Company NameDanbury Plaster Mouldings Ltd
DirectorGary Antony Webster
Company StatusActive
Company Number04128074
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameGary Antony Webster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(same day as company formation)
RoleFibrous Plastering
Country of ResidenceEngland
Correspondence Address6 Sylvan Tryst
Billericay
Essex
CM12 0AX
Secretary NameLisa Anne Webster
NationalityBritish
StatusCurrent
Appointed13 February 2007(6 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address6 Sylvan Tryst
Billericay
Essex
CM12 0AX
Director NameLisa Anne Webster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleSecretary
Correspondence Address51 Downham Road
Billericay
Essex
CM11 1PU
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitedanbury-mouldings.co.uk
Email address[email protected]
Telephone01245 400133
Telephone regionChelmsford

Location

Registered Address146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Gary Anthony Webster
66.00%
Ordinary
34 at £1Lisa Webster
34.00%
Ordinary

Financials

Year2014
Net Worth£21,684
Cash£31,725
Current Liabilities£56,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2016Annual return made up to 20 December 2015
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 20 December 2015
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2014Annual return made up to 20 December 2013
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 20 December 2013
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 20 December 2012 (4 pages)
9 January 2013Annual return made up to 20 December 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Director's details changed for Gary Antony Webster on 20 December 2009 (2 pages)
21 January 2010Director's details changed for Gary Antony Webster on 20 December 2009 (2 pages)
21 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Return made up to 20/12/08; full list of members (3 pages)
5 February 2009Return made up to 20/12/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Amended accounts made up to 31 March 2006 (6 pages)
2 February 2008Amended accounts made up to 31 March 2005 (6 pages)
2 February 2008Amended accounts made up to 31 March 2005 (6 pages)
2 February 2008Amended accounts made up to 31 March 2006 (6 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 6 sylvan tryst billericay essex CM12 0AX (1 page)
10 December 2007Registered office changed on 10/12/07 from: 6 sylvan tryst billericay essex CM12 0AX (1 page)
27 March 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
27 March 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
20 January 2007Registered office changed on 20/01/07 from: 46 cross road maldon essex CM9 5EE (1 page)
20 January 2007Registered office changed on 20/01/07 from: 46 cross road maldon essex CM9 5EE (1 page)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
30 December 2004Return made up to 20/12/04; full list of members (6 pages)
30 December 2004Return made up to 20/12/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2002Return made up to 20/12/02; full list of members (6 pages)
30 December 2002Return made up to 20/12/02; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
9 October 2001Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
9 October 2001Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
20 December 2000Incorporation (31 pages)
20 December 2000Incorporation (31 pages)