Stratford St Mary
Colchester
Essex
CO7 6LZ
Director Name | Mr Neil Robert Pickstone |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Marlborough Avenue Cheadle Hulme Stockport Cheshire SK8 7AP |
Director Name | Mr Robert Martin Wilde |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Secretary Name | Mr Neil Robert Pickstone |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Marlborough Avenue Cheadle Hulme Stockport Cheshire SK8 7AP |
Secretary Name | Mr Thomas Michael Hall |
---|---|
Status | Resigned |
Appointed | 05 January 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Mr Nicholas Johnston |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Mr Stephen James Blundell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(9 years after company formation) |
Appointment Duration | 4 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Mr Christopher Andrew Armstrong Bayne |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Mr Robert Hugh Binns |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Website | www.volcanic.co.uk/ |
---|---|
Telephone | 0161 2171515 |
Telephone region | Manchester |
Registered Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stratford St. Mary |
Ward | Mid Samford |
Built Up Area | Stratford St Mary |
1 at £1 | Neil Robert Pickstone 50.00% Ordinary |
---|---|
1 at £1 | Robert Martin Wilde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,831 |
Cash | £54,457 |
Current Liabilities | £69,254 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
4 February 2020 | Confirmation statement made on 2 February 2020 with updates (7 pages) |
29 October 2019 | Total exemption full accounts made up to 30 June 2019 (19 pages) |
1 July 2019 | Appointment of Mr Robert Hugh Binns as a director on 17 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Stephen James Blundell as a director on 30 June 2019 (1 page) |
11 April 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
14 March 2019 | Resolutions
|
13 March 2019 | Particulars of variation of rights attached to shares (6 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
13 March 2019 | Change of share class name or designation (2 pages) |
13 March 2019 | Sub-division of shares on 28 February 2019 (6 pages) |
4 March 2019 | Termination of appointment of Nicholas Johnston as a director on 28 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Thomas Michael Hall as a secretary on 28 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Robert Martin Wilde as a director on 28 February 2019 (1 page) |
4 March 2019 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 28 February 2019 (2 pages) |
4 March 2019 | Appointment of Mr Adam John Witherow Brown as a director on 28 February 2019 (2 pages) |
4 March 2019 | Cessation of Robert Martin Wilde as a person with significant control on 28 February 2019 (1 page) |
4 March 2019 | Registered office address changed from Dale House (8th Floor) Tiviot Dale Stockport Cheshire SK1 1TB England to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mr Stephen James Blundell as a director on 28 February 2019 (2 pages) |
4 March 2019 | Notification of Access Uk Ltd as a person with significant control on 28 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Neil Robert Pickstone as a director on 28 February 2019 (1 page) |
4 March 2019 | Cessation of Neil Robert Pickstone as a person with significant control on 28 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Mr Nicholas Johnston as a director on 23 October 2018 (2 pages) |
7 September 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
9 August 2018 | Change of share class name or designation (1 page) |
20 February 2018 | Resolutions
|
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
6 January 2017 | Termination of appointment of Neil Robert Pickstone as a secretary on 5 January 2017 (1 page) |
6 January 2017 | Statement of capital following an allotment of shares on 13 October 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 13 October 2016
|
6 January 2017 | Termination of appointment of Neil Robert Pickstone as a secretary on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Thomas Michael Hall as a secretary on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Thomas Michael Hall as a secretary on 5 January 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Registered office address changed from The Ash Hotel 232 Manchester Road Stockport Cheshire SK4 1NN to Dale House (8th Floor) Tiviot Dale Stockport Cheshire SK1 1TB on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from The Ash Hotel 232 Manchester Road Stockport Cheshire SK4 1NN to Dale House (8th Floor) Tiviot Dale Stockport Cheshire SK1 1TB on 16 December 2016 (1 page) |
15 December 2016 | Sub-division of shares on 13 October 2016 (7 pages) |
15 December 2016 | Sub-division of shares on 13 October 2016 (7 pages) |
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 March 2016 | Second filing of SH01 previously delivered to Companies House
|
3 March 2016 | Second filing of SH01 previously delivered to Companies House
|
23 February 2016 | Statement of capital following an allotment of shares on 27 October 2015
|
23 February 2016 | Statement of capital following an allotment of shares on 27 October 2015
|
5 November 2015 | Second filing of SH01 previously delivered to Companies House
|
5 November 2015 | Second filing of SH01 previously delivered to Companies House
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
20 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Director's details changed for Mr Robert Martin Wilde on 1 January 2014 (2 pages) |
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (5 pages) |
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (5 pages) |
24 February 2014 | Director's details changed for Mr Robert Martin Wilde on 1 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Robert Martin Wilde on 1 January 2014 (2 pages) |
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Mr Robert Martin Wilde on 1 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Mr Robert Martin Wilde on 1 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Robert Martin Wilde on 1 January 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Registered office address changed from 3 Marlborough Avenue Cheadle Hulme Stockport Cheshire SK8 7AP England on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 3 Marlborough Avenue Cheadle Hulme Stockport Cheshire SK8 7AP England on 27 June 2011 (1 page) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
22 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|