The Back
Chepstow
Gwent
NP16 5HH
Wales
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2019(22 years, 4 months after company formation) |
Appointment Duration | 11 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2019(22 years, 4 months after company formation) |
Appointment Duration | 11 months (closed 10 November 2020) |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Robert Paul Martin Warham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 41a Winterdown Road Esher Surrey KT10 8LP |
Secretary Name | David John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Pheasant Pluckers Cottage Threshers Field Hever Kent TN8 7NB |
Secretary Name | Mr Kevin David Saunby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rudgwick Westwell Lane Potters Corner Ashford Kent TN26 1JA |
Director Name | Anthony Record |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | Woodcote House Lodge Lees Denton Canterbury Kent CT4 6NS |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wychwood Park Weston Cheshire CW2 5GP |
Director Name | Mr Mark Alexander Harrington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmark House Saint Lawrence Road Chepstow Monmouthshire NP16 6BE Wales |
Secretary Name | Stephen David Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 8 Oakfield Avenue Chepstow NP16 5NE Wales |
Secretary Name | Mr Peter James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 Heol Pearetree Rhoose Point Barry Vale Of Glamorgan CF62 3LB Wales |
Secretary Name | Mr Leslie Thomas Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Deans Gardens Chepstow Monmouthshire NP16 5SG Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | checksafetyfirst.com |
---|---|
Email address | [email protected] |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Cristal International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2001 | Delivered on: 2 October 2001 Satisfied on: 16 October 2002 Persons entitled: Alexander Forbes UK PLC Classification: Composite guarantee and debenture Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee,the stockholder (as defined) or either of them under the instrument (as defined) or certificate evidencing the loan stock (as defined). 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 |
---|---|
27 September 2001 | Delivered on: 28 September 2001 Satisfied on: 13 November 2003 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. Fully Satisfied |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
---|---|
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
10 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 19/08/06; full list of members (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Location of debenture register (1 page) |
20 August 2007 | Location of register of members (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
23 September 2004 | Return made up to 19/08/04; full list of members
|
23 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 May 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 8 oakfield avenue chepstow monmouthshire NP16 5NE (1 page) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: britannia house caerphilly business park caerphilly CF83 3GG (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Director's particulars changed (1 page) |
29 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
3 September 2002 | Director resigned (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
2 October 2001 | Particulars of mortgage/charge (9 pages) |
28 September 2001 | Particulars of mortgage/charge (9 pages) |
25 September 2001 | Return made up to 19/08/01; full list of members
|
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
6 March 2001 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: speer house 40-44 the parade claygate esher surrey KT10 0NU (1 page) |
4 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 August 1998 (7 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 June 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Return made up to 19/08/99; full list of members
|
4 January 1999 | New director appointed (2 pages) |
29 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
22 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
19 August 1997 | Incorporation (16 pages) |