Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | John Robert Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Dawn Lisa Marshall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2006(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Leslie Gentry Peck |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 December 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Highfields Tiptree Road Great Braxted Essex CM8 3EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ukdirectionaldrilling.co.uk |
---|---|
Telephone | 01245 381024 |
Telephone region | Chelmsford |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
34.4k at £1 | J.r. Marshall 40.80% Ordinary |
---|---|
33.1k at £1 | Dawn Lisa Marshall 39.20% Ordinary |
16.9k at £1 | L.g. Peck 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,220 |
Cash | £143,009 |
Current Liabilities | £20,653 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 April 2019 | Director's details changed for John Robert Marshall on 10 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
10 April 2019 | Secretary's details changed for John Robert Marshall on 10 April 2019 (1 page) |
10 April 2019 | Director's details changed for Dawn Lisa Marshall on 10 April 2019 (2 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Director's details changed for John Robert Marshall on 16 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for John Robert Marshall on 16 March 2014 (1 page) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for John Robert Marshall on 16 March 2014 (1 page) |
26 March 2014 | Director's details changed for Dawn Lisa Marshall on 16 March 2014 (2 pages) |
26 March 2014 | Director's details changed for John Robert Marshall on 16 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Dawn Lisa Marshall on 16 March 2014 (2 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
5 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Director's details changed for Dawn Lisa Marshall on 16 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Dawn Lisa Marshall on 16 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for Dawn Lisa Marshall on 15 March 2010 (2 pages) |
6 April 2010 | Director's details changed for John Robert Marshall on 15 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for John Robert Marshall on 15 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Dawn Lisa Marshall on 15 March 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Declaration of shares redemption:auditor's report (3 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Declaration of shares redemption:auditor's report (3 pages) |
22 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: sandford farm wickham bishops road, hatfield peverel , chelmsford essex CM3 2JL (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: sandford farm wickham bishops road, hatfield peverel , chelmsford essex CM3 2JL (1 page) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
19 September 2000 | Ad 01/09/00--------- £ si 18750@1=18750 £ ic 150000/168750 (2 pages) |
19 September 2000 | Ad 01/09/00--------- £ si 18750@1=18750 £ ic 150000/168750 (2 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 March 2000 | Return made up to 16/03/00; full list of members
|
31 March 2000 | Return made up to 16/03/00; full list of members
|
3 February 2000 | Registered office changed on 03/02/00 from: 275 baddow road rochester house chelmsford essex CM2 7QA (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 275 baddow road rochester house chelmsford essex CM2 7QA (1 page) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 April 1999 | Return made up to 16/03/99; full list of members
|
6 April 1999 | Return made up to 16/03/99; full list of members
|
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
24 July 1998 | Ad 23/06/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
24 July 1998 | Ad 23/06/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
16 March 1998 | Incorporation (17 pages) |
16 March 1998 | Incorporation (17 pages) |