Earls Colne
Colchester
Essex
CO6 2FG
Secretary Name | Mr Nigel Ruskin Snape |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks Colchester Road, Chappel Colchester Essex CO6 2DQ |
Director Name | Mr Peter Roger Bennett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springs Wigley Bush Lane South Weald Brentwood Essex CM14 5QP |
Director Name | Neil Richard Sutton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindens St Michaels Chase Copford Green Colchester Essex CO6 1EF |
Director Name | Robert Ernest Plimmer |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 362 Hagley Road Pedmore Stourbridge West Midlands DY9 0QY |
Director Name | Mr Nigel Ruskin Snape |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 41 Aubrey Close, Earls Colne Earls Colne Colchester Essex CO6 2FG |
Secretary Name | Mr Nigel Ruskin Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks Colchester Road, Chappel Colchester Essex CO6 2DQ |
Director Name | Mr Peter Roger Bennett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springs Wigley Bush Lane South Weald Brentwood Essex CM14 5QP |
Director Name | Neil Richard Sutton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindens St Michaels Chase Copford Green Colchester Essex CO6 1EF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | nvtools.co.uk |
---|
Registered Address | 28 Wash Road Hutton Industrial Estate Brentwood Essex CM13 1TB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Peter Roger Bennett 80.00% Ordinary |
---|---|
50 at £1 | Nigel Ruskin Snape 5.00% Ordinary |
50 at £1 | Nv Tools Estates LTD 5.00% Ordinary |
100 at £1 | Neil Richard Sutton 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,399,059 |
Gross Profit | £1,750,189 |
Net Worth | £2,244,427 |
Cash | £311,554 |
Current Liabilities | £1,771,978 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
15 May 2020 | Delivered on: 18 May 2020 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All that freehold property as follows:. (A) 28 wash road, wash road, hutton CM13 1TB and registered at the land registry with title number EX365718;. (B) 29 wash road, hutton CM13 1BX and registered at the land registry with title number EX457988;. (C) 16 tallon road, hutton, brentwood CM13 1TF and registered at the land registry with title number EX358990. Outstanding |
---|---|
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All that freehold property as follows:. (A) 28 wash road, wash road, hutton CM13 1TB and registered at the land registry with title number EX365718;. (B) 29 wash road, hutton CM13 1BX and registered at the land registry with title number EX457988;. (C) 16 tallon road, hutton, brentwood CM13 1TF and registered at the land registry with title number EX358990. Outstanding |
14 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 March 2015 | Delivered on: 20 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 16 tallon road hutton industrial estate brentwood essex t/n EX358990. F/h 28 wash road hutton industrial estate brentwood essex t/n EX365718. F/h 29 wash road hutton industrial estate brentwood essex t/n EX457988. Outstanding |
25 June 2007 | Delivered on: 28 June 2007 Satisfied on: 29 October 2015 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
27 June 2002 | Delivered on: 5 July 2002 Satisfied on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
15 November 2023 | Satisfaction of charge 041697800008 in full (4 pages) |
---|---|
15 November 2023 | Satisfaction of charge 041697800007 in full (4 pages) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
5 October 2023 | Termination of appointment of Nigel Ruskin Snape as a secretary on 18 September 2023 (1 page) |
5 October 2023 | Termination of appointment of Nigel Ruskin Snape as a director on 18 September 2023 (1 page) |
6 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
18 November 2022 | Director's details changed for Mr Nigel Ruskin Snape on 24 March 2021 (2 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 31 January 2021 (11 pages) |
31 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
10 March 2021 | Part of the property or undertaking has been released from charge 041697800003 (1 page) |
29 January 2021 | Accounts for a small company made up to 31 January 2020 (11 pages) |
18 May 2020 | Registration of charge 041697800008, created on 15 May 2020 (29 pages) |
15 May 2020 | Registration of charge 041697800007, created on 15 May 2020 (16 pages) |
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 January 2019 (17 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 January 2018 (17 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 November 2017 | Group of companies' accounts made up to 31 January 2017 (34 pages) |
6 November 2017 | Group of companies' accounts made up to 31 January 2017 (34 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (38 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (38 pages) |
17 September 2016 | Auditor's resignation (1 page) |
17 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (31 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (31 pages) |
29 October 2015 | Satisfaction of charge 2 in full (4 pages) |
29 October 2015 | Satisfaction of charge 2 in full (4 pages) |
24 April 2015 | Registration of charge 041697800006, created on 14 April 2015 (36 pages) |
24 April 2015 | Registration of charge 041697800006, created on 14 April 2015 (36 pages) |
8 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 April 2015 | Registration of charge 041697800004, created on 19 March 2015 (33 pages) |
4 April 2015 | Registration of charge 041697800004, created on 19 March 2015 (33 pages) |
4 April 2015 | Registration of charge 041697800005, created on 19 March 2015 (36 pages) |
4 April 2015 | Registration of charge 041697800005, created on 19 March 2015 (36 pages) |
20 March 2015 | Registration of charge 041697800003, created on 19 March 2015 (32 pages) |
20 March 2015 | Registration of charge 041697800003, created on 19 March 2015 (32 pages) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (30 pages) |
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (30 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Group of companies' accounts made up to 31 January 2012 (32 pages) |
2 November 2012 | Group of companies' accounts made up to 31 January 2012 (32 pages) |
22 May 2012 | Auditor's resignation (1 page) |
22 May 2012 | Auditor's resignation (1 page) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Resignation of an auditor (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
9 February 2012 | Resignation of an auditor (2 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Group of companies' accounts made up to 31 January 2010 (22 pages) |
26 October 2010 | Group of companies' accounts made up to 31 January 2010 (22 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 December 2008 | Appointment terminated director robert plimmer (1 page) |
5 December 2008 | Appointment terminated director robert plimmer (1 page) |
25 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
25 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (12 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (12 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Return made up to 28/02/07; full list of members (4 pages) |
11 April 2007 | Return made up to 28/02/07; full list of members (4 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (4 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (4 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
29 April 2003 | Full accounts made up to 31 January 2002 (12 pages) |
29 April 2003 | Full accounts made up to 31 January 2002 (12 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members
|
27 March 2003 | Return made up to 28/02/03; full list of members
|
5 July 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
7 February 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
7 February 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | £ nc 1000/10000 25/07/01 (1 page) |
13 August 2001 | Memorandum and Articles of Association (4 pages) |
13 August 2001 | £ nc 1000/10000 25/07/01 (1 page) |
13 August 2001 | Memorandum and Articles of Association (4 pages) |
13 August 2001 | Resolutions
|
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
5 July 2001 | Company name changed digistyle LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed digistyle LIMITED\certificate issued on 05/07/01 (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 June 2001 | New director appointed (2 pages) |
28 February 2001 | Incorporation (14 pages) |
28 February 2001 | Incorporation (14 pages) |