Witham
CM8 3YN
Director Name | Mr Mark Leonard Wheeler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN |
Director Name | Steven Patrick Fulcher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Circum House 223a Hatfield Road St Albans Herts AL1 4TB |
Director Name | Mr Andrew Stuart Monk |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Hatfield Road St. Albans AL1 4JE |
Secretary Name | Andrew Stuart Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 61 Hatfield Road St. Albans AL1 4JE |
Director Name | Mr David William Watson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.circum.ltd.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01727 821228 |
Telephone region | St Albans |
Registered Address | 4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 20 other UK companies use this postal address |
510 at £1 | Andrew Monk 51.00% Ordinary |
---|---|
50 at £1 | Steven Fulcher 5.00% Ordinary |
440 at £1 | Amanda Monk 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,072 |
Cash | £10,008 |
Current Liabilities | £331,362 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
16 September 2022 | Delivered on: 16 September 2022 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Leasehold land shown edged with red on the plan of the title filed at hm land registry being concord house, valepits road, birmingham B33 0XN. Outstanding |
---|---|
23 March 2022 | Delivered on: 30 March 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 November 2021 | Delivered on: 10 December 2021 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
4 October 2021 | Delivered on: 5 October 2021 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
9 October 2019 | Delivered on: 10 October 2019 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
25 March 2013 | Delivered on: 4 April 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 May 2023 | Delivered on: 25 May 2023 Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
20 March 2008 | Delivered on: 22 March 2008 Satisfied on: 13 February 2013 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 January 2021 | Registration of charge 050259750004, created on 22 January 2021 (49 pages) |
---|---|
28 January 2021 | Registration of charge 050259750005, created on 22 January 2021 (49 pages) |
7 December 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
6 October 2020 | Second filing of Confirmation Statement dated 1 April 2020 (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates
|
25 October 2019 | Resolutions
|
23 October 2019 | Resolutions
|
21 October 2019 | Notification of Ea-Rs Fire Engineering Limited as a person with significant control on 9 October 2019 (2 pages) |
14 October 2019 | Cessation of Andrew Stuart Monk as a person with significant control on 9 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Mark Leonard Wheeler as a director on 9 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Andrew Stuart Monk as a secretary on 9 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Andrew Stuart Monk as a director on 9 October 2019 (1 page) |
14 October 2019 | Appointment of Mr David William Watson as a director on 9 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Alan John Wheal as a director on 9 October 2019 (2 pages) |
10 October 2019 | Registration of charge 050259750003, created on 9 October 2019 (46 pages) |
16 July 2019 | Change of details for Mr Andrew Stuart Monk as a person with significant control on 1 April 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
19 February 2019 | Purchase of own shares. (3 pages) |
19 February 2019 | Cancellation of shares. Statement of capital on 2 February 2016
|
19 February 2019 | Solvency Statement dated 02/02/16 (1 page) |
19 February 2019 | Resolutions
|
2 November 2018 | Satisfaction of charge 2 in full (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 April 2018 | Registered office address changed from , Circum House 223a Hatfield Road, St Albans, Herts, AL1 4TB to 61 Hatfield Road St. Albans AL1 4JE on 17 April 2018 (1 page) |
28 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
13 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-13
|
13 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-13
|
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 February 2016 | Termination of appointment of Steven Patrick Fulcher as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Steven Patrick Fulcher as a director on 2 February 2016 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Registered office address changed from Roundhouse Farm Roestock Lane Colney Heath St. Albans Hertfordshire AL4 0PP United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from , Roundhouse Farm Roestock Lane, Colney Heath, St. Albans, Hertfordshire, AL4 0PP, United Kingdom on 13 May 2013 (1 page) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (16 pages) |
29 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (16 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Steven Patrick Fulcher on 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Andrew Stuart Monk on 31 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Andrew Stuart Monk on 31 March 2010 (1 page) |
7 April 2010 | Director's details changed for Steven Patrick Fulcher on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Andrew Stuart Monk on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Andrew Stuart Monk on 31 March 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 27 hazel road berkhamsted HP4 2JN (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from, 27 hazel road, berkhamsted, HP4 2JN (1 page) |
16 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
8 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 April 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
14 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
26 January 2004 | Incorporation (8 pages) |
26 January 2004 | Incorporation (8 pages) |