Boxted
Colchester
CO4 5HU
Director Name | Mrs Joanne Tracy Bartholomew |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2018(19 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Langham Road Boxted Colchester CO4 5HU |
Director Name | Mr Tye Saunders Harvey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1998(3 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 October 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Worcester Road Colchester Essex CO1 2RH |
Director Name | Mr James Christopher Brogan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Grosvenor House 260 Finchley Road London NW3 7AA |
Secretary Name | Mr Tye Saunders Harvey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 February 2006(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Worcester Road Colchester Essex CO1 2RH |
Director Name | Mr Paul Bartholomew |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2012) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 19 Worcester Road Colchester Essex CO1 2RH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2001) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Lesser Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 2006) |
Correspondence Address | 110 Station Road North Chingford London E4 6AB |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Joanne Bartholomew 50.00% Ordinary |
---|---|
1 at £1 | Paul Bartholomew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,066 |
Cash | £12,487 |
Current Liabilities | £15,100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 4 weeks from now) |
28 April 2006 | Delivered on: 5 May 2006 Satisfied on: 28 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 upper park road brightlingsea colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
15 July 2005 | Delivered on: 30 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 77 high road leavenheath colchester essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
16 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
16 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
16 September 2020 | Director's details changed for Mrs Joanne Tracy Bartholomew on 12 September 2019 (2 pages) |
16 September 2020 | Director's details changed for Mr Paul Bartholomew on 12 September 2019 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
14 September 2018 | Registered office address changed from 1B Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 14 September 2018 (1 page) |
14 September 2018 | Notification of Joanne Tracy Bartholomew as a person with significant control on 12 September 2017 (2 pages) |
14 September 2018 | Change of details for Mr Paul Bartholemew as a person with significant control on 12 September 2017 (2 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 March 2018 | Appointment of Mrs Joanne Tracy Bartholomew as a director on 10 March 2018 (2 pages) |
26 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
2 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
2 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 March 2014 | Registered office address changed from 3 Langham Road Boxted Colchester CO4 5HU England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 3 Langham Road Boxted Colchester CO4 5HU England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 3 Langham Road Boxted Colchester CO4 5HU England on 3 March 2014 (1 page) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 October 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 October 2012 | Termination of appointment of Tye Harvey as a secretary (1 page) |
12 October 2012 | Appointment of Mr Paul Bartholomew as a director (2 pages) |
12 October 2012 | Registered office address changed from 19 Worcester Road Colchester Essex CO1 2RH on 12 October 2012 (1 page) |
12 October 2012 | Termination of appointment of Tye Harvey as a secretary (1 page) |
12 October 2012 | Appointment of Mr Paul Bartholomew as a director (2 pages) |
12 October 2012 | Termination of appointment of Tye Harvey as a director (1 page) |
12 October 2012 | Registered office address changed from 19 Worcester Road Colchester Essex CO1 2RH on 12 October 2012 (1 page) |
12 October 2012 | Termination of appointment of Tye Harvey as a director (1 page) |
1 October 2012 | Termination of appointment of Paul Bartholomew as a director (1 page) |
1 October 2012 | Termination of appointment of Paul Bartholomew as a director (1 page) |
1 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
14 October 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Appointment of Mr Paul Bartholomew as a director (2 pages) |
29 March 2010 | Appointment of Mr Paul Bartholomew as a director (2 pages) |
29 March 2010 | Termination of appointment of James Brogan as a director (1 page) |
29 March 2010 | Termination of appointment of James Brogan as a director (1 page) |
6 November 2009 | Full accounts made up to 30 September 2009 (11 pages) |
6 November 2009 | Full accounts made up to 30 September 2009 (11 pages) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
24 November 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
24 November 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
18 October 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
18 October 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
15 October 2007 | Return made up to 11/09/07; no change of members
|
15 October 2007 | Return made up to 11/09/07; no change of members
|
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members
|
29 September 2006 | Return made up to 11/09/06; full list of members
|
11 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
5 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
5 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
7 July 2005 | Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2005 | Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
11 May 2005 | Company name changed global hire & sales LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed global hire & sales LIMITED\certificate issued on 11/05/05 (2 pages) |
31 August 2004 | Return made up to 11/09/04; full list of members (6 pages) |
31 August 2004 | Return made up to 11/09/04; full list of members (6 pages) |
24 February 2004 | Return made up to 11/09/03; full list of members (6 pages) |
24 February 2004 | Return made up to 11/09/03; full list of members (6 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 May 2003 | Return made up to 11/09/02; full list of members (7 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Return made up to 11/09/01; full list of members
|
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Return made up to 11/09/01; full list of members
|
23 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
23 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
30 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
29 April 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
15 December 2000 | Return made up to 11/09/00; full list of members (6 pages) |
15 December 2000 | Return made up to 11/09/00; full list of members (6 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
30 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
30 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 September 1999 | Return made up to 11/09/99; full list of members
|
21 September 1999 | Registered office changed on 21/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 September 1999 | Return made up to 11/09/99; full list of members
|
21 September 1999 | Registered office changed on 21/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
22 September 1998 | £ nc 100/1000 14/09/98 (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | £ nc 100/1000 14/09/98 (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: the studio st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: the studio st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | Director resigned (1 page) |
11 September 1998 | Incorporation (14 pages) |
11 September 1998 | Incorporation (14 pages) |