Maldon
Essex
CM9 4LJ
Director Name | Gary Frederick Scott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 27 April 2020(14 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Secretary Name | Mr William Devane Tidwell |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 June 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Secretary Name | Mr Jeremy James Humphries Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr John Robert Brandon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(5 months after company formation) |
Appointment Duration | 9 years (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr John Bungay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr Jeremy James Humphries Stapleton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr Paul Arthur Bentley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr Chris John Owen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr Stephen Nicholas Riley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr Mark Antony Carpenter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr William Thomas Allen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 93 Werner Road Pa 16148 Greenville United States |
Director Name | Mr Phillip Sullivan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 93 Werner Road Pa 16148 Greenville United States |
Secretary Name | Mr Geoffrey Robert Hartenstein |
---|---|
Status | Resigned |
Appointed | 24 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2021) |
Role | Company Director |
Correspondence Address | 93 Werner Road Pa 16148 Greenville United States |
Director Name | Nick Platt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Timothy Keith Lewis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2019) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | James Timothy Caudill |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2019) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr Lee Andrew Boyce |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 March 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Dr Alexander Carlos Bochert |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2019(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2020) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | The Causeway Maldon Essex CM9 4LJ |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | youngmangroup.com |
---|---|
Email address | [email protected] |
Telephone | 01621 745900 |
Telephone region | Maldon |
Registered Address | The Causeway Maldon Essex CM9 4LJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
406.2k at £1 | Werner Access Products Uk Holdings LTD 70.30% Ordinary |
---|---|
171.6k at £1 | Werner Access Products Uk Holdings LTD 29.70% Ordinary A |
Year | 2014 |
---|---|
Turnover | £36,090,470 |
Gross Profit | £8,093,142 |
Net Worth | £3,677,545 |
Cash | £26,538 |
Current Liabilities | £10,312,473 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 5 days from now) |
11 January 2018 | Delivered on: 16 January 2018 Persons entitled: Jp Morgan Chase Bank N.A. as Collateral Agent Classification: A registered charge Outstanding |
---|---|
22 December 2017 | Delivered on: 28 December 2017 Persons entitled: Jp Morgan Chase Bank N.A. as the Collateral Agent Classification: A registered charge Outstanding |
24 July 2017 | Delivered on: 8 August 2017 Persons entitled: Jp Morgan Chase Bank, N.A. as Collateral Agent Classification: A registered charge Outstanding |
24 July 2017 | Delivered on: 7 August 2017 Persons entitled: Jpmorgan Chase Bank N.A. Classification: A registered charge Outstanding |
14 April 2023 | Delivered on: 24 April 2023 Persons entitled: Jpmorgan Chase Bank N.A. Classification: A registered charge Particulars: See clause 3.1 (fixed charge), clause 3.2 (floating charge), clause 6 (negative pledge). Outstanding |
29 June 2022 | Delivered on: 5 July 2022 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details. Outstanding |
4 October 2021 | Delivered on: 15 October 2021 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details. Outstanding |
23 October 2009 | Delivered on: 24 October 2009 Satisfied on: 28 October 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
1 October 2005 | Delivered on: 12 October 2005 Satisfied on: 28 October 2014 Persons entitled: Matrix Income & Growth Vct PLC, Matrix Income & Growth Vct 2 PLC, Triven Vct PLC and Trivestvct Classification: Instrument constituting £3,100,000 secured subordinated loan stock 2010 Secured details: All monies due or to become due from the company formerly known as bideawhile 467 limited to the stockholders on any account whatsoever 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. Fully Satisfied |
1 October 2005 | Delivered on: 8 October 2005 Satisfied on: 28 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company now known as bideawhile 467 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
1 October 2005 | Delivered on: 8 October 2005 Satisfied on: 28 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company formerly known as bideawhile 467 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and. Fully Satisfied |
1 October 2005 | Delivered on: 4 October 2005 Satisfied on: 28 October 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as bideawhile 467 limited 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 |
17 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
8 July 2020 | Termination of appointment of Alexander Carlos Bochert as a director on 30 June 2020 (1 page) |
4 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 April 2020 | Appointment of Gary Frederick Scott as a director on 27 April 2020 (2 pages) |
17 December 2019 | Termination of appointment of James Timothy Caudill as a director on 16 December 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
13 August 2019 | Appointment of Mr Justin Jewitt White as a director on 7 August 2019 (2 pages) |
2 July 2019 | Termination of appointment of Nick Platt as a director on 30 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr. Lee Andrew Boyce as a director on 1 March 2019 (2 pages) |
19 March 2019 | Appointment of Dr. Alexander Carlos Bochert as a director on 1 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Chris John Owen as a director on 1 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Timothy Keith Lewis as a director on 1 March 2019 (1 page) |
23 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
7 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Director James Timothy Caudill as a director on 9 April 2018 (2 pages) |
19 March 2018 | Termination of appointment of Phillip Sullivan as a director on 11 March 2018 (1 page) |
16 January 2018 | Registration of charge 054420580009, created on 11 January 2018 (57 pages) |
16 January 2018 | Registration of charge 054420580009, created on 11 January 2018 (57 pages) |
11 January 2018 | Appointment of Director Timothy Keith Lewis as a director on 1 December 2017 (2 pages) |
11 January 2018 | Appointment of Director Timothy Keith Lewis as a director on 1 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of William Thomas Allen as a director on 1 December 2017 (1 page) |
10 January 2018 | Termination of appointment of William Thomas Allen as a director on 1 December 2017 (1 page) |
28 December 2017 | Registration of charge 054420580008, created on 22 December 2017 (14 pages) |
28 December 2017 | Registration of charge 054420580008, created on 22 December 2017 (14 pages) |
27 September 2017 | Termination of appointment of Paul Arthur Bentley as a director on 15 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Paul Arthur Bentley as a director on 15 September 2017 (1 page) |
17 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
8 August 2017 | Registration of charge 054420580007, created on 24 July 2017 (57 pages) |
8 August 2017 | Registration of charge 054420580007, created on 24 July 2017 (57 pages) |
7 August 2017 | Registration of charge 054420580006, created on 24 July 2017 (65 pages) |
7 August 2017 | Registration of charge 054420580006, created on 24 July 2017 (65 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
19 December 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 December 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 September 2016 | Termination of appointment of Jeremy James Humphries Stapleton as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Jeremy James Humphries Stapleton as a director on 1 September 2016 (1 page) |
2 August 2016 | Appointment of Nick Platt as a director on 25 May 2016 (2 pages) |
2 August 2016 | Appointment of Nick Platt as a director on 25 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 September 2015 | Termination of appointment of John Bungay as a director on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of John Bungay as a director on 1 September 2015 (1 page) |
14 September 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
14 September 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 April 2015 | Full accounts made up to 30 June 2014 (26 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (26 pages) |
25 March 2015 | Auditor's resignation (1 page) |
25 March 2015 | Auditor's resignation (1 page) |
19 November 2014 | Statement of capital on 24 October 2014
|
19 November 2014 | Statement of capital on 24 October 2014
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
28 October 2014 | Satisfaction of charge 3 in full (4 pages) |
28 October 2014 | Satisfaction of charge 3 in full (4 pages) |
28 October 2014 | Satisfaction of charge 1 in full (4 pages) |
28 October 2014 | Satisfaction of charge 4 in full (4 pages) |
28 October 2014 | Satisfaction of charge 5 in full (4 pages) |
28 October 2014 | Satisfaction of charge 2 in full (4 pages) |
28 October 2014 | Satisfaction of charge 4 in full (4 pages) |
28 October 2014 | Satisfaction of charge 5 in full (4 pages) |
28 October 2014 | Satisfaction of charge 2 in full (4 pages) |
28 October 2014 | Satisfaction of charge 1 in full (4 pages) |
27 October 2014 | Appointment of Mr Geoffrey Robert Hartenstein as a secretary on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of John Robert Brandon as a director on 24 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Mark Antony Carpenter as a director on 24 October 2014 (1 page) |
27 October 2014 | Appointment of Mr William Thomas Allen as a director on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jeremy James Humphries Stapleton as a secretary on 24 October 2014 (1 page) |
27 October 2014 | Termination of appointment of John Robert Brandon as a director on 24 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Stephen Nicholas Riley as a director on 24 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Phillip Sullivan as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Geoffrey Robert Hartenstein as a secretary on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Mark Antony Carpenter as a director on 24 October 2014 (1 page) |
27 October 2014 | Appointment of Mr William Thomas Allen as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Phillip Sullivan as a director on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Stephen Nicholas Riley as a director on 24 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Jeremy James Humphries Stapleton as a secretary on 24 October 2014 (1 page) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 November 2013 | Full accounts made up to 30 June 2013 (25 pages) |
7 November 2013 | Full accounts made up to 30 June 2013 (25 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (26 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (26 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
24 October 2011 | Full accounts made up to 30 June 2011 (24 pages) |
24 October 2011 | Full accounts made up to 30 June 2011 (24 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
2 November 2010 | Appointment of Mr Mark Antony Carpenter as a director (2 pages) |
2 November 2010 | Appointment of Mr Mark Antony Carpenter as a director (2 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (13 pages) |
28 May 2010 | Director's details changed for Mr Stephen Nicholas Riley on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for John Bungay on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Paul Arthur Bentley on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for John Bungay on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (1 page) |
28 May 2010 | Director's details changed for John Brandon on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for John Bungay on 1 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (1 page) |
28 May 2010 | Secretary's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (1 page) |
28 May 2010 | Director's details changed for Paul Arthur Bentley on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Chris Owen on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Stephen Nicholas Riley on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for John Brandon on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Chris Owen on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for John Brandon on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Chris Owen on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Stephen Nicholas Riley on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Paul Arthur Bentley on 1 April 2010 (2 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (23 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (23 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (10 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (10 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (24 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (24 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (10 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (10 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
22 June 2007 | Return made up to 03/05/07; full list of members (10 pages) |
22 June 2007 | Return made up to 03/05/07; full list of members (10 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (23 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (23 pages) |
16 January 2007 | Ad 12/12/06--------- £ si 35@1=35 £ ic 627778/627813 (2 pages) |
16 January 2007 | Ad 12/12/06--------- £ si 35@1=35 £ ic 627778/627813 (2 pages) |
21 November 2006 | Ad 08/11/06--------- £ si 5778@1=5778 £ ic 622000/627778 (2 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Nc inc already adjusted 08/11/06 (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Nc inc already adjusted 08/11/06 (1 page) |
21 November 2006 | Ad 08/11/06--------- £ si 5778@1=5778 £ ic 622000/627778 (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
7 June 2006 | Ad 01/10/05--------- £ si 621998@1 (5 pages) |
7 June 2006 | Ad 01/10/05--------- £ si 621998@1 (5 pages) |
12 May 2006 | Return made up to 03/05/06; full list of members
|
12 May 2006 | Return made up to 03/05/06; full list of members
|
17 February 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
17 February 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
12 December 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
12 December 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
17 November 2005 | Ad 01/10/05--------- £ si 621998@1=621998 £ ic 2/622000 (4 pages) |
17 November 2005 | Nc inc already adjusted 01/10/05 (2 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Nc inc already adjusted 01/10/05 (2 pages) |
17 November 2005 | Ad 01/10/05--------- £ si 621998@1=621998 £ ic 2/622000 (4 pages) |
17 November 2005 | Resolutions
|
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
12 October 2005 | Particulars of mortgage/charge (6 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Particulars of mortgage/charge (6 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Company name changed bideawhile 467 LIMITED\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed bideawhile 467 LIMITED\certificate issued on 06/10/05 (2 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
3 May 2005 | Incorporation (17 pages) |
3 May 2005 | Incorporation (17 pages) |