Harlow
Essex
CM17 0NS
Director Name | Mr Clive Stephen Francis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2000) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park View Hollins Lane Hampsthwaite Harrogate HG3 2HN |
Director Name | Davide Milani |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 August 1997(1 year after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 December 2011) |
Role | Freight Forwarding |
Country of Residence | Italy |
Correspondence Address | Fraz Porcarano 61315 Montu Beccaria Pavia-Lombardia 27040 |
Secretary Name | Marian Frances Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 year after company formation) |
Appointment Duration | 7 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 2 Park View Hampsthwaite Harrogate North Yorkshire HG3 2HN |
Director Name | Nicholas Waite |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2008) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chapel View Gildersome Morley Leeds LS27 7GS |
Secretary Name | Mr Rory Thomas Oconnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 70 Canuden Road Chelmsford Essex CM1 2SU |
Director Name | Mr Rory Thomas Oconnor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2007) |
Role | Accountant |
Correspondence Address | 70 Canuden Road Chelmsford Essex CM1 2SU |
Secretary Name | Mr Richard Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Range Lane Denshaw Oldham Greater Manchester OL3 5SA |
Director Name | Mrs Lauren Bartlett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Range Lane Denshaw Oldham Greater Manchester OL3 5SA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | insped.co.uk |
---|---|
Telephone | 07 775940842 |
Telephone region | Mobile |
Registered Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
Address Matches | Over 100 other UK companies use this postal address |
45k at £1 | Richard Bartlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,687 |
Cash | £124,352 |
Current Liabilities | £414,492 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
12 April 2000 | Delivered on: 18 April 2000 Persons entitled: Yorkshire 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. Outstanding |
---|---|
26 May 1998 | Delivered on: 10 June 1998 Persons entitled: Yorkshire Bank PLC Classification: Charge over a deposit (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance from time to time standing to the credit of account no.30870048 (Current account) held by yorkshire bank PLC at 1 town st,armley,leeds; any other accounts with the bank. Outstanding |
15 July 1999 | Delivered on: 17 July 1999 Satisfied on: 5 January 2012 Persons entitled: Acebeam Developments Limited 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. Fully Satisfied |
20 September 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
---|---|
9 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
7 October 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
29 March 2022 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 December 2021 | Current accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
23 September 2021 | Confirmation statement made on 19 September 2021 with updates (4 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 December 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
26 November 2020 | Change of details for Richard Bartlett as a person with significant control on 18 September 2020 (2 pages) |
11 November 2020 | Director's details changed for Richard Bartlett on 18 September 2020 (2 pages) |
11 November 2020 | Change of details for Richard Bartlett as a person with significant control on 18 September 2020 (2 pages) |
11 November 2020 | Termination of appointment of Richard Bartlett as a secretary on 18 September 2020 (1 page) |
10 November 2020 | Registered office address changed from 26 Wellmeadow Lane Uppermill Oldham OL3 6DX England to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 10 November 2020 (1 page) |
10 November 2020 | Secretary's details changed for Richard Bartlett on 18 September 2020 (1 page) |
10 November 2020 | Director's details changed for Richard Bartlett on 18 September 2020 (2 pages) |
19 June 2020 | Previous accounting period extended from 27 September 2019 to 31 December 2019 (1 page) |
23 December 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
27 September 2019 | Current accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
9 September 2019 | Notification of Richard Bartlett as a person with significant control on 6 April 2016 (2 pages) |
6 September 2019 | Cessation of Richard Bartlett as a person with significant control on 30 June 2016 (1 page) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
30 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 September 2018 | Resolutions
|
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
30 June 2018 | Registered office address changed from 11/12 Gatehead Business Park Delph New Road Delph Oldham OL3 5DE England to 26 Wellmeadow Lane Uppermill Oldham OL3 6DX on 30 June 2018 (1 page) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Termination of appointment of Lauren Bartlett as a director on 1 December 2016 (1 page) |
29 June 2017 | Termination of appointment of Lauren Bartlett as a director on 1 December 2016 (1 page) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 February 2016 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 11/12 Gatehead Business Park Delph New Road Delph Oldham OL3 5DE on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 11/12 Gatehead Business Park Delph New Road Delph Oldham OL3 5DE on 12 February 2016 (1 page) |
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 December 2013 | Director's details changed for Richard Bartlett on 22 November 2013 (2 pages) |
11 December 2013 | Director's details changed for Richard Bartlett on 22 November 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Lauren Bartlett on 22 November 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Richard Bartlett on 22 November 2013 (1 page) |
11 December 2013 | Director's details changed for Mrs Lauren Bartlett on 22 November 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Richard Bartlett on 22 November 2013 (1 page) |
20 November 2013 | Appointment of Mrs Lauren Bartlett as a director (2 pages) |
20 November 2013 | Appointment of Mrs Lauren Bartlett as a director (2 pages) |
14 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
6 January 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
19 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Purchase of own shares. (3 pages) |
28 March 2012 | Cancellation of shares. Statement of capital on 28 March 2012
|
28 March 2012 | Cancellation of shares. Statement of capital on 28 March 2012
|
28 March 2012 | Purchase of own shares. (3 pages) |
7 March 2012 | Termination of appointment of Davide Milani as a director (1 page) |
7 March 2012 | Termination of appointment of Davide Milani as a director (1 page) |
21 February 2012 | Amended accounts made up to 30 September 2011 (9 pages) |
21 February 2012 | Amended accounts made up to 30 September 2011 (9 pages) |
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
29 September 2010 | Director's details changed for Richard Bartlett on 30 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Richard Bartlett on 30 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Davide Milani on 30 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Davide Milani on 30 July 2010 (2 pages) |
1 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
1 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
19 October 2009 | Registered office address changed from 120 Dealburn Road, Low Moor Bradford West Yorkshire BD12 0RG on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 120 Dealburn Road, Low Moor Bradford West Yorkshire BD12 0RG on 19 October 2009 (1 page) |
16 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Re-registration of Memorandum and Articles (9 pages) |
1 July 2009 | Application for reregistration from PLC to private (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Re-registration of Memorandum and Articles (9 pages) |
1 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 July 2009 | Application for reregistration from PLC to private (1 page) |
1 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 July 2009 | Resolutions
|
11 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
11 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
9 February 2009 | Appointment terminated director nicholas waite (1 page) |
9 February 2009 | Appointment terminated director nicholas waite (1 page) |
14 January 2009 | Return made up to 31/07/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/07/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
30 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
21 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
22 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
22 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: insped house 100 dealburn road low moor bradford west yorkshire BD12 0RG (1 page) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Location of debenture register (1 page) |
23 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
23 August 2006 | Location of debenture register (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: insped house 100 dealburn road low moor bradford west yorkshire BD12 0RG (1 page) |
25 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
25 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
1 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
1 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (17 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (17 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
20 January 2003 | Full accounts made up to 30 September 2002 (15 pages) |
20 January 2003 | Full accounts made up to 30 September 2002 (15 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members
|
8 August 2002 | Return made up to 31/07/02; full list of members
|
27 January 2002 | Full accounts made up to 30 September 2001 (16 pages) |
27 January 2002 | Full accounts made up to 30 September 2001 (16 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members
|
25 August 2000 | Return made up to 31/07/00; full list of members
|
18 April 2000 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | Particulars of mortgage/charge (4 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: suite 2 armley park court stanningley road leeds west yorkshire LS12 2AE (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: suite 2 armley park court stanningley road leeds west yorkshire LS12 2AE (1 page) |
5 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
5 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
20 April 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
23 December 1997 | Application to commence business (2 pages) |
23 December 1997 | Certificate of authorisation to commence business and borrow (1 page) |
23 December 1997 | Certificate of authorisation to commence business and borrow (1 page) |
23 December 1997 | Application to commence business (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
4 September 1997 | Company name changed oakroyal corporation PLC\certificate issued on 05/09/97 (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: suite 14449 72 new bond street london W1Y 9DD (1 page) |
4 September 1997 | Company name changed oakroyal corporation PLC\certificate issued on 05/09/97 (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: suite 14449 72 new bond street london W1Y 9DD (1 page) |
5 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
5 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
4 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
4 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
31 July 1996 | Incorporation (15 pages) |
31 July 1996 | Incorporation (15 pages) |