Great Dunmow
Essex
CM6 1UU
Director Name | Mr Wesley Cole |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Secretary Name | Miss Tanya Louise Jones |
---|---|
Status | Current |
Appointed | 23 October 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Miss Tanya Louise Jones |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(25 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Mr Stephen Ronald Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 14 Mahonia Drive Great Berry Basildon Essex SS16 6SD |
Director Name | Miss Georgina Elizabeth Nicklen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 174 Lyndhurst Drive Hornchurch Essex RM11 1JW |
Secretary Name | Miss Georgina Elizabeth Nicklen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 174 Lyndhurst Drive Hornchurch Essex RM11 1JW |
Director Name | Ryan Stephen Jones |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | Fenlands Nursery Ockendon Road Upminster Essex RM14 3PP |
Secretary Name | Stephen Ronald Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roofs The Street Yaxley Suffolk IP23 8BS |
Director Name | Miss Laura Dolton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 28 September 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12, Hales Farm High Cross Lane East Little Canfield Dunmow Essex CM6 1TQ |
Secretary Name | Laura Dolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 October 2020) |
Role | Secretary |
Correspondence Address | Unit 12, Hales Farm High Cross Lane East Little Canfield Dunmow Essex CM6 1TQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | psfpalletsltd.com |
---|---|
Telephone | 01371 878057 |
Telephone region | Great Dunmow |
Registered Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
6 at £1 | Laura Dolton 50.00% Ordinary |
---|---|
6 at £1 | Stephen Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,398 |
Cash | £15,416 |
Current Liabilities | £25,464 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week from now) |
1 July 2008 | Delivered on: 11 July 2008 Persons entitled: The Welsh Ministers Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings known as land adjacent to psf limited, llandeilo road, llandybie, ammanford, carmarthenshire t/no CYM322295 all fixtures and fittings see image for full details. Outstanding |
---|
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
4 November 2020 | Appointment of Miss Tanya Louise Jones as a secretary on 23 October 2020 (2 pages) |
25 October 2020 | Cessation of Laura Dolton as a person with significant control on 23 October 2020 (1 page) |
25 October 2020 | Termination of appointment of Laura Dolton as a secretary on 23 October 2020 (1 page) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
19 October 2018 | Appointment of Mr Wesley Cole as a director on 19 October 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 September 2017 | Termination of appointment of Laura Dolton as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Laura Dolton as a director on 28 September 2017 (1 page) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Director's details changed for Stephen Ronald Jones on 1 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Laura Dolton on 1 April 2016 (2 pages) |
11 May 2016 | Secretary's details changed for Laura Dolton on 1 April 2016 (1 page) |
11 May 2016 | Secretary's details changed for Laura Dolton on 1 April 2016 (1 page) |
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Stephen Ronald Jones on 1 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Laura Dolton on 1 April 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Registered office address changed from Red Roofs Old Norwich Road Yaxley Eye Suffolk IP23 8BH to Unit 12, Hales Farm High Cross Lane East Little Canfield Dunmow Essex CM6 1TQ on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Red Roofs Old Norwich Road Yaxley Eye Suffolk IP23 8BH to Unit 12, Hales Farm High Cross Lane East Little Canfield Dunmow Essex CM6 1TQ on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for Stephen Ronald Jones on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Stephen Ronald Jones on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Stephen Ronald Jones on 2 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 May 2010 | Director's details changed for Laura Dolton on 22 April 2010 (2 pages) |
8 May 2010 | Secretary's details changed for Laura Dolton on 22 April 2010 (1 page) |
8 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Director's details changed for Stephen Ronald Jones on 22 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Director's details changed for Stephen Ronald Jones on 22 April 2010 (2 pages) |
8 May 2010 | Registered office address changed from Hales Farm, High Cross Lane Little Canfield Dunmow Essex CM6 1TQ on 8 May 2010 (1 page) |
8 May 2010 | Registered office address changed from Hales Farm, High Cross Lane Little Canfield Dunmow Essex CM6 1TQ on 8 May 2010 (1 page) |
8 May 2010 | Registered office address changed from Hales Farm, High Cross Lane Little Canfield Dunmow Essex CM6 1TQ on 8 May 2010 (1 page) |
8 May 2010 | Director's details changed for Laura Dolton on 22 April 2010 (2 pages) |
8 May 2010 | Secretary's details changed for Laura Dolton on 22 April 2010 (1 page) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
26 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
2 August 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
2 August 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: the laurels business park dunmow road, takeley bishops stortford hertfordshire CM22 6SL (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: the laurels business park dunmow road, takeley bishops stortford hertfordshire CM22 6SL (1 page) |
9 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
21 June 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
21 June 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
26 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
10 September 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
10 September 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
5 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
5 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
5 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Secretary resigned (1 page) |
10 January 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
10 January 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
23 May 2001 | Return made up to 22/04/01; full list of members
|
23 May 2001 | Return made up to 22/04/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 June 2000 | Return made up to 22/04/00; full list of members (8 pages) |
19 June 2000 | Return made up to 22/04/00; full list of members (8 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Full accounts made up to 30 April 1999 (6 pages) |
5 October 1999 | Full accounts made up to 30 April 1999 (6 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Ad 01/06/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
15 June 1999 | Ad 01/06/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
15 June 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 40 bowling green lane london EC1R 0NE (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 40 bowling green lane london EC1R 0NE (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | £ nc 100/1000 15/05/98 (1 page) |
29 May 1998 | £ nc 100/1000 15/05/98 (1 page) |
29 May 1998 | Resolutions
|
22 April 1998 | Incorporation (8 pages) |
22 April 1998 | Incorporation (8 pages) |