Great Dunmow
Essex
CM6 1XS
Director Name | Mr Richard Terry Cleaver |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
Director Name | Mr Stuart Ashley Croft |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
Secretary Name | Logicon Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT |
Director Name | Mr Darren Cutmore |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
Website | containerlift.co.uk |
---|---|
Telephone | 01371 879400 |
Telephone region | Great Dunmow |
Registered Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Doug Baker 4.82% Ordinary |
---|---|
2.6k at £1 | Joost Anton Baker 25.29% Ordinary |
2.6k at £1 | Tanya Baker 25.29% Ordinary |
2.1k at £1 | Alison Cutmore 20.47% Ordinary |
2.1k at £1 | Darren Cutmore 20.47% Ordinary |
127 at £1 | David Heys 1.22% Ordinary |
127 at £1 | Richard Cleaver 1.22% Ordinary |
127 at £1 | Stuart Croft 1.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,886,716 |
Gross Profit | £1,794,307 |
Net Worth | -£471,273 |
Cash | £121,337 |
Current Liabilities | £3,184,748 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
10 December 2020 | Delivered on: 14 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
15 May 2019 | Delivered on: 20 May 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Douglas Kenneth Anthony Baker Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 July 2023 | Group of companies' accounts made up to 31 December 2022 (31 pages) |
---|---|
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Mrs Tanya Baker as a director on 21 March 2023 (2 pages) |
30 September 2022 | Company name changed jd containerlift holdings LIMITED\certificate issued on 30/09/22
|
21 June 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
7 October 2021 | Satisfaction of charge 084576150001 in full (4 pages) |
26 June 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
20 May 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
1 April 2021 | Appointment of Mr Stuart Ashley Croft as a director on 19 February 2021 (2 pages) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
5 January 2021 | Cancellation of shares. Statement of capital on 10 November 2020
|
14 December 2020 | Registration of charge 084576150003, created on 10 December 2020 (24 pages) |
11 December 2020 | Purchase of own shares.
|
11 November 2020 | Appointment of Mr Richard Terry Cleaver as a director on 28 October 2020 (2 pages) |
11 November 2020 | Termination of appointment of Darren Cutmore as a director on 10 November 2020 (1 page) |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
24 June 2019 | Previous accounting period extended from 29 September 2018 to 31 December 2018 (1 page) |
20 May 2019 | Registration of charge 084576150002, created on 15 May 2019 (25 pages) |
29 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
29 June 2018 | Group of companies' accounts made up to 30 September 2017 (28 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 June 2017 | Group of companies' accounts made up to 30 September 2016 (28 pages) |
29 June 2017 | Group of companies' accounts made up to 30 September 2016 (28 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
9 November 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
9 November 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 July 2015 | Group of companies' accounts made up to 30 September 2014 (21 pages) |
16 July 2015 | Group of companies' accounts made up to 30 September 2014 (21 pages) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages) |
31 March 2015 | Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages) |
31 March 2015 | Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages) |
12 November 2014 | Accounts for a medium company made up to 30 September 2013 (13 pages) |
12 November 2014 | Accounts for a medium company made up to 30 September 2013 (13 pages) |
5 August 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
5 August 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
9 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
25 May 2013 | Registration of charge 084576150001 (19 pages) |
25 May 2013 | Registration of charge 084576150001 (19 pages) |
22 March 2013 | Incorporation (36 pages) |
22 March 2013 | Incorporation (36 pages) |