|
3 August 2009 | Appointment terminated director colin armstrong (1 page) |
3 August 2009 | Appointment terminated director colin armstrong (1 page) |
17 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
12 November 2008 | Appointment terminated secretary alexander cowie (1 page) |
12 November 2008 | Secretary appointed ms lorraine francis (1 page) |
12 November 2008 | Secretary appointed ms lorraine francis (1 page) |
12 November 2008 | Appointment terminated secretary alexander cowie (1 page) |
8 September 2008 | Group of companies' accounts made up to 31 March 2008 (16 pages) |
8 September 2008 | Group of companies' accounts made up to 31 March 2008 (16 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
13 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
13 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
3 January 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
3 January 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
29 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
29 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
10 November 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
10 November 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
29 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
29 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
19 April 2005 | Return made up to 28/05/04; full list of members
|
19 April 2005 | Return made up to 28/05/04; full list of members
|
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page) |
5 January 2005 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
5 January 2005 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
16 September 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
16 September 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
17 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
17 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
4 September 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
4 September 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
26 June 2002 | Return made up to 28/05/02; full list of members
|
26 June 2002 | Return made up to 28/05/02; full list of members
|
13 May 2002 | Resolutions
|
13 May 2002 | Memorandum and Articles of Association (27 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Memorandum and Articles of Association (27 pages) |
20 November 2001 | New director appointed (4 pages) |
20 November 2001 | New director appointed (4 pages) |
28 September 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
28 September 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
28 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
28 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 76 saint mary axe london EC3A 8AR (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 76 saint mary axe london EC3A 8AR (1 page) |
12 September 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
12 September 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Return made up to 28/05/00; full list of members
|
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Return made up to 28/05/00; full list of members
|
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
27 August 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
15 June 1999 | Return made up to 28/05/99; full list of members
|
15 June 1999 | Return made up to 28/05/99; full list of members
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 60 grays inn road london WC1X 8LT (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 60 grays inn road london WC1X 8LT (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 28/05/98; full list of members (13 pages) |
13 July 1998 | Return made up to 28/05/98; full list of members (13 pages) |
9 July 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
9 July 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
24 May 1998 | New director appointed (3 pages) |
24 May 1998 | New director appointed (3 pages) |
23 May 1998 | Particulars of mortgage/charge (5 pages) |
23 May 1998 | Particulars of mortgage/charge (5 pages) |
12 November 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
12 November 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
2 November 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
2 November 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
22 June 1997 | Return made up to 28/05/97; full list of members (13 pages) |
22 June 1997 | Return made up to 28/05/97; full list of members (13 pages) |
22 February 1997 | Particulars of mortgage/charge (6 pages) |
22 February 1997 | Particulars of mortgage/charge (6 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New director appointed (3 pages) |
28 May 1996 | Incorporation (38 pages) |
28 May 1996 | Incorporation (38 pages) |