Little Waltham
Chelmsford
Essex
CM3 3PR
Director Name | Mr Jason Jonathan Livens |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Director Name | Miss Sarah Cruise |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR |
Secretary Name | Mr Matthew James Dickinson |
---|---|
Status | Current |
Appointed | 03 November 2023(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR |
Director Name | Mr Clifford Anthony Peter Stubbings |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belsteads Cottage Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT |
Secretary Name | John Wasmuth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Director Name | John Wasmuth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2005) |
Role | Finance Manager |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Director Name | Timothy James Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lesley Avenue Canterbury Kent CT1 3LF |
Secretary Name | Mr Stuart Wesley Orrin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Director Name | Mr Stuart Wesley Orrin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kartaway.com |
---|---|
Email address | [email protected] |
Telephone | 01245 898716 |
Telephone region | Chelmsford |
Registered Address | 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Waltham |
Ward | Broomfield and The Walthams |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Cliffords LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,549,066 |
Cash | £119,258 |
Current Liabilities | £3,319,080 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
10 July 2014 | Delivered on: 16 July 2014 Satisfied on: 17 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
18 November 2005 | Delivered on: 19 November 2005 Satisfied on: 10 July 2014 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 2003 | Delivered on: 24 July 2003 Satisfied on: 24 November 2005 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 |
23 October 2009 | Delivered on: 3 November 2009 Persons entitled: Aquila Chelmsford Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit, all interest, the deposit account and the deposit balance. Outstanding |
20 October 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
14 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
25 March 2022 | Total exemption full accounts made up to 29 June 2021 (8 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 29 June 2020 (8 pages) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2021 | Registered office address changed from 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR United Kingdom to 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR on 17 September 2021 (1 page) |
27 August 2021 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR on 27 August 2021 (1 page) |
27 August 2021 | Secretary's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (1 page) |
27 August 2021 | Director's details changed for Jason Jonathan Livens on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mr Richard James Clifford Stubbings on 27 August 2021 (2 pages) |
26 August 2021 | Registered office address changed from 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 (1 page) |
26 August 2021 | Director's details changed for Jason Jonathan Livens on 16 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Richard James Clifford Stubbings on 16 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (2 pages) |
26 August 2021 | Secretary's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (1 page) |
18 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN to 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR on 18 August 2021 (1 page) |
17 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
19 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
25 February 2020 | Termination of appointment of Clifford Anthony Peter Stubbings as a director on 30 June 2019 (1 page) |
27 December 2019 | Cessation of Cliffords Ltd as a person with significant control on 27 June 2019 (1 page) |
23 December 2019 | Notification of Stubbings Investment Holdings Limited as a person with significant control on 27 June 2019 (2 pages) |
2 September 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
13 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
14 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
11 March 2016 | Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 September 2014 | Satisfaction of charge 046558700004 in full (1 page) |
17 September 2014 | Satisfaction of charge 046558700004 in full (1 page) |
16 July 2014 | Registration of charge 046558700004, created on 10 July 2014 (5 pages) |
16 July 2014 | Registration of charge 046558700004, created on 10 July 2014 (5 pages) |
10 July 2014 | Satisfaction of charge 2 in full (1 page) |
10 July 2014 | Satisfaction of charge 2 in full (1 page) |
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
31 May 2013 | Company name changed kart a way waste management services LIMITED\certificate issued on 31/05/13
|
31 May 2013 | Company name changed kart a way waste management services LIMITED\certificate issued on 31/05/13
|
8 May 2013 | Full accounts made up to 31 March 2012 (15 pages) |
8 May 2013 | Full accounts made up to 31 March 2012 (15 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
1 June 2012 | Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Essex Regiment Way, Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
11 April 2012 | Full accounts made up to 31 March 2011 (14 pages) |
11 April 2012 | Full accounts made up to 31 March 2011 (14 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
3 March 2010 | Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Clifford Anthony Peter Stubbings on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Stuart Wesley Orrin on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Jason Livens on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Clifford Anthony Peter Stubbings on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Clifford Anthony Peter Stubbings on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Jason Livens on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Stuart Wesley Orrin on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Stuart Wesley Orrin on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Jason Livens on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 February 2009 | Appointment terminated director timothy smith (1 page) |
16 February 2009 | Appointment terminated director timothy smith (1 page) |
19 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 October 2008 | Director's change of particulars / richard stubbings / 01/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / richard stubbings / 01/10/2008 (1 page) |
12 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
2 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
18 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
17 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 March 2003 | Location of register of members (1 page) |
17 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 March 2003 | Location of register of members (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | New secretary appointed (3 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (3 pages) |
4 February 2003 | Incorporation (17 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (17 pages) |
4 February 2003 | Secretary resigned (1 page) |