Ongar Road
Brentwood
Essex
CM15 0LA
Secretary Name | Mrs Verity Ruth Yardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Pump House Farm Ongar Road Brentwood Essex CM15 0LA |
Director Name | Mr Timothy James Gray |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | The Old Barn Pump House Farm Ongar Road Brentwood Essex CM15 0LA |
Director Name | Mrs Verity Ruth Yardy |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2009) |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Little Oakhurst 78 Coxtie Green Road Brentwood Essex CM14 5RP |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | www.a2ogroup.co.uk |
---|
Registered Address | The Old Barn Pump House Farm Ongar Road Brentwood Essex CM15 0LA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Kelvedon Hatch |
Ward | Brizes and Doddinghurst |
375 at £1 | Daniel Charles Yardy 37.50% Ordinary |
---|---|
375 at £1 | Verity Ruth Yardy 37.50% Ordinary |
125 at £1 | Rachel Gray 12.50% Ordinary |
125 at £1 | Timothy Gray 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,930 |
Cash | £78,368 |
Current Liabilities | £1,939,177 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
26 June 2017 | Delivered on: 26 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 November 2007 | Delivered on: 17 November 2007 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. Outstanding |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
8 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
8 January 2020 | Cessation of Timothy James Gray as a person with significant control on 8 January 2020 (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
4 June 2019 | Cessation of Verity Ruth Yardy as a person with significant control on 13 March 2019 (1 page) |
4 June 2019 | Change of details for Mr Daniel Charles Yardy as a person with significant control on 15 March 2019 (2 pages) |
4 June 2019 | Notification of Timothy James Gray as a person with significant control on 15 March 2019 (2 pages) |
29 March 2019 | Resolutions
|
29 March 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
26 March 2019 | Change of details for Daniel Charles Yardy as a person with significant control on 13 March 2019 (5 pages) |
8 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 May 2018 | Resolutions
|
2 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
2 October 2017 | Satisfaction of charge 1 in full (1 page) |
2 October 2017 | Satisfaction of charge 1 in full (1 page) |
26 June 2017 | Registration of charge 043443800002, created on 26 June 2017 (20 pages) |
26 June 2017 | Registration of charge 043443800002, created on 26 June 2017 (20 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
17 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
6 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
29 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
29 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
3 May 2013 | Director's details changed for Daniel Charles Yardy on 14 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Timothy James Gray on 14 January 2013 (2 pages) |
3 May 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
3 May 2013 | Secretary's details changed for Mrs Verity Ruth Yardy on 14 January 2013 (1 page) |
3 May 2013 | Director's details changed for Daniel Charles Yardy on 14 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Timothy James Gray on 21 December 2012 (2 pages) |
3 May 2013 | Director's details changed for Mr Timothy James Gray on 14 January 2013 (2 pages) |
3 May 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Mr Timothy James Gray on 21 December 2012 (2 pages) |
3 May 2013 | Director's details changed for Mr Timothy James Gray on 14 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Daniel Charles Yardy on 21 December 2012 (2 pages) |
3 May 2013 | Director's details changed for Mr Timothy James Gray on 14 January 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Mrs Verity Ruth Yardy on 14 January 2013 (1 page) |
3 May 2013 | Director's details changed for Daniel Charles Yardy on 21 December 2012 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2011 | Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 19 July 2011 (1 page) |
11 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Director's details changed for Mr Timothy James Gray on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Timothy James Gray on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Daniel Charles Yardy on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Daniel Charles Yardy on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Timothy James Gray on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Daniel Charles Yardy on 4 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 June 2009 | Director appointed timothy james gray (1 page) |
7 June 2009 | Appointment terminated director verity yardy (1 page) |
7 June 2009 | Director appointed timothy james gray (1 page) |
7 June 2009 | Appointment terminated director verity yardy (1 page) |
18 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 February 2008 | Director's change of particulars / daniel yardy / 20/12/2007 (1 page) |
28 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / daniel yardy / 20/12/2007 (1 page) |
28 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
28 February 2008 | Director and secretary's change of particulars / verity yardy / 20/12/2007 (1 page) |
28 February 2008 | Director and secretary's change of particulars / verity yardy / 20/12/2007 (1 page) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
21 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
15 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
10 December 2002 | Ad 28/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 2002 | Ad 28/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 49 orchard lane brentwood essex CM15 9RD (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 49 orchard lane brentwood essex CM15 9RD (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
21 December 2001 | Incorporation (10 pages) |
21 December 2001 | Incorporation (10 pages) |