Chelmsford
Essex
CM2 0AW
Director Name | Michael John Yolland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Michael John Yolland |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 New London Road Chelmsford Essex CM2 0AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | David Terrence Yolland 48.08% Ordinary |
---|---|
50 at £1 | Michael John Yolland 48.08% Ordinary |
1 at £1 | David Terrence Yolland 0.96% Ordinary C |
1 at £1 | David Terrence Yolland 0.96% Ordinary D |
1 at £1 | Deborah Yolland 0.96% Ordinary B |
1 at £1 | Michael John Yolland 0.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,672,837 |
Cash | £41,765 |
Current Liabilities | £197,796 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
14 January 2004 | Delivered on: 28 January 2004 Persons entitled: Ronald David Yolland and Diane Evelyn Yolland Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings on the north side of spilsby road, romford, essex t/n EGL153604 f/h. Outstanding |
---|---|
25 March 2002 | Delivered on: 10 April 2002 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 March 2002 | Delivered on: 20 March 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of spilsby road romford t/n EGL153604. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 August 2001 | Delivered on: 31 August 2001 Satisfied on: 12 November 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future. Fully Satisfied |
6 April 2001 | Delivered on: 12 April 2001 Satisfied on: 12 December 2002 Persons entitled: Barclays 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: The freehold property known as interconex building, spilsby road harold hill, romford, essex. Fully Satisfied |
20 March 2001 | Delivered on: 2 April 2001 Satisfied on: 12 December 2002 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Satisfaction of charge 4 in full (2 pages) |
29 October 2020 | Satisfaction of charge 6 in full (1 page) |
29 October 2020 | Satisfaction of charge 5 in full (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (6 pages) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 December 2016 | Director's details changed for Michael John Yolland on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Michael John Yolland on 8 December 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 April 2016 | Director's details changed for Michael John Yolland on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Michael John Yolland on 14 April 2016 (2 pages) |
16 December 2015 | Director's details changed for Michael John Yolland on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Michael John Yolland on 16 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 December 2014 | Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP to 146 New London Road Chelmsford Essex CM2 0AW on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP to 146 New London Road Chelmsford Essex CM2 0AW on 19 December 2014 (1 page) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 January 2013 | Director's details changed for Michael John Yolland on 22 January 2013 (2 pages) |
23 January 2013 | Secretary's details changed for Michael John Yolland on 22 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Michael John Yolland on 22 January 2013 (2 pages) |
23 January 2013 | Secretary's details changed for Michael John Yolland on 22 January 2013 (2 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Director's details changed for Mr David Terrence Yolland on 22 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr David Terrence Yolland on 22 August 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr David Terrence Yolland on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr David Terrence Yolland on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Michael John Yolland on 28 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Michael John Yolland on 28 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Michael John Yolland on 28 May 2012 (1 page) |
28 May 2012 | Director's details changed for Michael John Yolland on 28 May 2012 (2 pages) |
24 April 2012 | Director's details changed for Michael John Yolland on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Michael John Yolland on 24 April 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
22 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
20 October 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (5 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (5 pages) |
7 May 2008 | Director's change of particulars / david yolland / 01/12/2006 (1 page) |
7 May 2008 | Return made up to 30/11/07; full list of members (10 pages) |
7 May 2008 | Return made up to 30/11/07; full list of members (10 pages) |
7 May 2008 | Director's change of particulars / david yolland / 01/12/2006 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (10 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (10 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 January 2006 | Return made up to 30/11/05; full list of members
|
24 January 2006 | Return made up to 30/11/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
8 April 2004 | Declaration of mortgage charge released/ceased (2 pages) |
8 April 2004 | Declaration of mortgage charge released/ceased (2 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (9 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (9 pages) |
20 January 2003 | Return made up to 30/11/02; full list of members
|
20 January 2003 | Return made up to 30/11/02; full list of members
|
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Ad 23/09/02--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
28 October 2002 | Ad 23/09/02--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
20 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
20 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
5 December 2001 | Ad 28/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2001 | Ad 28/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
25 September 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Particulars of mortgage/charge (4 pages) |
2 April 2001 | Particulars of mortgage/charge (4 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | Incorporation (13 pages) |
30 November 2000 | Incorporation (13 pages) |