Great Chesterford
Essex
CB10 1PF
Secretary Name | Mr Andrew Jason Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2009(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mr Andrew Jones |
---|---|
Status | Current |
Appointed | 17 October 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr William Bernard Batho |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1999) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Sandown Road Orsett Grays Essex RM16 3DD |
Director Name | Leonard James Martin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 June 2009) |
Role | Transport Manager |
Correspondence Address | 25 Tawny Avenue Upminster Essex RM14 2EW |
Secretary Name | Mr William Bernard Batho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1999) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Sandown Road Orsett Grays Essex RM16 3DD |
Secretary Name | Margaret Ann Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 25 Tawny Avenue Upminster Essex RM14 2EW |
Director Name | Margaret Ann Martin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 June 2009) |
Role | School Teacher |
Correspondence Address | 25 Tawny Avenue Upminster Essex RM14 2EW |
Director Name | Adrians International Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 4 Boys British School East Street Saffron Walden Essex CB10 1LH |
Secretary Name | A I C Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 4 Boys British School East Street Saffron Walden Essex CB10 1LH |
Website | build-with-plastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 850009 |
Telephone region | Grays Thurrock |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Andrew Jason Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,296 |
Cash | £123,632 |
Current Liabilities | £50,748 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
4 June 2009 | Delivered on: 12 June 2009 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
---|---|
17 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
2 February 2023 | Appointment of Mrs Dawn Jones as a director on 1 January 2023 (2 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
21 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
10 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
8 November 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
22 October 2018 | Appointment of Mr Andrew Jones as a secretary on 17 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Andrew Jason Jones on 17 October 2018 (2 pages) |
17 October 2018 | Registered office address changed from Merrydale House Linford Road Chadwell St. Mary Grays Essex RM16 4JS to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 October 2018 (1 page) |
10 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 August 2015 | Secretary's details changed for Mr Andrew Jason Jones on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Andrew Jason Jones on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Andrew Jason Jones on 5 August 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Mr Andrew Jason Jones on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Andrew Jason Jones on 5 August 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Mr Andrew Jason Jones on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 October 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
26 October 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
14 February 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
3 November 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Andrew Jason Jones on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Jason Jones on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Jason Jones on 1 January 2010 (2 pages) |
11 February 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
11 February 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
25 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
25 August 2009 | Appointment terminated secretary margaret martin (1 page) |
25 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
25 August 2009 | Appointment terminated secretary margaret martin (1 page) |
25 August 2009 | Appointment terminated director leonard martin (1 page) |
25 August 2009 | Appointment terminated director margaret martin (1 page) |
25 August 2009 | Appointment terminated director margaret martin (1 page) |
25 August 2009 | Appointment terminated director leonard martin (1 page) |
30 June 2009 | Director and secretary appointed andrew jason jones (2 pages) |
30 June 2009 | Director and secretary appointed andrew jason jones (2 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
11 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
2 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
8 November 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
8 November 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
29 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
9 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
9 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
15 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
31 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
13 October 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
13 October 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
11 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
11 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
1 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
27 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
27 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
12 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
10 April 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
10 April 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
17 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
17 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
19 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members (4 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members (4 pages) |
18 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
18 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
7 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
19 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
12 October 1997 | Ad 26/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 1997 | Ad 26/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 1997 | Return made up to 02/08/97; full list of members
|
10 October 1997 | Return made up to 02/08/97; full list of members
|
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
13 August 1996 | Company name changed swift plastics LIMITED\certificate issued on 14/08/96 (2 pages) |
13 August 1996 | Company name changed swift plastics LIMITED\certificate issued on 14/08/96 (2 pages) |
2 August 1996 | Incorporation (12 pages) |
2 August 1996 | Incorporation (12 pages) |