Danbury
Chelmsford
Essex
CM3 4QF
Director Name | Mrs Rebecca Grace Line |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Director Name | Mr Adam James Roberts |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Director Name | Mr Callum Richard Dunsmore |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Secretary Name | Victoria Louise Hamblin |
---|---|
Status | Current |
Appointed | 01 July 2023(19 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Director Name | Paul Joseph Davidson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hartington Grove Cambridge Cambridgeshire CB1 4UA |
Director Name | Mr James Stephen Roberts |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 670 Galleywood Road Chelmsford Essex CM2 8BY |
Director Name | Mr Paul Frederick Watkins |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 De Freville Avenue Cambridge Cambridgeshire CB4 1HS |
Director Name | Mr Peter James Allen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Secretary Name | Mr James Stephen Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 670 Galleywood Road Chelmsford Essex CM2 8BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | portofwisbech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01945 587070 |
Telephone region | Wisbech |
Registered Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £210,012 |
Cash | £59,918 |
Current Liabilities | £247,207 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
17 January 2019 | Delivered on: 18 January 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
13 March 2006 | Delivered on: 16 March 2006 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. Outstanding |
15 February 2024 | Director's details changed for Miss Rebecca Grace Roberts on 16 December 2023 (2 pages) |
---|---|
21 July 2023 | Register inspection address has been changed from Salisbury House Station Road Cambridge CB1 2LA to Salisbury House Station Road Cambridge CB1 2LA (1 page) |
20 July 2023 | Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF (1 page) |
20 July 2023 | Appointment of Victoria Louise Hamblin as a secretary on 1 July 2023 (2 pages) |
20 July 2023 | Change of details for Galleywood Timber and Port Logistics Group Limited as a person with significant control on 20 July 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
20 July 2023 | Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF (1 page) |
20 July 2023 | Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF (1 page) |
6 June 2023 | Termination of appointment of Peter James Allen as a director on 31 May 2023 (1 page) |
15 March 2023 | Registered office address changed from PO Box CM3 4QF 5 Eves Corner Danbury Chelmsford Essex CM3 4QF England to 5 Eves Corner Danbury Chelmsford Essex CM3 4QF on 15 March 2023 (1 page) |
15 March 2023 | Registered office address changed from 5 Eves Corner Danbury Chelmsford Essex England to PO Box CM3 4QF 5 Eves Corner Danbury Chelmsford Essex CM3 4QF on 15 March 2023 (1 page) |
3 March 2023 | Registered office address changed from Nene Parade Wisbech Cambridgeshire PE13 3BB to 5 Eves Corner Danbury Chelmsford Essex on 3 March 2023 (1 page) |
2 March 2023 | Appointment of Mr Callum Richard Dunsmore as a director on 1 March 2023 (2 pages) |
7 February 2023 | Appointment of Mr Adam James Roberts as a director on 2 February 2023 (2 pages) |
10 January 2023 | Appointment of Miss Rebecca Grace Roberts as a director on 1 January 2023 (2 pages) |
15 December 2022 | Accounts for a small company made up to 30 June 2022 (11 pages) |
14 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
21 May 2021 | Satisfaction of charge 051674230002 in full (1 page) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
9 November 2020 | Notification of Galleywood Timber and Port Logistics Group Limited as a person with significant control on 1 July 2020 (2 pages) |
6 November 2020 | Cessation of Port of Wisbech Holdings Limited as a person with significant control on 1 July 2020 (1 page) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 January 2019 | Registration of charge 051674230002, created on 17 January 2019 (9 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Mr Peter James Allen on 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Mr Peter James Allen on 30 June 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Appointment of Mr James Stephen Roberts as a director on 14 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr James Stephen Roberts as a director on 14 March 2017 (2 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Peter James Allen on 30 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Peter James Allen on 30 June 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Termination of appointment of James Roberts as a secretary (1 page) |
13 January 2011 | Termination of appointment of James Roberts as a director (1 page) |
13 January 2011 | Termination of appointment of James Roberts as a secretary (1 page) |
13 January 2011 | Termination of appointment of James Roberts as a director (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: c/o peters elworthy & moore salisbury house station road, cambridge cambridgeshire CB1 2LA (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: c/o peters elworthy & moore salisbury house station road, cambridge cambridgeshire CB1 2LA (1 page) |
5 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
15 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
15 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
7 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
20 July 2004 | Ad 09/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 July 2004 | Ad 09/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New secretary appointed;new director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed;new director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
30 June 2004 | Incorporation (21 pages) |
30 June 2004 | Incorporation (21 pages) |