Southfields Business Park
Basildon
Essex
SS15 6TH
Director Name | Ms Helen Jennifer Woods |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Trading Standards Officer |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Andrew John Allen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Raymond Hodgkinson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(6 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Earl Of Lindsay James Randolph Lindsay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(8 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr John Andrew Herriman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(8 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Mr Riyad Islam |
---|---|
Status | Current |
Appointed | 05 July 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Ms Anna Maria Kelshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Ms Melissa Dring |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 26 August 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Ms Alison Clare Barker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Christopher Leslie Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Leon Stewart Frederick Livermore |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Andrew George Foster |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Director Of Operations And Pol |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Christopher Leslie Armstrong |
---|---|
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Victor Olusegun Olowe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Ms Barbara Hughes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Baroness Christine Mary Crawley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Steve Brooker |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mrs Teresa Marie Karuna Perchard |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Mr Roy Christopher Martin |
---|---|
Status | Resigned |
Appointed | 18 June 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Roy Christopher Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Mr Leon Stewart Frederick Livermore |
---|---|
Status | Resigned |
Appointed | 01 February 2016(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 October 2020) |
Role | Company Director |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Matthew Upton |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2018) |
Role | Head Of Policy |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Anthony Victor Greenwood |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Registered Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,935 |
Cash | £56,634 |
Current Liabilities | £37,699 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
10 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Resolutions
|
11 January 2024 | Memorandum and Articles of Association (17 pages) |
21 November 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
15 August 2023 | Appointment of Ms Chantelle Levoir as a secretary on 8 August 2023 (2 pages) |
2 March 2023 | Termination of appointment of Riyad Islam as a secretary on 24 February 2023 (1 page) |
17 February 2023 | Termination of appointment of Helen Jennifer Woods as a director on 9 December 2022 (1 page) |
17 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
17 February 2023 | Termination of appointment of Kenneth Stephen Daly as a director on 9 December 2022 (1 page) |
12 October 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
26 August 2022 | Appointment of Ms Anna Maria Kelshaw as a director on 26 August 2022 (2 pages) |
26 August 2022 | Appointment of Ms Melissa Dring as a director on 26 August 2022 (2 pages) |
26 August 2022 | Appointment of Ms Alison Clare Barker as a director on 26 August 2022 (2 pages) |
9 July 2022 | Appointment of Mr Riyad Islam as a secretary on 5 July 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
23 April 2021 | Appointment of Mr John Andrew Herriman as a director on 19 April 2021 (2 pages) |
15 April 2021 | Appointment of Earl of Lindsay James Randolph Lindsay as a director on 6 April 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
16 October 2020 | Termination of appointment of Leon Stewart Frederick Livermore as a director on 13 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Leon Stewart Frederick Livermore as a secretary on 13 October 2020 (1 page) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
28 February 2019 | Termination of appointment of Anthony Victor Greenwood as a director on 28 February 2019 (1 page) |
8 February 2019 | Appointment of Mr Raymond Hodgkinson as a director on 8 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
14 November 2018 | Appointment of Mr Andrew John Allen as a director on 14 November 2018 (2 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 August 2018 | Termination of appointment of Victor Olusegun Olowe as a director on 17 August 2018 (1 page) |
15 May 2018 | Termination of appointment of Barbara Hughes as a director on 8 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Matthew Upton as a director on 8 May 2018 (1 page) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
25 July 2017 | Termination of appointment of Christine Mary Crawley as a director on 11 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Christine Mary Crawley as a director on 11 July 2017 (1 page) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
20 December 2016 | Appointment of Mr Kenneth Stephen Daly as a director on 8 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Steve Brooker as a director on 1 July 2016 (1 page) |
20 December 2016 | Appointment of Ms Helen Jennifer Woods as a director on 8 December 2016 (2 pages) |
20 December 2016 | Appointment of Ms Helen Jennifer Woods as a director on 8 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Anthony Victor Greenwood as a director on 8 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Anthony Victor Greenwood as a director on 8 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Kenneth Stephen Daly as a director on 8 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Steve Brooker as a director on 1 July 2016 (1 page) |
29 September 2016 | Auditor's resignation (1 page) |
29 September 2016 | Auditor's resignation (1 page) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
4 May 2016 | Appointment of Mr Matthew Upton as a director on 1 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Matthew Upton as a director on 1 April 2016 (2 pages) |
25 February 2016 | Annual return made up to 1 February 2016 no member list (5 pages) |
25 February 2016 | Annual return made up to 1 February 2016 no member list (5 pages) |
10 February 2016 | Termination of appointment of Roy Christopher Martin as a director on 31 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Roy Christopher Martin as a director on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Leon Stewart Frederick Livermore as a secretary on 1 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Leon Stewart Frederick Livermore as a secretary on 1 February 2016 (2 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 July 2015 | Termination of appointment of Teresa Marie Karuna Perchard as a director on 19 May 2015 (1 page) |
29 July 2015 | Termination of appointment of Teresa Marie Karuna Perchard as a director on 19 May 2015 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
2 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
2 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2014 | Appointment of Mr Roy Christopher Martin as a director on 14 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Roy Christopher Martin as a director on 14 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Andrew George Foster as a director on 26 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Andrew George Foster as a director on 26 September 2014 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (7 pages) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (7 pages) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (7 pages) |
24 June 2013 | Appointment of Ms Teresa Marie Karuna Perchard as a director (2 pages) |
24 June 2013 | Appointment of Mr Steve Brooker as a director (2 pages) |
24 June 2013 | Appointment of Mr Steve Brooker as a director (2 pages) |
24 June 2013 | Appointment of Mr Victor Olowe as a director (2 pages) |
24 June 2013 | Appointment of Mr Victor Olowe as a director (2 pages) |
24 June 2013 | Appointment of Ms Teresa Marie Karuna Perchard as a director (2 pages) |
19 June 2013 | Appointment of Baroness Christine Mary Crawley as a director (2 pages) |
19 June 2013 | Termination of appointment of Christopher Armstrong as a secretary (1 page) |
19 June 2013 | Appointment of Ms Barbara Hughes as a director (2 pages) |
19 June 2013 | Appointment of Mr Roy Christopher Martin as a secretary (1 page) |
19 June 2013 | Appointment of Baroness Christine Mary Crawley as a director (2 pages) |
19 June 2013 | Termination of appointment of Christopher Armstrong as a secretary (1 page) |
19 June 2013 | Appointment of Mr Roy Christopher Martin as a secretary (1 page) |
19 June 2013 | Termination of appointment of Christopher Armstrong as a secretary (1 page) |
19 June 2013 | Appointment of Ms Barbara Hughes as a director (2 pages) |
19 June 2013 | Termination of appointment of Christopher Armstrong as a secretary (1 page) |
17 June 2013 | Termination of appointment of Christopher Armstrong as a director (1 page) |
17 June 2013 | Termination of appointment of Christopher Armstrong as a director (1 page) |
15 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
15 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
1 February 2013 | Incorporation of a Community Interest Company (43 pages) |
1 February 2013 | Incorporation of a Community Interest Company (43 pages) |