Colchester
Essex
CO3 3AD
LLP Designated Member Name | Gravitex Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
LLP Designated Member Name | Mr Julian Kenneth Lamb |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester CO7 7FX |
LLP Designated Member Name | Mr Karl Wallace O'Brien |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester CO7 7FX |
Telephone | 01206 814720 |
---|---|
Telephone region | Colchester |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £543,982 |
Cash | £510,250 |
Current Liabilities | £63,737 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
1 November 2013 | Delivered on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land lying to the east of mersea road (fronting edward marke drive) langenhoe colchester essex t/no. EX892994. Notification of addition to or amendment of charge. Outstanding |
---|---|
8 April 2011 | Delivered on: 9 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Breezymount, whitesfield, east bergholt t/n P168778 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 April 2008 | Delivered on: 16 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land and buildings on the northwest of woodbridge road, ipswich by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 January 2007 | Delivered on: 6 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 10 spring lane lexden colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 July 2006 | Delivered on: 13 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Part of old ipswich telephone engineering centre woodbridge road ipswich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2006 | Delivered on: 12 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Springs, mope lane, wickham bishops, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2006 | Delivered on: 10 March 2006 Persons entitled: Crest Nicholson (Eastern) Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land forming part of ransomes europark being approximately 3.182 acres and described as the land coloured blue and marked site e on the plans. Outstanding |
19 October 2004 | Delivered on: 2 November 2004 Persons entitled: Allan Chapman & James Insurance Brokers Limited Classification: Deed of charge Secured details: £350,000.00 due or to become due from the company to the chargee. Particulars: Second legal mortgage of 108 straight road, lexden, colchester, essex, t/no EX466539 and all fixtures and fittings, plant, machinery,vehicles and computer equipment.. See the mortgage charge document for full details. Outstanding |
10 February 2022 | Delivered on: 11 February 2022 Persons entitled: Charlotte Hayes Classification: A registered charge Particulars: Land adjacent to osborne house school road messing CO5 9TL registered with title AA18210. Outstanding |
9 December 2019 | Delivered on: 12 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 May 2017 | Delivered on: 20 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land north of windy ridge brantham hill brantham. Outstanding |
6 January 2017 | Delivered on: 9 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 July 2014 | Delivered on: 17 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at the red lion pub, mersea road, langenhoe being part of t/no's EX892988 and EX892994. Outstanding |
20 April 2004 | Delivered on: 22 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 108 straight road, lexdon, colchester, essex (EX466539). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
20 June 2023 | Satisfaction of charge OC3057420014 in full (1 page) |
11 May 2023 | Satisfaction of charge OC3057420013 in full (1 page) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
11 February 2022 | Registration of charge OC3057420014, created on 10 February 2022 (6 pages) |
15 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
4 May 2020 | Satisfaction of charge OC3057420012 in full (4 pages) |
4 May 2020 | Satisfaction of charge OC3057420011 in full (4 pages) |
4 May 2020 | Satisfaction of charge 2 in full (4 pages) |
4 May 2020 | Satisfaction of charge 3 in full (4 pages) |
12 December 2019 | Registration of charge OC3057420013, created on 9 December 2019 (5 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
4 May 2019 | Satisfaction of charge 6 in full (4 pages) |
4 May 2019 | Satisfaction of charge 1 in full (4 pages) |
4 May 2019 | Satisfaction of charge 5 in full (4 pages) |
4 May 2019 | Satisfaction of charge OC3057420009 in full (4 pages) |
4 May 2019 | Satisfaction of charge 7 in full (4 pages) |
4 May 2019 | Satisfaction of charge OC3057420010 in full (4 pages) |
4 May 2019 | Satisfaction of charge 4 in full (4 pages) |
4 May 2019 | Satisfaction of charge 8 in full (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
11 October 2018 | Registered office address changed from Marlborough House Victoria Road South Chelmsford CM1 1LN to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 October 2018 (1 page) |
11 October 2018 | Member's details changed for Gravitex Limited on 16 July 2018 (1 page) |
11 October 2018 | Member's details changed for Chainevent Limited on 16 July 2018 (1 page) |
18 September 2018 | Change of details for Chainevent Limited as a person with significant control on 19 July 2018 (5 pages) |
18 September 2018 | Change of details for Gravitex Limited as a person with significant control on 19 July 2018 (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 August 2017 | Notification of Gravitex Limited as a person with significant control on 24 August 2017 (4 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (3 pages) |
24 August 2017 | Notification of Chainevent Limited as a person with significant control on 24 August 2017 (4 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (3 pages) |
24 August 2017 | Notification of Gravitex Limited as a person with significant control on 6 April 2016 (4 pages) |
24 August 2017 | Notification of Chainevent Limited as a person with significant control on 6 April 2016 (4 pages) |
20 May 2017 | Registration of charge OC3057420012, created on 18 May 2017 (9 pages) |
20 May 2017 | Registration of charge OC3057420012, created on 18 May 2017 (9 pages) |
9 January 2017 | Registration of charge OC3057420011, created on 6 January 2017 (5 pages) |
9 January 2017 | Registration of charge OC3057420011, created on 6 January 2017 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
25 July 2016 | Member's details changed for Gravitex Limited on 21 July 2016 (1 page) |
25 July 2016 | Member's details changed for Gravitex Limited on 21 July 2016 (1 page) |
25 July 2016 | Member's details changed for Chainevent Limited on 21 July 2016 (1 page) |
25 July 2016 | Member's details changed for Chainevent Limited on 21 July 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Annual return made up to 9 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 9 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 9 October 2015 (3 pages) |
14 August 2015 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford CM1 1LN on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford CM1 1LN on 14 August 2015 (1 page) |
22 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
22 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
10 November 2014 | Annual return made up to 9 October 2014 (3 pages) |
10 November 2014 | Annual return made up to 9 October 2014 (3 pages) |
10 November 2014 | Annual return made up to 9 October 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 July 2014 | Registration of charge OC3057420010, created on 8 July 2014
|
17 July 2014 | Registration of charge OC3057420010, created on 8 July 2014
|
17 July 2014 | Registration of charge OC3057420010, created on 8 July 2014
|
31 March 2014 | Termination of appointment of Karl O'brien as a member (1 page) |
31 March 2014 | Termination of appointment of Karl O'brien as a member (1 page) |
31 March 2014 | Termination of appointment of Julian Lamb as a member (1 page) |
31 March 2014 | Termination of appointment of Julian Lamb as a member (1 page) |
15 November 2013 | Registration of charge 3057420009
|
15 November 2013 | Registration of charge 3057420009
|
9 October 2013 | Annual return made up to 9 October 2013 (5 pages) |
9 October 2013 | Annual return made up to 9 October 2013 (5 pages) |
9 October 2013 | Annual return made up to 9 October 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 (5 pages) |
26 September 2012 | Member's details changed for Mr Julian Kenneth Lamb on 26 September 2012 (2 pages) |
26 September 2012 | Member's details changed for Karl Wallace O'brien on 26 September 2012 (2 pages) |
26 September 2012 | Member's details changed for Mr Julian Kenneth Lamb on 26 September 2012 (2 pages) |
26 September 2012 | Member's details changed for Karl Wallace O'brien on 26 September 2012 (2 pages) |
14 November 2011 | Annual return made up to 9 October 2011 (5 pages) |
14 November 2011 | Member's details changed for Chainevent Limited on 14 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 9 October 2011 (5 pages) |
14 November 2011 | Member's details changed for Gravitex Limited on 14 November 2011 (2 pages) |
14 November 2011 | Member's details changed for Gravitex Limited on 14 November 2011 (2 pages) |
14 November 2011 | Member's details changed for Chainevent Limited on 14 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 9 October 2011 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 (8 pages) |
12 October 2010 | Annual return made up to 9 October 2010 (8 pages) |
12 October 2010 | Annual return made up to 9 October 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 November 2009 | Member's details changed for Julian Kenneth Lamb on 1 October 2009 (3 pages) |
16 November 2009 | Member's details changed for Julian Kenneth Lamb on 1 October 2009 (3 pages) |
16 November 2009 | Member's details changed for Julian Kenneth Lamb on 1 October 2009 (3 pages) |
16 November 2009 | Member's details changed for Karl Wallace O'brien on 1 October 2009 (3 pages) |
16 November 2009 | Member's details changed for Karl Wallace O'brien on 1 October 2009 (3 pages) |
16 November 2009 | Member's details changed for Karl Wallace O'brien on 1 October 2009 (3 pages) |
10 November 2009 | Annual return made up to 9 October 2009 (8 pages) |
10 November 2009 | Annual return made up to 9 October 2009 (8 pages) |
10 November 2009 | Annual return made up to 9 October 2009 (8 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 February 2009 | Annual return made up to 09/10/08 (3 pages) |
6 February 2009 | Annual return made up to 09/10/08 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 September 2008 | Member's particulars karl o'brien (1 page) |
11 September 2008 | Member's particulars karl o'brien (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
24 October 2007 | Annual return made up to 09/10/07 (3 pages) |
24 October 2007 | Annual return made up to 09/10/07 (3 pages) |
10 January 2007 | Annual return made up to 09/10/06 (3 pages) |
10 January 2007 | Annual return made up to 09/10/06 (3 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Particulars of mortgage/charge (4 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Annual return made up to 09/10/05 (4 pages) |
10 October 2005 | Annual return made up to 09/10/05 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 April 2005 | New member appointed (1 page) |
19 April 2005 | New member appointed (1 page) |
19 April 2005 | New member appointed (1 page) |
19 April 2005 | New member appointed (1 page) |
10 December 2004 | Annual return made up to 09/10/04 (2 pages) |
10 December 2004 | Annual return made up to 09/10/04 (2 pages) |
9 December 2004 | Member's particulars changed (1 page) |
9 December 2004 | Member's particulars changed (1 page) |
9 December 2004 | Member's particulars changed (1 page) |
9 December 2004 | Member's particulars changed (1 page) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
1 July 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Incorporation (4 pages) |
9 October 2003 | Incorporation (4 pages) |