Great Chesterford
Essex
CB10 1PF
Director Name | Mr Philip Murray Lelliott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mr Philip Murray Lelliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Jamie Edward Otter |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Enderby Crescent Gainsborough Lincolnshire DN21 1XQ |
Secretary Name | Mr Robert Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Thistles Thistlebury Avenue Newcastle Staffordshire ST5 2HR |
Website | 1602group.com |
---|---|
Email address | [email protected] |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
80k at £1 | Duncan Crundwell 80.00% Ordinary |
---|---|
20k at £1 | Phillip Murray Lelliott 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £372,166 |
Cash | £24,021 |
Current Liabilities | £137,941 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
12 May 2017 | Delivered 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 2002 | Delivered 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 |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
6 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
7 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
5 March 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
21 November 2019 | Second filing of Confirmation Statement dated 05/02/2019 (5 pages) |
4 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 October 2019 | Resolutions
|
21 October 2019 | Statement of company's objects (2 pages) |
18 October 2019 | Change of share class name or designation (2 pages) |
18 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2019 | 05/02/19 Statement of Capital gbp 2
|
7 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
30 November 2018 | Satisfaction of charge 043667680002 in full (4 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
26 January 2018 | Secretary's details changed for Mr Philip Murray Lelliott on 25 January 2018 (1 page) |
25 January 2018 | Director's details changed for Mr Philip Murray Lelliott on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Duncan Crundwell on 25 January 2018 (2 pages) |
25 January 2018 | Change of details for Mr Duncan Crundwell as a person with significant control on 25 January 2018 (2 pages) |
17 October 2017 | Satisfaction of charge 1 in full (1 page) |
17 October 2017 | Satisfaction of charge 1 in full (1 page) |
17 May 2017 | Registration of charge 043667680002, created on 12 May 2017 (23 pages) |
17 May 2017 | Registration of charge 043667680002, created on 12 May 2017 (23 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 March 2015 | Registered 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 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 February 2008 | Return made up to 05/02/08; full list of members
|
29 February 2008 | Return made up to 05/02/08; full list of members
|
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 March 2007 | Return made up to 05/02/07; full list of members
|
9 March 2007 | Return made up to 05/02/07; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 March 2006 | Return made up to 05/02/06; full list of members
|
3 March 2006 | Return made up to 05/02/06; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 January 2005 | Return made up to 05/02/05; full list of members (7 pages) |
29 January 2005 | Return made up to 05/02/05; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members
|
11 February 2004 | Return made up to 05/02/04; full list of members
|
19 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Ad 05/07/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 August 2002 | Nc inc already adjusted 05/07/02 (1 page) |
7 August 2002 | Ad 05/07/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 August 2002 | Nc inc already adjusted 05/07/02 (1 page) |
21 July 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
21 July 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
21 July 2002 | Delivery ext'd 3 mth 30/06/03 (1 page) |
21 July 2002 | Registered 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 2002 | Registered 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 2002 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | Registered office changed on 12/07/02 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
25 June 2002 | Company name changed HS102 LIMITED\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Company name changed HS102 LIMITED\certificate issued on 25/06/02 (2 pages) |
5 February 2002 | Incorporation (15 pages) |
5 February 2002 | Incorporation (15 pages) |