Wissett
Halesworth
Suffolk
IP19 0NF
Secretary Name | Miss Lois Carmel Crompton |
---|---|
Status | Current |
Appointed | 07 June 2010(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Michael Finlay |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Tranquil Vale Blackheath London SE3 0BN |
Secretary Name | Linda Susan Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Suffield Cottage Pages Lane East Boldre Brockenhurst Hampshire SO42 7WG |
Director Name | Michael John Moore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 June 1998) |
Role | Manager |
Correspondence Address | 276 Maidstone Road Rainham Gillingham Kent ME8 0HH |
Director Name | Mr Terence Charles Stevens |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 231a Wingletye Lane Hornchurch Essex RM11 3BL |
Director Name | Mr Bruce Yardley Crompton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hors Farm Wissett Halesworth Suffolk IP19 0NF |
Director Name | William Yardley Crompton |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | Well Farm Charsfield Woodbridge Suffolk IP13 7PW |
Director Name | Linda Susan Grainger |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2002) |
Role | Manager |
Correspondence Address | Suffield Cottage Pages Lane East Boldre Brockenhurst Hampshire SO42 7WG |
Director Name | Sheila Mary Crompton |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 27 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Farm Charsfield Woodbridge Suffolk IP13 7PW |
Secretary Name | William Yardley Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Well Farm Charsfield Woodbridge Suffolk IP13 7PW |
Secretary Name | Linda Susan Grainger |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 June 2010) |
Role | Company Director |
Correspondence Address | Suffield Cottage Pages Lane East Boldre Brockenhurst Hampshire SO42 7WG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
15k at £1 | Linda Susan Grainger 8.82% Ordinary |
---|---|
55k at £1 | William Yardley Crompton 32.35% Ordinary |
50k at £1 | Mr B.y. Crompton 29.41% Ordinary |
50k at £1 | Mrs S.m. Crompton 29.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,242 |
Cash | £34 |
Current Liabilities | £442,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
16 April 2004 | Delivered on: 22 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as or being 54 thomas more house, barbican, london t/no NGL448378. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 December 2023 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
6 March 2023 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
23 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2022 | Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022 (1 page) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
1 December 2021 | Change of details for Mr. William Yardley Crompton (Deceased 16.12.2019) as a person with significant control on 1 December 2021 (2 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
29 January 2020 | Change of details for Mr. William Yardley Crompton as a person with significant control on 16 December 2019 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Satisfaction of charge 1 in full (2 pages) |
8 December 2017 | Satisfaction of charge 1 in full (2 pages) |
12 September 2017 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mrs Susan Maria Crompton on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mrs Susan Maria Crompton on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mrs Susan Maria Crompton on 7 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Appointment of Miss Lois Carmel Crompton as a secretary (1 page) |
22 July 2010 | Appointment of Miss Lois Carmel Crompton as a secretary (1 page) |
22 July 2010 | Termination of appointment of Linda Grainger as a secretary (1 page) |
22 July 2010 | Termination of appointment of Linda Grainger as a secretary (1 page) |
8 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Susan Maria Crompton on 19 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Susan Maria Crompton on 19 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Sheila Mary Crompton on 19 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Sheila Mary Crompton on 19 January 2010 (2 pages) |
3 February 2010 | Termination of appointment of Sheila Crompton as a director (1 page) |
3 February 2010 | Termination of appointment of Sheila Crompton as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Termination of appointment of William Crompton as a director (1 page) |
18 November 2009 | Termination of appointment of William Crompton as a director (1 page) |
7 May 2009 | Director appointed susan maria crompton (1 page) |
7 May 2009 | Director appointed susan maria crompton (1 page) |
9 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
6 February 2009 | Director's change of particulars / william crompton / 19/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / william crompton / 19/01/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Return made up to 19/01/06; full list of members (8 pages) |
5 April 2006 | Return made up to 19/01/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
11 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 April 2004 | Particulars of mortgage/charge (5 pages) |
22 April 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
4 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
13 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
24 October 2000 | Company name changed maxloi LIMITED\certificate issued on 25/10/00 (2 pages) |
24 October 2000 | Company name changed maxloi LIMITED\certificate issued on 25/10/00 (2 pages) |
13 April 2000 | Company name changed H2O contract services LIMITED\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Company name changed H2O contract services LIMITED\certificate issued on 14/04/00 (2 pages) |
11 February 2000 | Ad 01/02/00--------- £ si 5000@1=5000 £ ic 165002/170002 (2 pages) |
11 February 2000 | Ad 01/02/00--------- £ si 5000@1=5000 £ ic 165002/170002 (2 pages) |
9 February 2000 | Return made up to 19/01/00; full list of members (8 pages) |
9 February 2000 | Return made up to 19/01/00; full list of members (8 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Ad 31/01/99--------- £ si 15000@1=15000 £ ic 100002/115002 (2 pages) |
15 October 1999 | Ad 31/01/99--------- £ si 15000@1=15000 £ ic 100002/115002 (2 pages) |
15 October 1999 | Ad 28/04/99--------- £ si 50000@1=50000 £ ic 115002/165002 (2 pages) |
15 October 1999 | Ad 28/04/99--------- £ si 50000@1=50000 £ ic 115002/165002 (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: well farm charsfield woodbridge suffolk IP13 7PW (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: well farm charsfield woodbridge suffolk IP13 7PW (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
4 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
4 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (2 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
22 April 1998 | Company name changed H2O blast LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed H2O blast LIMITED\certificate issued on 23/04/98 (2 pages) |
23 March 1998 | Ad 28/01/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
23 March 1998 | Ad 28/01/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
19 January 1998 | Incorporation (16 pages) |
19 January 1998 | Incorporation (16 pages) |