Witham
CM8 3YN
Director Name | Mr Mark Leonard Wheeler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Alan John Wheal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Miss Sabrina Germano |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 May 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mrs Sarah Kerr |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(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 Martin Yeoman Hulse |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Sabrina Germano |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD |
Director Name | Mr Robert Cross |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(2 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD |
Director Name | Mrs Sarah Kerr |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2021(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuart House Elmdon Lane Marston Green Birmingham B37 7EG |
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
6 April 2022 | Delivered on: 6 April 2022 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
---|---|
6 April 2022 | Delivered on: 6 April 2022 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Particulars: Unit 33, siddons factory estate, howard street, hill. Top, west bromwich, west midlands, B70 0SU and unit 26, siddons factory estate, howard street, hill top, west bromwich, west midlands, B70 0SU. Outstanding |
23 March 2022 | Delivered on: 30 March 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 July 2021 | Delivered on: 4 August 2021 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
24 May 2018 | Delivered on: 25 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
26 February 2021 | Satisfaction of charge 092823510001 in full (1 page) |
---|---|
25 February 2021 | Change of share class name or designation (2 pages) |
25 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
11 March 2020 | Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
7 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
7 November 2018 | Termination of appointment of Sabrina Germano as a director on 5 November 2018 (1 page) |
19 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 August 2018 | Director's details changed for Mrs Sarah Kerr on 13 August 2018 (2 pages) |
25 May 2018 | Registration of charge 092823510001, created on 24 May 2018 (31 pages) |
11 January 2018 | Current accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
7 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Statement of capital following an allotment of shares on 28 October 2014
|
6 July 2017 | Resolutions
|
6 July 2017 | Consolidation of shares on 28 October 2014 (4 pages) |
6 July 2017 | Statement of capital following an allotment of shares on 28 October 2014
|
6 July 2017 | Consolidation of shares on 28 October 2014 (4 pages) |
10 May 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
10 May 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
15 February 2017 | Termination of appointment of Robert Cross as a director on 31 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Robert Cross as a director on 31 January 2017 (1 page) |
3 February 2017 | Director's details changed for Mr Robert Cross on 5 December 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Robert Cross on 5 December 2016 (2 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
23 November 2016 | Particulars of variation of rights attached to shares (5 pages) |
23 November 2016 | Change of share class name or designation (2 pages) |
23 November 2016 | Change of share class name or designation (2 pages) |
23 November 2016 | Particulars of variation of rights attached to shares (5 pages) |
21 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
16 November 2016 | Appointment of Mr Robert Cross as a director on 3 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Robert Cross as a director on 3 November 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
3 June 2016 | Change of share class name or designation (2 pages) |
3 June 2016 | Particulars of variation of rights attached to shares (5 pages) |
3 June 2016 | Change of share class name or designation (2 pages) |
3 June 2016 | Particulars of variation of rights attached to shares (5 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
11 May 2016 | Appointment of Sabrina Germano as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Sabrina Germano as a director on 10 May 2016 (2 pages) |
15 April 2016 | Appointment of Mr Martin Yeoman Hulse as a director on 11 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Martin Yeoman Hulse as a director on 11 April 2016 (2 pages) |
22 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
20 May 2015 | Registered office address changed from Churchill House Lichfield Street Walsall WS4 2BX United Kingdom to Hamover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from Churchill House Lichfield Street Walsall WS4 2BX United Kingdom to Hamover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 20 May 2015 (2 pages) |
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|