Ingatestone
Essex
CM4 9AA
Director Name | Mr Michael Denyer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grant House Prospect Way Hutton Brentwood CM13 1XD |
Director Name | Mr Gerald Mason |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Chartered Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Delamere Drive Mansfield Nottinghamshire NG18 4DF |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Mining Engineer |
Country of Residence | England |
Correspondence Address | Heritage Barn 13 Main Street Upton Newark Nottinghamshire NG23 5ST |
Secretary Name | Mr Terence Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Mining Engineer |
Country of Residence | England |
Correspondence Address | Heritage Barn 13 Main Street Upton Newark Nottinghamshire NG23 5ST |
Director Name | Patrick Keith O'Connor |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | 375 Roman Road Mountnessing Brentwood Essex CM15 0UJ |
Secretary Name | Lee Daniel Oconnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 41 Roman Road Ingatestone Essex CM4 9AA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.cadebystone.com/ |
---|---|
Email address | [email protected] |
Telephone | 01709 866628 |
Telephone region | Rotherham |
Registered Address | Suite 4b The Hamilton Centre Rodney Way Chelmsford CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
125k at £1 | Joyce O'connor 50.00% Ordinary |
---|---|
125k at £1 | Lee Daniel O'connor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £578,621 |
Cash | £17,331 |
Current Liabilities | £296,977 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
26 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
15 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
9 February 2023 | Registered office address changed from Grant House 55 Tallon Road Hutton Essex CM13 1TG United Kingdom to Suite 4B the Hamilton Centre Rodney Way Chelmsford CM1 3BY on 9 February 2023 (1 page) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
11 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
28 February 2022 | Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to Grant House 55 Tallon Road Hutton Essex CM13 1TG on 28 February 2022 (1 page) |
19 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
20 February 2018 | Appointment of Mr Michael Denyer as a director on 14 February 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 November 2015 | Termination of appointment of Patrick Keith O'connor as a director on 15 December 2009 (1 page) |
25 November 2015 | Termination of appointment of Patrick Keith O'connor as a director on 15 December 2009 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
7 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 May 2009 | Appointment terminated secretary lee oconnor (1 page) |
29 May 2009 | Appointment terminated secretary lee oconnor (1 page) |
20 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 July 2008 | Return made up to 04/03/08; full list of members (4 pages) |
30 July 2008 | Return made up to 04/03/08; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
6 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
8 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
30 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 399 geffrye street london E2 8HY (1 page) |
30 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 399 geffrye street london E2 8HY (1 page) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
5 August 2003 | Return made up to 04/03/03; full list of members
|
5 August 2003 | Return made up to 04/03/03; full list of members
|
10 July 2003 | Registered office changed on 10/07/03 from: 184 nottingham road mansfield nottinghamshire NG18 5AP (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 184 nottingham road mansfield nottinghamshire NG18 5AP (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Nc inc already adjusted 24/06/03 (1 page) |
10 July 2003 | Ad 24/06/03--------- £ si 249999@1=249999 £ ic 2/250001 (2 pages) |
10 July 2003 | Ad 24/06/03--------- £ si 249999@1=249999 £ ic 2/250001 (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Nc inc already adjusted 24/06/03 (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
22 March 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
4 March 2002 | Incorporation (13 pages) |
4 March 2002 | Incorporation (13 pages) |