Ford End
Chelmsford
CM3 1LN
Director Name | Marc Jonathan Ross |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(4 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Unit 18, Old Park Farm Main Road Ford End Chelmsford CM3 1LN |
Director Name | Matthew Ryan Rawlingson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | National Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18, Old Park Farm Main Road Ford End Chelmsford CM3 1LN |
Director Name | Mr Philip Nigel Morgan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 April 2010) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Anstey Park House Anstey Road Alton Hampshire GU34 2RL |
Secretary Name | Mr Philip Nigel Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2000) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Littlestead Green Lane Prestwood Great Missenden Buckinghamshire HP16 0QE |
Secretary Name | Mr Tony Michael Paul Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 83 Shortheath Road Farnham Surrey GU9 8SF |
Director Name | Anne Milles |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | The Annex 30 Christchurch Road Bournemouth Dorset BH1 3PD |
Director Name | Mr Alan Robert Wellington |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Christophers Road Newton Porthcawl Mid Glamorgan CF36 5RY Wales |
Secretary Name | Mr Alan Robert Wellington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Christophers Road Newton Porthcawl Mid Glamorgan CF36 5RY Wales |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Website | www.morganclark.co.uk |
---|---|
Telephone | 01978 228646 |
Telephone region | Wrexham |
Registered Address | Unit 16 Old Park Farm, Main Road Ford End Chelmsford CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Year | 2012 |
---|---|
Net Worth | £251,247 |
Cash | £511,551 |
Current Liabilities | £673,933 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
14 July 2010 | Delivered on: 16 July 2010 Persons entitled: Lloyds Tsb Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
3 October 2023 | Registered office address changed from Unit 18, Old Park Farm Main Road Ford End Chelmsford CM3 1LN England to Unit 16 Old Park Farm, Main Road Ford End Chelmsford CM3 1LN on 3 October 2023 (1 page) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (6 pages) |
28 April 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
27 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2023 | Memorandum and Articles of Association (39 pages) |
27 February 2023 | Resolutions
|
27 February 2023 | Change of share class name or designation (2 pages) |
23 February 2023 | Statement of capital following an allotment of shares on 16 February 2023
|
7 November 2022 | Registered office address changed from 55 Baker Street London W1U 7EU to Unit 18, Old Park Farm Main Road Ford End Chelmsford CM3 1LN on 7 November 2022 (1 page) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
15 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
6 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
8 September 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
29 July 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
31 January 2020 | Purchase of own shares. (3 pages) |
22 January 2020 | Cancellation of shares. Statement of capital on 2 January 2020
|
10 September 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
28 August 2019 | Confirmation statement made on 11 August 2019 with updates (6 pages) |
1 August 2019 | Director's details changed for Mr Tony Michael Paul Clark on 1 August 2019 (2 pages) |
27 April 2019 | Resolutions
|
26 April 2019 | Change of share class name or designation (2 pages) |
24 April 2019 | Director's details changed for Matthew Ryan Rawlingson on 24 April 2019 (2 pages) |
23 January 2019 | Purchase of own shares. (3 pages) |
23 January 2019 | Cancellation of shares. Statement of capital on 2 January 2019
|
24 September 2018 | Cancellation of shares. Statement of capital on 2 January 2018
|
24 September 2018 | Purchase of own shares. (3 pages) |
24 August 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
27 July 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
6 February 2018 | Appointment of Matthew Ryan Rawlingson as a director on 1 February 2018 (2 pages) |
23 January 2018 | Cancellation of shares. Statement of capital on 1 March 2017
|
23 January 2018 | Purchase of own shares. (3 pages) |
23 January 2018 | Cancellation of shares. Statement of capital on 1 September 2017
|
23 January 2018 | Purchase of own shares. (3 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (6 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 May 2017 | Purchase of own shares.
|
23 May 2017 | Purchase of own shares.
|
30 January 2017 | Purchase of own shares.
|
30 January 2017 | Purchase of own shares.
|
27 January 2017 | Director's details changed for Mr Tony Michael Paul Clark on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Marc Jonathan Ross on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Marc Jonathan Ross on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Tony Michael Paul Clark on 27 January 2017 (2 pages) |
9 January 2017 | Cancellation of shares. Statement of capital on 23 November 2016
|
9 January 2017 | Cancellation of shares. Statement of capital on 23 November 2016
|
14 December 2016 | Sub-division of shares on 23 November 2016 (7 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Sub-division of shares on 23 November 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 August 2015 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP to 55 Baker Street London W1U 7EU on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP to 55 Baker Street London W1U 7EU on 11 August 2015 (2 pages) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 January 2013 | Director's details changed for Marc Jonathan Ross on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Tony Michael Paul Clark on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Tony Michael Paul Clark on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Tony Michael Paul Clark on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Marc Jonathan Ross on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Tony Michael Paul Clark on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Marc Jonathan Ross on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Tony Michael Paul Clark on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Marc Jonathan Ross on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Marc Jonathan Ross on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Marc Jonathan Ross on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Tony Michael Paul Clark on 8 January 2013 (2 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 August 2011 | Registered office address changed from St Andrews House 18-20 St Andrew Street London EC4A 3AJ on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from St Andrews House 18-20 St Andrew Street London EC4A 3AJ on 16 August 2011 (1 page) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
14 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 April 2010 | Termination of appointment of Philip Morgan as a director (1 page) |
30 April 2010 | Termination of appointment of Philip Morgan as a director (1 page) |
23 February 2010 | Director's details changed for Mr Tony Michael Paul Clark on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Tony Michael Paul Clark on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Marc Jonathan Ross on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Philip Nigel Morgan on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Marc Jonathan Ross on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Philip Nigel Morgan on 22 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Tony Michael Paul Clark on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Tony Michael Paul Clark on 15 February 2010 (2 pages) |
27 October 2009 | Director's details changed for Mr Tony Michael Paul Clark on 23 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Marc Jonathan Ross on 23 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Philip Nigel Morgan on 23 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Marc Jonathan Ross on 23 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Tony Michael Paul Clark on 23 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Philip Nigel Morgan on 23 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (5 pages) |
10 October 2009 | Termination of appointment of a director (1 page) |
10 October 2009 | Termination of appointment of Alan Wellington as a secretary (1 page) |
10 October 2009 | Termination of appointment of Alan Wellington as a secretary (1 page) |
10 October 2009 | Termination of appointment of a director (1 page) |
17 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from farringdon place 20 farringdon road london EC1M 3AP (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from farringdon place 20 farringdon road london EC1M 3AP (1 page) |
25 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
25 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
23 September 2008 | Director's change of particulars / marc ross / 11/08/2008 (1 page) |
23 September 2008 | Director's change of particulars / marc ross / 11/08/2008 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from st andrews house 18-20 st andrews street london EC4A 3AJ (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from st andrews house 18-20 st andrews street london EC4A 3AJ (1 page) |
10 April 2008 | Return made up to 11/08/07; full list of members (5 pages) |
10 April 2008 | Return made up to 11/08/07; full list of members (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 29-31 greville street london EC1N 8RB (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 29-31 greville street london EC1N 8RB (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | £ nc 1490/1500 01/05/04 (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | £ nc 1490/1500 01/05/04 (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | £ nc 1000/1490 01/05/04 (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | £ nc 1000/1490 01/05/04 (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
21 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New director appointed (1 page) |
27 May 2004 | Return made up to 11/08/03; full list of members (7 pages) |
27 May 2004 | Return made up to 11/08/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
29 October 2002 | Return made up to 11/08/02; full list of members (6 pages) |
29 October 2002 | Return made up to 11/08/02; full list of members (6 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
3 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Ad 03/09/99--------- £ si 98@1 (2 pages) |
23 April 2002 | Ad 03/09/99--------- £ si 98@1 (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
28 September 2001 | Return made up to 11/08/01; full list of members
|
28 September 2001 | Return made up to 11/08/01; full list of members
|
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
1 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
29 November 2000 | Return made up to 11/08/00; full list of members
|
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Return made up to 11/08/00; full list of members
|
29 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
27 October 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Company name changed crenmere LIMITED\certificate issued on 10/09/99 (2 pages) |
9 September 1999 | Company name changed crenmere LIMITED\certificate issued on 10/09/99 (2 pages) |
11 August 1999 | Incorporation (12 pages) |
11 August 1999 | Incorporation (12 pages) |