Harlow
Essex
CM17 0NS
Director Name | Shaun Michael Harvey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
Secretary Name | Shaun Michael Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
Secretary Name | Wayne Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
Director Name | Mr Ross Harris |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(9 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Newhouse Coggeshall Road Bradwell Braintree Essex CM77 8EU |
Director Name | Mrs Danielle Andrews |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dog And Gun Cottage Boreham Road Little Waltham Chelmsford CM3 3NF |
Director Name | Danielle Harvey |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dog And Gun Cottage Boreham Road Little Waltham Chelmsford CM3 3NF |
Director Name | Ronnie Mould |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
Director Name | Mrs Harriet Lucinda Harris |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(16 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
Director Name | Mrs Courtney Harvey |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(16 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
Director Name | Mr Bradley James Harris |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
Director Name | Miss Sarah Harvey |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(17 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
Director Name | Miss Georgina Howard |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(17 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
Director Name | Dean Peter Ketley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Malyons High Easter Chelmsford Essex CM1 4RE |
Secretary Name | Shaun Michael Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands Drakes Lane Little Waltham Chelmsford Essex CM3 3ND |
Secretary Name | Sandra Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2006) |
Role | Book Keeper |
Correspondence Address | 129 West Avenue Chelmsford Essex CM1 2DD |
Secretary Name | Sandra Crisp |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2006) |
Role | Book Keeper |
Correspondence Address | 129 West Avenue Chelmsford Essex CM1 2DD |
Director Name | Bradley Harris |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 January 2017) |
Role | Health And Safety |
Country of Residence | England |
Correspondence Address | The New House Coggeshall Road Bradwell Braintree Essex CM77 8EU |
Director Name | Miss Sarah Harvey |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Drakes Lane Little Waltham Chelmsford Essex CM3 3ND |
Website | northeastdemolition.co.uk |
---|---|
Telephone | 01245 363884 |
Telephone region | Chelmsford |
Registered Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bradley Harris 16.67% Ordinary B |
---|---|
1 at £1 | Danielle Harvey 16.67% Ordinary B |
1 at £1 | Ross Harris 16.67% Ordinary B |
1 at £1 | Sarah Harvey 16.67% Ordinary B |
1 at £1 | Shaun Michael Harvey 16.67% Ordinary |
1 at £1 | Wayne Harris 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,917 |
Cash | £10,631 |
Current Liabilities | £636,509 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
12 July 2007 | Delivered on: 25 July 2007 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 May 2005 | Delivered on: 1 June 2005 Satisfied on: 12 June 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 January 2021 | Confirmation statement made on 30 November 2020 with updates (6 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
31 January 2020 | Resolutions
|
31 January 2020 | Change of share class name or designation (1 page) |
15 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
14 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
6 August 2019 | Registered office address changed from 2nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 6 August 2019 (1 page) |
10 April 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 July 2018 | Director's details changed for Danielle Harvey on 1 July 2018 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
17 January 2017 | Termination of appointment of Bradley Harris as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Sarah Harvey as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Bradley Harris as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Sarah Harvey as a director on 17 January 2017 (1 page) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
24 March 2016 | Appointment of Ronnie Mould as a director on 12 February 2016 (3 pages) |
24 March 2016 | Appointment of Ronnie Mould as a director on 12 February 2016 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 December 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
28 August 2014 | Appointment of Danielle Harvey as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Danielle Harvey as a director on 28 August 2014 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 April 2014 | Appointment of Ross Harris as a director (2 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 April 2014 | Appointment of Ross Harris as a director (2 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (8 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
6 December 2011 | Appointment of Sarah Harvey as a director (2 pages) |
6 December 2011 | Appointment of Sarah Harvey as a director (2 pages) |
2 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
1 February 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
1 December 2009 | Director's details changed for Wayne Harris on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Bradley Harris on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Shaun Michael Harvey on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Wayne Harris on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Shaun Michael Harvey on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Wayne Harris on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Shaun Michael Harvey on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Secretary's details changed for Shaun Michael Harvey on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Bradley Harris on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Shaun Michael Harvey on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Shaun Michael Harvey on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Bradley Harris on 1 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 June 2008 | Director appointed bradley harris (2 pages) |
24 June 2008 | Director appointed bradley harris (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: milstrete house 29 new street chelmsford essex CM1 1NT (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: milstrete house 29 new street chelmsford essex CM1 1NT (1 page) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
5 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
5 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: newlands drakes farm drakes lane little waltham chelmsford essex CM3 3ND (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: newlands drakes farm drakes lane little waltham chelmsford essex CM3 3ND (1 page) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: kensal house, 77 springfield road, chelmsford essex CM2 6JG (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: kensal house, 77 springfield road, chelmsford essex CM2 6JG (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
5 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
9 December 2004 | Company name changed north east demolition services l td\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Company name changed north east demolition services l td\certificate issued on 09/12/04 (2 pages) |
30 November 2004 | Incorporation (30 pages) |
30 November 2004 | Incorporation (30 pages) |