Witham
Essex
CM8 3UA
Director Name | Mr Marc Jonathan Linch |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dalebrook Supplies Limited Eastways Witham Essex CM8 3UA |
Director Name | Mr Stephen Liddle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY |
Director Name | Mr David Nicholas Sarson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | David Hatton |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Crossbush Road Felpham Bognor Regis West Sussex PO22 7LY |
Secretary Name | Stuart Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2016) |
Role | Company Director |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Andrew Philip Steele |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mrs Penelope Elizabeth Schmitz |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Peter Joseph Schmitz |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Website | www.osborne.co.uk |
---|---|
Telephone | 0800 0258008 |
Telephone region | Freephone |
Registered Address | C/O Dalebrook Supplies Limited Eastways Witham Essex CM8 3UA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Year | 2013 |
---|---|
Turnover | £8,000 |
Gross Profit | £2,000 |
Current Liabilities | £6,000 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
15 June 2023 | Accounts for a dormant company made up to 30 March 2023 (5 pages) |
---|---|
16 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
4 July 2022 | Accounts for a dormant company made up to 30 March 2022 (5 pages) |
22 February 2022 | Confirmation statement made on 14 February 2022 with updates (5 pages) |
16 November 2021 | Change of details for Mr Peter Joseph Schmitz as a person with significant control on 16 August 2021 (2 pages) |
16 November 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 16 November 2021 (1 page) |
16 November 2021 | Change of details for Mrs Penelope Elizabeth Schmitz as a person with significant control on 16 August 2021 (2 pages) |
16 November 2021 | Director's details changed for Mr Peter Joseph Schmitz on 16 August 2021 (2 pages) |
16 November 2021 | Director's details changed for Mrs Penelope Elizabeth Schmitz on 16 August 2021 (2 pages) |
21 September 2021 | Accounts for a dormant company made up to 30 March 2021 (5 pages) |
9 April 2021 | Change of details for Mr Peter Joseph Schmitz as a person with significant control on 26 July 2016 (2 pages) |
9 April 2021 | Change of details for Mrs Penelope Elizabeth Schmitz as a person with significant control on 26 July 2016 (2 pages) |
8 April 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
1 June 2020 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
20 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
16 October 2019 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
23 July 2018 | Total exemption full accounts made up to 30 March 2018 (6 pages) |
5 June 2018 | Director's details changed for Mrs Penelope Elizabeth Schmitz on 5 June 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr Peter Joseph Schmitz on 5 June 2018 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 30 March 2017 (8 pages) |
5 March 2018 | Change of details for Mrs Penelope Elizabeth Schmitz as a person with significant control on 30 May 2016 (2 pages) |
5 March 2018 | Change of details for Mr Peter Joseph Schmitz as a person with significant control on 30 May 2016 (2 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 July 2017 | Change of details for Mrs Penelope Elizabeth Schmitz as a person with significant control on 26 July 2016 (2 pages) |
13 July 2017 | Change of details for Mrs Penelope Elizabeth Schmitz as a person with significant control on 26 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr Peter Joseph Schmitz as a person with significant control on 26 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr Peter Joseph Schmitz as a person with significant control on 26 July 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 30 June 2016 with updates
|
28 July 2016 | Termination of appointment of Andrew Philip Steele as a director on 26 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of David Nicholas Sarson as a director on 26 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Stuart Hammond as a secretary on 26 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 28 July 2016 (1 page) |
28 July 2016 | Appointment of Mrs Penelope Elizabeth Schmitz as a director on 26 July 2016
|
28 July 2016 | Appointment of Mrs Penelope Elizabeth Schmitz as a director on 26 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of David Nicholas Sarson as a director on 26 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Stuart Hammond as a secretary on 26 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Andrew Philip Steele as a director on 26 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Peter Joseph Schmitz as a director on 26 July 2016
|
28 July 2016 | Appointment of Mr Peter Joseph Schmitz as a director on 26 July 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Andrew Philip Steele on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Andrew Philip Steele on 16 June 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
15 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders (6 pages) |
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders (6 pages) |
25 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
19 August 2015 | Director's details changed for Mr Andrew Philip Steele on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Andrew Philip Steele on 19 August 2015 (2 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
27 July 2015 | Director's details changed for Mr Andrew Philip Steele on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Andrew Philip Steele on 27 July 2015 (2 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 April 2015 | Termination of appointment of Stephen Liddle as a director on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Stephen Liddle as a director on 20 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Andrew Philip Steele as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Andrew Philip Steele as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Andrew Philip Steele as a director on 2 April 2015 (2 pages) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
24 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
3 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
18 June 2013 | Appointment of Stuart Hammond as a secretary (3 pages) |
18 June 2013 | Appointment of Stuart Hammond as a secretary (3 pages) |
17 June 2013 | Termination of appointment of David Hatton as a secretary (1 page) |
17 June 2013 | Termination of appointment of David Hatton as a secretary (1 page) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Registered office address changed from Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ on 6 November 2012 (1 page) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
12 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (11 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (11 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
9 September 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
23 February 2010 | Director's details changed for David Nicholas Sarson on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for David Nicholas Sarson on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Liddle on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Liddle on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Liddle on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for David Nicholas Sarson on 1 February 2010 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
24 February 2009 | Director's change of particulars / steven sarson / 14/02/2008 (2 pages) |
24 February 2009 | Director's change of particulars / steven sarson / 14/02/2008 (2 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from osborne house stockbridge road chichester west sussex PO19 8LL (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from osborne house stockbridge road chichester west sussex PO19 8LL (1 page) |
14 February 2008 | Incorporation (22 pages) |
14 February 2008 | Incorporation (22 pages) |