Billericay
Essex
CM12 9DF
Secretary Name | Ashley John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Derwent Road Ipswich Suffolk IP3 0QR |
Secretary Name | Paul Vincent O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Gordon Arthur Mills |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Perry Way Witham Essex CM8 3SX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | dental-directory.co.uk |
---|---|
Telephone | 01376 391100 |
Telephone region | Braintree |
Registered Address | 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
377.9k at £0.01 | Dd Trustees LTD 7.48% Ordinary B |
---|---|
12.8k at £1 | Christopher Robinson & Gordon Arthur Mills 25.25% Ordinary A |
12.3k at £1 | Martin Arthur Mills 24.26% Ordinary A |
1.1m at £0.01 | Martin Arthur Mills 22.71% Ordinary B |
1m at £0.01 | Martin Arthur Mills & Michael B. Letch 20.31% Ordinary B |
Year | 2014 |
---|---|
Turnover | £32,839,871 |
Gross Profit | £6,874,830 |
Net Worth | £55,433,714 |
Cash | £51,036,340 |
Current Liabilities | £3,689,143 |
Latest Accounts | 30 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 27 May 2024 (11 months, 3 weeks from now) |
11 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
---|---|
15 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 July 2019 | Second filing of the annual return made up to 6 April 2015 (16 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
31 March 2017 | Director's details changed for Martin Arthur Mills on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Martin Arthur Mills on 31 March 2017 (2 pages) |
24 June 2016 | Group of companies' accounts made up to 30 June 2015 (21 pages) |
24 June 2016 | Group of companies' accounts made up to 30 June 2015 (21 pages) |
6 May 2016 | Annual return made up to 6 April 2016 Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 April 2016 Statement of capital on 2016-05-06
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 May 2014 | Termination of appointment of Paul O'leary as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Paul O'leary as a secretary (2 pages) |
30 April 2014 | Registered office address changed from Unit 3 Perry Way Witham Essex CM8 3SX on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from , Unit 3 Perry Way, Witham, Essex, CM8 3SX on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from , Unit 3 Perry Way, Witham, Essex, CM8 3SX on 30 April 2014 (2 pages) |
28 April 2014 | Company name changed the dental directory LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Change of name notice (2 pages) |
28 April 2014 | Company name changed the dental directory LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Change of name notice (2 pages) |
6 January 2014 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
6 January 2014 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
3 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Termination of appointment of Gordon Mills as a director (2 pages) |
10 May 2013 | Termination of appointment of Gordon Mills as a director (2 pages) |
21 December 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
21 December 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
4 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
2 January 2012 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
12 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
10 January 2011 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (11 pages) |
17 May 2010 | Director's details changed for Martin Arthur Mills on 6 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Paul Vincent O'leary on 6 April 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Gordon Arthur Mills on 6 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (11 pages) |
17 May 2010 | Director's details changed for Martin Arthur Mills on 6 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Paul Vincent O'leary on 6 April 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Gordon Arthur Mills on 6 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (11 pages) |
17 May 2010 | Director's details changed for Martin Arthur Mills on 6 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Paul Vincent O'leary on 6 April 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Gordon Arthur Mills on 6 April 2010 (2 pages) |
9 January 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
9 January 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
19 May 2009 | Return made up to 06/04/09; full list of members (7 pages) |
19 May 2009 | Return made up to 06/04/09; full list of members (7 pages) |
28 December 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
28 December 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
21 July 2008 | Return made up to 06/04/08; full list of members (12 pages) |
21 July 2008 | Return made up to 06/04/08; full list of members (12 pages) |
19 February 2008 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
19 February 2008 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 3 perry way witham essex CM8 3SX (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 3 perry way, witham, essex CM8 3SX (1 page) |
15 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
15 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | S-div 16/02/07 (1 page) |
1 March 2007 | S-div 16/02/07 (1 page) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
6 January 2007 | Registered office changed on 06/01/07 from: 3 perry way witham essex CM8 3UR (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 3 perry way, witham, essex, CM8 3UR (1 page) |
3 January 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
3 January 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
8 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
8 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
19 December 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
19 December 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
29 November 2005 | Return made up to 06/04/05; full list of members; amend (7 pages) |
29 November 2005 | Return made up to 06/04/05; full list of members; amend (7 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
20 December 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
20 December 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
2 August 2004 | Return made up to 25/07/04; no change of members
|
2 August 2004 | Return made up to 25/07/04; no change of members
|
11 February 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
11 February 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
19 September 2003 | Return made up to 25/07/03; full list of members
|
19 September 2003 | Return made up to 25/07/03; full list of members
|
30 November 2002 | Particulars of contract relating to shares (4 pages) |
30 November 2002 | Ad 31/07/02--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
30 November 2002 | Ad 19/07/02--------- £ si [email protected] (2 pages) |
30 November 2002 | New director appointed (1 page) |
30 November 2002 | Particulars of contract relating to shares (4 pages) |
30 November 2002 | Ad 31/07/02--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
30 November 2002 | Ad 19/07/02--------- £ si [email protected] (2 pages) |
30 November 2002 | New director appointed (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 October 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 October 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
5 September 2002 | Return made up to 25/07/02; full list of members (6 pages) |
5 September 2002 | Return made up to 25/07/02; full list of members (6 pages) |
21 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
21 July 2002 | Resolutions
|
21 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
21 July 2002 | Resolutions
|
26 March 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
27 July 2001 | Return made up to 25/07/01; full list of members
|
27 July 2001 | Return made up to 25/07/01; full list of members
|
21 December 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
7 August 2000 | Return made up to 25/07/00; full list of members
|
7 August 2000 | Return made up to 25/07/00; full list of members
|
12 January 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
9 September 1999 | Return made up to 25/07/99; no change of members (4 pages) |
9 September 1999 | Return made up to 25/07/99; no change of members (4 pages) |
1 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
1 May 1999 | Resolutions
|
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
1 May 1999 | Resolutions
|
1 May 1999 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 152 city road london EC1V 2NX (1 page) |
11 September 1998 | Return made up to 25/07/98; full list of members (6 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 152 city road, london, EC1V 2NX (1 page) |
11 September 1998 | Return made up to 25/07/98; full list of members (6 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
25 July 1997 | Incorporation (10 pages) |
25 July 1997 | Incorporation (10 pages) |