Company Name1602 Group Limited
DirectorsDuncan Crundwell and Philip Murray Lelliott
Company StatusActive
Company Number04366768
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameDuncan Crundwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(4 months, 4 weeks after company formation)
Appointment Duration21 years, 9 months
RoleEngineer
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Philip Murray Lelliott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(4 months, 4 weeks after company formation)
Appointment Duration21 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Philip Murray Lelliott
NationalityBritish
StatusCurrent
Appointed05 July 2002(4 months, 4 weeks after company formation)
Appointment Duration21 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameJamie Edward Otter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Enderby Crescent
Gainsborough
Lincolnshire
DN21 1XQ
Secretary NameMr Robert Anthony Bailey
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Thistles Thistlebury Avenue
Newcastle
Staffordshire
ST5 2HR

Contact

Website1602group.com
Email address[email protected]

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80k at £1Duncan Crundwell
80.00%
Ordinary
20k at £1Phillip Murray Lelliott
20.00%
Ordinary

Financials

Year2014
Net Worth£372,166
Cash£24,021
Current Liabilities£137,941

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

12 May 2017Delivered on: 17 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 July 2002Delivered on: 17 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

20 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
6 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
7 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
7 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
5 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
21 November 2019Second filing of Confirmation Statement dated 05/02/2019 (5 pages)
4 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
21 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 October 2019Statement of company's objects (2 pages)
18 October 2019Change of share class name or designation (2 pages)
18 October 2019Particulars of variation of rights attached to shares (2 pages)
5 February 201905/02/19 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 21/11/2019.
(5 pages)
7 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
30 November 2018Satisfaction of charge 043667680002 in full (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
26 January 2018Secretary's details changed for Mr Philip Murray Lelliott on 25 January 2018 (1 page)
25 January 2018Director's details changed for Mr Philip Murray Lelliott on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Duncan Crundwell on 25 January 2018 (2 pages)
25 January 2018Change of details for Mr Duncan Crundwell as a person with significant control on 25 January 2018 (2 pages)
17 October 2017Satisfaction of charge 1 in full (1 page)
17 October 2017Satisfaction of charge 1 in full (1 page)
17 May 2017Registration of charge 043667680002, created on 12 May 2017 (23 pages)
17 May 2017Registration of charge 043667680002, created on 12 May 2017 (23 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000
(5 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000
(5 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 March 2015Registered office address changed from South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 9 March 2015 (1 page)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000
(5 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000
(5 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000
(5 pages)
9 March 2015Registered office address changed from South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 9 March 2015 (1 page)
9 March 2015Registered office address changed from South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 9 March 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(5 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(5 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2009Return made up to 05/02/09; full list of members (4 pages)
19 March 2009Return made up to 05/02/09; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 February 2008Return made up to 05/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2008Return made up to 05/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 March 2006Return made up to 05/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 March 2006Return made up to 05/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 January 2005Return made up to 05/02/05; full list of members (7 pages)
29 January 2005Return made up to 05/02/05; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
11 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
7 August 2002Ad 05/07/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 August 2002Nc inc already adjusted 05/07/02 (1 page)
7 August 2002Ad 05/07/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 August 2002Nc inc already adjusted 05/07/02 (1 page)
21 July 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
21 July 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
21 July 2002Delivery ext'd 3 mth 30/06/03 (1 page)
21 July 2002Registered office changed on 21/07/02 from: hsa & co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page)
21 July 2002Registered office changed on 21/07/02 from: hsa & co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page)
21 July 2002Delivery ext'd 3 mth 30/06/03 (1 page)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 July 2002Registered office changed on 12/07/02 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
12 July 2002Registered office changed on 12/07/02 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
25 June 2002Company name changed HS102 LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed HS102 LIMITED\certificate issued on 25/06/02 (2 pages)
5 February 2002Incorporation (15 pages)
5 February 2002Incorporation (15 pages)