Chelmsford
Essex
CM2 9XQ
Director Name | Mr Stuart Antony Smith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 July 2021) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Septimus Drive Colchester Essex CO4 9ET |
Director Name | Mr David Anthony Carr |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Eastview Cooksmill Green Chelmsford Essex CM1 3SH |
Director Name | James Tomlin Bugden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Holly Place Harwich Road Mistley Manningtree Essex CO11 1LL |
Director Name | Mr Gerald Malcolm Berncastel |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 August 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 2 High Oaks Michaelstowe Drive Ramsey Essex CO12 5ER |
Website | orthoworld.co.uk |
---|
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
13.6k at £1 | Stuart Antony Smith 6.99% Ordinary B |
---|---|
62.1k at £1 | Stuart Antony Smith 32.01% Ordinary D |
56.2k at £1 | Richard Harvey Mcewen 28.99% Ordinary C |
23.3k at £1 | Gerald Malcolm Berncastel 12.00% Ordinary B |
19.4k at £1 | Richard Harvey Mcewen 10.01% Ordinary B |
19.4k at £1 | Gerald Malcolm Berncastel 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £182,583 |
Cash | £89 |
Current Liabilities | £1,176,508 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 December 2009 | Delivered on: 30 December 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (7 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 January 2019 | Change of details for Mr. Richard Harvey Mcewen as a person with significant control on 16 August 2018 (2 pages) |
2 January 2019 | Change of details for Mr Stuart Antony Smith as a person with significant control on 16 August 2018 (2 pages) |
6 November 2018 | Termination of appointment of Gerald Malcolm Berncastel as a director on 21 August 2018 (1 page) |
3 July 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 August 2016 | Director's details changed for Mr. Gerald Malcolm Berncastel on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr. Gerald Malcolm Berncastel on 4 August 2016 (2 pages) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 June 2016 | Director's details changed for Mr. Gerald Malcolm Berncastel on 14 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr. Gerald Malcolm Berncastel on 14 June 2016 (2 pages) |
19 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
19 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
21 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (7 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (7 pages) |
5 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
5 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages) |
9 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
9 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
11 October 2012 | Director's details changed for Mr. Gerald Malcolm Berncastel on 10 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr. Gerald Malcolm Berncastel on 10 October 2012 (2 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
28 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Termination of appointment of James Bugden as a director (1 page) |
21 June 2011 | Termination of appointment of James Bugden as a director (1 page) |
21 June 2011 | Company name changed bbms (2009) LTD\certificate issued on 21/06/11
|
21 June 2011 | Company name changed bbms (2009) LTD\certificate issued on 21/06/11
|
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
21 January 2010 | Change of share class name or designation (4 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
21 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
21 January 2010 | Change of share class name or designation (4 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Ad 16/09/09-16/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 October 2009 | Ad 16/09/09-16/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 September 2009 | Appointment terminated director david carr (1 page) |
24 September 2009 | Director appointed stuart antony smith (2 pages) |
24 September 2009 | Director appointed james tomlin bugden (2 pages) |
24 September 2009 | Director appointed richard harvey mcewen (2 pages) |
24 September 2009 | Director appointed gerald malcolm berncastel (2 pages) |
24 September 2009 | Appointment terminated director david carr (1 page) |
24 September 2009 | Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page) |
24 September 2009 | Director appointed james tomlin bugden (2 pages) |
24 September 2009 | Director appointed gerald malcolm berncastel (2 pages) |
24 September 2009 | Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page) |
24 September 2009 | Director appointed richard harvey mcewen (2 pages) |
24 September 2009 | Director appointed stuart antony smith (2 pages) |
21 July 2009 | Incorporation (20 pages) |
21 July 2009 | Incorporation (20 pages) |