Witham
Essex
CM8 3YN
Director Name | Mr Alan Wheal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Mark Leonard Wheeler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Paul Xavier Edwards |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Llys Y Wennol Off Bryn Gwyn Lane Northop Hall Nr Mold CH7 6JT Wales |
Director Name | Mr Jonathan Gibson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Alan Dean Hughes |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Matthew Melvyn Dixon |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Registered Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Alan Dean Hughes 33.33% Ordinary A |
---|---|
100 at £1 | Jonathon Gibson 33.33% Ordinary B |
100 at £1 | Paul Edwards 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £77,169 |
Cash | £51,136 |
Current Liabilities | £355,747 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
24 May 2023 | Delivered on: 25 May 2023 Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
16 September 2022 | Delivered on: 21 September 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
4 November 2011 | Delivered on: 5 November 2011 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
30 January 2012 | Delivered on: 31 January 2012 Satisfied on: 25 February 2013 Persons entitled: Hurstwood Properties (I) Limited Classification: Rent deposit deed Secured details: £4,500.00 due or to become due from the company to the chargee. Particulars: The deposit fund. See image for full details. Fully Satisfied |
11 September 2023 | Termination of appointment of Derek Owen Ferguson as a director on 17 July 2023 (1 page) |
---|---|
30 June 2023 | Accounts for a small company made up to 30 September 2022 (16 pages) |
25 May 2023 | Registration of charge 078294980004, created on 24 May 2023 (54 pages) |
1 March 2023 | Appointment of Mr David Richard Pugh as a director on 1 March 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
24 September 2022 | Memorandum and Articles of Association (17 pages) |
24 September 2022 | Resolutions
|
21 September 2022 | Registration of charge 078294980003, created on 16 September 2022 (56 pages) |
6 September 2022 | Appointment of Mr Mark Leonard Wheeler as a director on 2 September 2022 (2 pages) |
6 September 2022 | Termination of appointment of Matthew Melvyn Dixon as a director on 2 September 2022 (1 page) |
6 September 2022 | Termination of appointment of Paul Xavier Edwards as a director on 2 September 2022 (1 page) |
6 September 2022 | Notification of Ea-Rs Group Limited as a person with significant control on 2 September 2022 (2 pages) |
6 September 2022 | Termination of appointment of Alan Dean Hughes as a director on 2 September 2022 (1 page) |
6 September 2022 | Registered office address changed from Unit 1, Chichester Court Milnrow Road Rochdale Lancashire OL16 1UG England to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 6 September 2022 (1 page) |
6 September 2022 | Appointment of Mr Derek Owen Ferguson as a director on 2 September 2022 (2 pages) |
6 September 2022 | Current accounting period shortened from 31 October 2022 to 30 September 2022 (1 page) |
6 September 2022 | Cessation of Paul Xavier Edwards as a person with significant control on 2 September 2022 (1 page) |
6 September 2022 | Cessation of Alan Dean Hughes as a person with significant control on 2 September 2022 (1 page) |
6 September 2022 | Cessation of Jonathan Gibson as a person with significant control on 2 September 2022 (1 page) |
6 September 2022 | Appointment of Mr Alan Wheal as a director on 2 September 2022 (2 pages) |
6 September 2022 | Termination of appointment of Jonathan Gibson as a director on 2 September 2022 (1 page) |
2 September 2022 | Satisfaction of charge 1 in full (1 page) |
1 April 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
9 December 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
9 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 October 2019 | Amended total exemption full accounts made up to 31 October 2018 (9 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 August 2019 | Director's details changed for Mr Alan Dean Hughes on 20 July 2019 (2 pages) |
1 August 2019 | Change of details for Mr Jonathan Gibson as a person with significant control on 1 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Jonathon Gibson on 20 July 2019 (2 pages) |
1 August 2019 | Change of details for Mr Alan Dean Hughes as a person with significant control on 14 July 2019 (2 pages) |
16 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
15 June 2018 | Appointment of Mr Matthew Melvyn Dixon as a director on 14 June 2018 (2 pages) |
4 January 2018 | Registered office address changed from 4 Mark Anthony House Greenbooth Road Rochdale Lancashire OL12 7TD to Unit 1, Chichester Court Milnrow Road Rochdale Lancashire OL16 1UG on 4 January 2018 (1 page) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from Grove House Booth Street Carrs Industrial Estate Haslingden Lancashire BB4 5JA to 4 Mark Anthony House Greenbooth Road Rochdale Lancashire OL12 7TD on 11 January 2016 (1 page) |
11 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from Grove House Booth Street Carrs Industrial Estate Haslingden Lancashire BB4 5JA to 4 Mark Anthony House Greenbooth Road Rochdale Lancashire OL12 7TD on 11 January 2016 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
3 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Change of share class name or designation (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Change of share class name or designation (2 pages) |
15 May 2013 | Resolutions
|
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 November 2011 | Director's details changed for Mr Jonathon Gibson on 4 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Mr Jonathon Gibson on 4 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Mr Jonathon Gibson on 4 November 2011 (3 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 October 2011 | Incorporation (24 pages) |
31 October 2011 | Incorporation (24 pages) |