Great Notley
Braintree
Essex
CM77 7AA
Director Name | Mr Alberto Llames Romero |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 February 2023(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr John Jackson Deans |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(11 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Eric William Buggy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Secretary Name | Mrs Linda Buggy |
---|---|
Status | Resigned |
Appointed | 01 May 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 2017) |
Role | Company Director |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Geoffrey Evans |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 108 Shannon Way Chandler's Ford Eastleigh Hampshire SO53 4TB |
Director Name | Mrs Georgina Ann Hillman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Cottage Cheselbourne Dorchester Dorset DT2 7NP |
Director Name | Mr Mark Philip Scowne Hillman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Cottage Cheselbourne Dorchester Dorset DT2 7NP |
Director Name | Mrs Linda Buggy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Richard Lee Myson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(5 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6c 6c Erou Iancu Nicolae Voluntari Romania |
Director Name | Mr Stephen William Blyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2017(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Stuart John Howard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Eric William Buggy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Neil Curran |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Robert William Gilbert Ross |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Michael Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Mark Lee Houghton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2022(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Website | regionalexpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01794 516515 |
Telephone region | Romsey |
Registered Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
5 at £1 | Georgina Hillmann 5.00% Ordinary |
---|---|
5 at £1 | Mark Hillmann 5.00% Ordinary |
30 at £1 | Eric William Buggy 30.00% Ordinary |
30 at £1 | Geoffrey Evans 30.00% Ordinary |
30 at £1 | Linda Buggy 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,854 |
Cash | £89,428 |
Current Liabilities | £257,337 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
7 April 2021 | Delivered on: 16 April 2021 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property. Outstanding |
8 July 2019 | Delivered on: 10 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 May 2013 | Delivered on: 29 May 2013 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
13 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Termination of appointment of Mark Lee Houghton as a director on 17 February 2023 (1 page) |
21 February 2023 | Appointment of Mr Alberto Llames Romero as a director on 17 February 2023 (2 pages) |
5 January 2023 | Accounts for a small company made up to 31 December 2021 (22 pages) |
31 August 2022 | Appointment of Mr Mark Lee Houghton as a director on 31 August 2022 (2 pages) |
31 August 2022 | Termination of appointment of Neil Curran as a director on 31 August 2022 (1 page) |
14 June 2022 | Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page) |
14 June 2022 | Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages) |
9 May 2022 | Memorandum and Articles of Association (14 pages) |
9 May 2022 | Resolutions
|
10 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
26 January 2022 | Registration of charge 079833120004, created on 21 January 2022 (43 pages) |
4 January 2022 | Satisfaction of charge 079833120002 in full (1 page) |
24 November 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
23 November 2021 | Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page) |
27 April 2021 | Termination of appointment of Eric William Buggy as a director on 27 April 2021 (1 page) |
27 April 2021 | Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Stephen William Blyth as a director on 27 April 2021 (1 page) |
16 April 2021 | Registration of charge 079833120003, created on 7 April 2021 (39 pages) |
23 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Robert Ross as a director on 2 January 2020 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
6 September 2019 | Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page) |
10 July 2019 | Registration of charge 079833120002, created on 8 July 2019 (18 pages) |
12 June 2019 | Appointment of Mr Neil Curran as a director on 12 June 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
21 December 2018 | Appointment of Mr Eric William Buggy as a director on 20 December 2018 (2 pages) |
31 October 2018 | Appointment of Mr Stuart John Howard as a director on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Richard Lee Myson as a director on 30 October 2018 (1 page) |
29 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
20 November 2017 | Cessation of Eric William Buggy as a person with significant control on 3 November 2017 (3 pages) |
20 November 2017 | Cessation of Geoff Evans as a person with significant control on 3 November 2017 (3 pages) |
20 November 2017 | Appointment of Mr Richard Lee Myson as a director on 3 November 2017 (3 pages) |
20 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
20 November 2017 | Termination of appointment of Eric William Buggy as a director on 3 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Eric William Buggy as a director on 3 November 2017 (2 pages) |
20 November 2017 | Appointment of Stephen William Blyth as a director on 3 November 2017 (3 pages) |
20 November 2017 | Termination of appointment of Geoffrey Evans as a director on 3 November 2017 (2 pages) |
20 November 2017 | Notification of Xpediator Plc as a person with significant control on 3 November 2017 (4 pages) |
20 November 2017 | Cessation of Geoff Evans as a person with significant control on 3 November 2017 (3 pages) |
20 November 2017 | Termination of appointment of Georgina Ann Hillman as a director on 3 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from Unit 2 Premier Way the Quadrangle, Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 20 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Mark Philip Scowne Hillman as a director on 3 November 2017 (2 pages) |
20 November 2017 | Cessation of Eric William Buggy as a person with significant control on 3 November 2017 (3 pages) |
20 November 2017 | Notification of Xpediator Plc as a person with significant control on 3 November 2017 (4 pages) |
20 November 2017 | Termination of appointment of Linda Buggy as a secretary on 3 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Geoffrey Evans as a director on 3 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Linda Buggy as a director on 3 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Linda Buggy as a secretary on 3 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Linda Buggy as a director on 3 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from Unit 2 Premier Way the Quadrangle, Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 20 November 2017 (2 pages) |
20 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
20 November 2017 | Appointment of Stephen William Blyth as a director on 3 November 2017 (3 pages) |
20 November 2017 | Termination of appointment of Mark Philip Scowne Hillman as a director on 3 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Georgina Ann Hillman as a director on 3 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Richard Lee Myson as a director on 3 November 2017 (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 April 2017 | Appointment of Mrs Linda Buggy as a director on 19 January 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Linda Buggy as a director on 19 January 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
4 March 2017 | Satisfaction of charge 079833120001 in full (4 pages) |
4 March 2017 | Satisfaction of charge 079833120001 in full (4 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from 4 & 6 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ on 28 April 2014 (1 page) |
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from 4 & 6 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ on 28 April 2014 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 June 2013 | Registered office address changed from Unit 6 Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England on 22 June 2013 (1 page) |
22 June 2013 | Registered office address changed from Unit 6 Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England on 22 June 2013 (1 page) |
22 June 2013 | Registered office address changed from 4 & 6 Premier Way Romsey Hampshire SO51 9AQ England on 22 June 2013 (1 page) |
22 June 2013 | Registered office address changed from 4 & 6 Premier Way Romsey Hampshire SO51 9AQ England on 22 June 2013 (1 page) |
29 May 2013 | Registration of charge 079833120001 (9 pages) |
29 May 2013 | Registration of charge 079833120001 (9 pages) |
24 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Registered office address changed from Unit 78 Basepoint Business Centre Premier Way Romsey Hants SO51 9AQ England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Unit 78 Basepoint Business Centre Premier Way Romsey Hants SO51 9AQ England on 24 April 2013 (1 page) |
24 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Director's details changed for Mr Eric William Buggy on 1 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Eric William Buggy on 1 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Eric William Buggy on 1 March 2013 (2 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
19 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 September 2012 (1 page) |
20 July 2012 | Appointment of Mrs Linda Buggy as a secretary (1 page) |
20 July 2012 | Appointment of Mrs Linda Buggy as a secretary (1 page) |
18 May 2012 | Appointment of Mr Mark Philip Scowne Hillman as a director (2 pages) |
18 May 2012 | Appointment of Mrs Georgina Ann Hillman as a director (2 pages) |
18 May 2012 | Appointment of Mr Mark Philip Scowne Hillman as a director (2 pages) |
18 May 2012 | Appointment of Mrs Georgina Ann Hillman as a director (2 pages) |
17 May 2012 | Appointment of Mr Geoffrey Evans as a director (2 pages) |
17 May 2012 | Appointment of Mr Geoffrey Evans as a director (2 pages) |
9 March 2012 | Incorporation
|
9 March 2012 | Company name changed regional expres LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Company name changed regional expres LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Incorporation
|