Chelmsford
Essex
CM1 2SR
Director Name | Richard David Morris |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1992(66 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Cottage Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7ED |
Director Name | Charles Joseph Boswell |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2001(75 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | 24 New Road Broxbourne Hertfordshire EN10 7LW |
Director Name | Mr Clive Bradnum |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(84 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 4 Clay Hill Enfield Middlesex EN2 9AA |
Director Name | Mr Brian Gerald Tierney |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(84 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired Building Surveyor |
Country of Residence | England |
Correspondence Address | 19 Mayfield Avenue Woodford Green Essex IG8 9JR |
Director Name | Mr David Charles Boore |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2012(86 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Director Coach Operator |
Country of Residence | England |
Correspondence Address | New Farmhouse 23 Ware Road Hoddesdon Herts EN11 9AA |
Director Name | Mr Daniel Albert William Thurlow |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(91 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Housinhg Management |
Country of Residence | England |
Correspondence Address | 14 Abigail House 1 Richard Close Harrow HA1 2BX |
Director Name | Mr Brian Reece Atkinson |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(92 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Regency Close Chigwell IG7 5NY |
Director Name | Mr Steven Kevan Gordon-Wilson |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(96 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Tree House Turner's Hill Cheshunt Herts EN8 8NJ |
Director Name | Mr Robert Henry Barnard |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(96 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Tree House Turner's Hill Cheshunt Herts EN8 8NJ |
Director Name | Peter James Brill |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 16 October 2012) |
Role | Retired |
Correspondence Address | 97 Perrysfield Road Cheshunt Waltham Cross Hertfordshire EN8 0TH |
Director Name | Mr Geoffrey Edmund Edwards |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 24 April 1992) |
Role | Retired Chartered Engineer |
Correspondence Address | 5 Woodstock Road Broxbourne Hertfordshire EN10 7NZ |
Director Name | Mr Peter Ernest Albert Fotheringham |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Electrical Engineer |
Correspondence Address | 16 Rivett Close Baldock Hertfordshire SG7 6TW |
Director Name | Mr John Thomas Johnston |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 1995) |
Role | Retired Security Officer |
Correspondence Address | 20 Halfhides Waltham Abbey Essex EN9 1LE |
Director Name | Mr Allan Ernest Kemp |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 May 2005) |
Role | Retired |
Correspondence Address | 50 Pear Tree Walk Cheshunt Waltham Cross Hertfordshire EN7 6RQ |
Director Name | Mr Kenneth Brandon Lambert |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 26 Rochester Close Enfield Middlesex EN1 3NR |
Director Name | Mr Geoffrey Roland Maxen |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 1996) |
Role | Engineering Managing Director |
Correspondence Address | Patches Galley Hill Waltham Abbey Essex EN9 2AG |
Secretary Name | Peter Ramsay Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 25 Maybury Avenue Cheshunt Waltham Cross Hertfordshire EN8 0HP |
Director Name | Terence Gordon Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 1997) |
Role | Business Consultant |
Correspondence Address | 55 Blindmans Lane Cheshunt Waltham Cross Hertfordshire EN8 9DW |
Director Name | John Philip Bromley |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(66 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 07 December 2001) |
Role | Training Manager (Retired) |
Correspondence Address | 80 Mill Lane Cheshunt Waltham Cross Hertfordshire EN8 0JR |
Director Name | Richard David Morris |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(66 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 August 2021) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Cottage Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7ED |
Director Name | John Robert Gillespie |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(68 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 01 December 2011) |
Role | Taxi Driver |
Correspondence Address | 9 Walnut Tree Close Cheshunt Waltham Cross Hertfordshire EN8 8NH |
Secretary Name | Roy Frank Watling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 110 Cuffley Hill Cheshunt Waltham Cross Hertfordshire EN7 5EY |
Director Name | David Charles Boore |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(69 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2006) |
Role | Management Consultant |
Correspondence Address | 11 Cillocks Close Hoddesdon Hertfordshire EN11 8QT |
Director Name | Darryl Wayne Coffey |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(69 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 07 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery 69 Ampthill Road Shefford Bedfordshire SG17 5AZ |
Director Name | Mr Leslie Richard Bryant |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(71 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 February 2011) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ruskin Close Cheshunt Waltham Cross Hertfordshire EN7 6NZ |
Director Name | Peter John Frost |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(71 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 2004) |
Role | Toastmaster Master Of Ceremoni |
Correspondence Address | 44 Trinity Avenue Enfield Middlesex EN1 1HS |
Director Name | Michael Barry Hammond |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 11 Thrush Lane Cuffley Hertfordshire EN6 4JU |
Secretary Name | Norman Adrian Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(74 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ferns Close Enfield Middlesex EN3 6JZ |
Director Name | Mr Martin John Francis |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2000(74 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2011) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hipkins Place Broxbourne Herts EN10 7EW |
Secretary Name | Sharon Hinns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(75 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 February 2019) |
Role | Company Director |
Correspondence Address | 15 Tanfield Close Cheshunt Hertfordshire EN7 6BH |
Director Name | Duncan McGregor |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(75 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cowles Cheshunt Hertfordshire EN7 6HA |
Director Name | Trevor Barry Clarke |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(78 years after company formation) |
Appointment Duration | 6 years (resigned 29 January 2010) |
Role | Retired |
Correspondence Address | 35 Appleton Fields Thorley Bishops Stortford Hertfordshire CM23 4DP |
Director Name | Michael Barry Hammond |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(78 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2006) |
Role | Retired |
Correspondence Address | 11 Thrush Lane Cuffley Hertfordshire EN6 4JU |
Director Name | Peter Farrell |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(81 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2014) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 31 Herongate Road Cheshunt Waltham Cross Hertfordshire EN8 0TU |
Director Name | William Robert Lane |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(86 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cuthberts Close Goffs Oak Waltham Cross Herts EN7 5RB |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(87 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Page Hill Ware Herts SG12 0RZ |
Telephone | 01992 621753 |
---|---|
Telephone region | Lea Valley |
Registered Address | Walnut Tree House Turner's Hill Cheshunt Herts EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
1k at £1 | James Terry Lodge 6.92% Ordinary |
---|---|
918 at £1 | Walnut Tree Lodge 6.10% Ordinary |
845 at £1 | Welwyn Lodge 5.61% Ordinary |
718 at £1 | Chesnut Lodge 4.77% Ordinary |
577 at £1 | Waltham Cross Lodge 3.83% Ordinary |
492 at £1 | Charles Edward Keyser Lodge 3.27% Ordinary |
463 at £1 | Gresham Lodge 3.08% Ordinary |
1.8k at £1 | King Harold Lodge 12.09% Ordinary |
1.6k at £1 | Halsey Hall Lodge 10.83% Ordinary |
282 at £1 | Edmonton Lodge 1.87% Ordinary |
281 at £1 | Grand Design Lodge 1.87% Ordinary |
270 at £1 | St. Augustines Lodge 1.79% Ordinary |
255 at £1 | Edmonton Latymer Lodge 1.69% Ordinary |
244 at £1 | Temple Bar Lodge 1.62% Ordinary |
232 at £1 | Grove Park Lodge 1.54% Ordinary |
222 at £1 | Old Elizabethan Lodge 1.47% Ordinary |
214 at £1 | New Elizabethan Lodge 1.42% Ordinary |
201 at £1 | Theobalds Lodge 1.34% Ordinary |
200 at £1 | Phocas Lodge 1.33% Ordinary |
199 at £1 | King Harold Chapter 1.32% Ordinary |
197 at £1 | Eastgate Lodge 1.31% Ordinary |
191 at £1 | Corinthian Lodge 1.27% Ordinary |
190 at £1 | Northumberland Park Lodge 1.26% Ordinary |
185 at £1 | Hoddesden Lodge 1.23% Ordinary |
174 at £1 | Chesnut St. Marys Lodge 1.16% Ordinary |
173 at £1 | Cuffley Lodge 1.15% Ordinary |
167 at £1 | Chesnut Chapter 1.11% Ordinary |
165 at £1 | Ionic Lodge 1.10% Ordinary |
162 at £1 | Charles Edward Keyser Lodge Of Instruction 1.08% Ordinary |
162 at £1 | Crossbrook Lodge 1.08% Ordinary |
120 at £1 | Arkley Lodge 0.80% Ordinary |
120 at £1 | Churchgate Lodge 0.80% Ordinary |
121 at £1 | Eleanor Cross Lodge 0.80% Ordinary |
118 at £1 | Doric Lodge 0.78% Ordinary |
103 at £1 | Kings Weir Lodge 0.68% Ordinary |
100 at £1 | Waltham Holy Cross Rose Croix Chapter 0.66% Ordinary |
100 at £1 | Welwyn Lodge Of Instruction 0.66% Ordinary |
98 at £1 | Alexander Woods Lodge 0.65% Ordinary |
95 at £1 | Goffs Oak Lodge 0.63% Ordinary |
90 at £1 | Jubilee Lodge 0.60% Ordinary |
67 at £1 | Cedars Park Lodge 0.45% Ordinary |
65 at £1 | Charles Edward Keyser Chapter 0.43% Ordinary |
62 at £1 | Eastgate Lodge Of Instruction 0.41% Ordinary |
60 at £1 | Adastral Lodge 0.40% Ordinary |
59 at £1 | Crossbrook Lodge Of Instruction 0.39% Ordinary |
51 at £1 | James Terry Chapter 0.34% Ordinary |
50 at £1 | All Hallow Lodge 0.33% Ordinary |
50 at £1 | Asylums Board Lodge 0.33% Ordinary |
50 at £1 | Herts Scots Lodge 0.33% Ordinary |
50 at £1 | Lodge Of Four Virtues 0.33% Ordinary |
50 at £1 | Phocas Chapter 0.33% Ordinary |
50 at £1 | Stanboroughs Lodge 0.33% Ordinary |
50 at £1 | Wormley St. Laurence Lodge 0.33% Ordinary |
40 at £1 | John F. Cleeves Preceptory 0.27% Ordinary |
35 at £1 | Chesnut Lodge Of Instruction 0.23% Ordinary |
35 at £1 | Walnut Tree Chapter 0.23% Ordinary |
28 at £1 | King Harold Mark Master Masons Lodge 0.19% Ordinary |
20 at £1 | Grove Park Lodge Of Instruction 0.13% Ordinary |
20 at £1 | Guy Marsden Halsey Chapter 0.13% Ordinary |
20 at £1 | Hoddesden Lodge Of Instruction 0.13% Ordinary |
20 at £1 | Winchmore Green Chapter 0.13% Ordinary |
15 at £1 | Goffs Oak Chapter 0.10% Ordinary |
13 at £1 | East Herts Chapter 0.09% Ordinary |
13 at £1 | Ravenscroft Rose Croix Chapter 0.09% Ordinary |
10 at £1 | Cedars Park Lodge Instruction 0.07% Ordinary |
10 at £1 | Charles Mitchell Chapter Of Improvement 0.07% Ordinary |
10 at £1 | East Herts Lodge 0.07% Ordinary |
10 at £1 | Eleanor Cross Lodge Mark Master Masons 0.07% Ordinary |
10 at £1 | Grand Design Chapter 0.07% Ordinary |
10 at £1 | Gresham Chapter 0.07% Ordinary |
10 at £1 | Halsey Hall Chapter 0.07% Ordinary |
10 at £1 | Halsey Tabernacle 0.07% Ordinary |
10 at £1 | Ionic Lodge Of Instruction 0.07% Ordinary |
10 at £1 | Phocas Council 0.07% Ordinary |
10 at £1 | Walnut Tree Lodge Of Instruction 0.07% Ordinary |
10 at £1 | Waltham Abbey Assemblage 0.07% Ordinary |
9 at £1 | Walnut Tree Rose Croix Chapter 0.06% Ordinary |
5 at £1 | Chesnut Mark Master Masons 0.03% Ordinary |
5 at £1 | Theobalds Chapter 0.03% Ordinary |
5 at £1 | Waltham Cross Lodge Of Instruction 0.03% Ordinary |
2 at £1 | Halsey Hall Allied Mark 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £680,923 |
Cash | £126,756 |
Current Liabilities | £49,163 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 13 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (9 months from now) |
4 September 2003 | Delivered on: 6 September 2003 Satisfied on: 19 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 May 1995 | Delivered on: 25 May 1995 Satisfied on: 12 September 2003 Persons entitled: Greene King PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a walnut tree house turners hill cheshunt herts EN8 8NJ and all fixtures fittings and benefit of licences. Fully Satisfied |
22 June 1988 | Delivered on: 28 June 1988 Satisfied on: 17 June 1995 Persons entitled: Charrington and Company Limited Classification: Legal charge Secured details: Sterling pounds 100,000 and all other monies due or to become due from the company to the chargee. Including monies due for goods sold and deliverd under the terms of the facility letter as defined and the legal charge. Particulars: F/H land and property known as walnut tree house, turners hill, cheshunt, hertfordshire. Together with all fixtures and fittings and with the goodwill of the business. Fully Satisfied |
3 December 1929 | Delivered on: 10 December 1929 Satisfied on: 17 June 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due. Particulars: Walnut tree house and land at cheshunt herts with two cottages. See the mortgage charge document for full details. Fully Satisfied |
18 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
---|---|
26 September 2021 | Termination of appointment of Richard David Morris as a director on 1 August 2021 (1 page) |
2 July 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 29 April 2019 (10 pages) |
31 January 2020 | Previous accounting period shortened from 1 May 2019 to 29 April 2019 (1 page) |
30 January 2020 | Previous accounting period extended from 30 April 2019 to 1 May 2019 (1 page) |
6 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Derek Edmund John Root as a director on 27 February 2019 (1 page) |
19 August 2019 | Termination of appointment of Duncan Mcgregor as a director on 1 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Paul David Charles Weekes as a director on 21 March 2019 (1 page) |
15 April 2019 | Termination of appointment of Sharon Hinns as a secretary on 27 February 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Anthony Michael Seery as a director on 10 December 2018 (1 page) |
18 December 2018 | Termination of appointment of William Robert Lane as a director on 10 December 2018 (1 page) |
17 September 2018 | Termination of appointment of Martin John Francis as a director on 18 August 2018 (1 page) |
3 September 2018 | Termination of appointment of Rowland Colin Stone as a director on 18 August 2018 (1 page) |
18 June 2018 | Appointment of Mr Brian Reece Atkinson as a director on 9 May 2018 (2 pages) |
17 April 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Neil Donald Vyse as a director on 2 October 2017 (1 page) |
2 May 2017 | Appointment of Mr Daniel Albert William Thurlow as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Rowland Colin Stone as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Daniel Albert William Thurlow as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Rowland Colin Stone as a director on 28 April 2017 (2 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
10 January 2017 | Termination of appointment of George Melville Ness as a director on 30 August 2016 (1 page) |
10 January 2017 | Termination of appointment of Gareth Norman Dufton as a director on 8 April 2016 (1 page) |
10 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
10 January 2017 | Termination of appointment of George Melville Ness as a director on 30 August 2016 (1 page) |
10 January 2017 | Termination of appointment of Gareth Norman Dufton as a director on 8 April 2016 (1 page) |
13 May 2016 | Appointment of Anthony Michael Seery as a director on 8 April 2016 (3 pages) |
13 May 2016 | Appointment of Neil Donald Vyse as a director on 8 April 2016 (3 pages) |
13 May 2016 | Appointment of Anthony Michael Seery as a director on 8 April 2016 (3 pages) |
13 May 2016 | Appointment of Neil Donald Vyse as a director on 8 April 2016 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
29 January 2015 | Termination of appointment of Peter Farrell as a director on 29 September 2014 (2 pages) |
29 January 2015 | Termination of appointment of Ian Phillips as a director on 12 December 2014 (2 pages) |
29 January 2015 | Termination of appointment of Peter Farrell as a director on 29 September 2014 (2 pages) |
29 January 2015 | Termination of appointment of Ian Phillips as a director on 12 December 2014 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Termination of appointment of Ian Phillips as a director on 12 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Peter Farrell as a director on 29 September 2014 (1 page) |
22 January 2015 | Termination of appointment of Ian Phillips as a director on 12 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Peter Farrell as a director on 29 September 2014 (1 page) |
22 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Ian Phillips as a director on 12 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Peter Farrell as a director on 29 September 2014 (1 page) |
22 January 2015 | Termination of appointment of Ian Phillips as a director on 12 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Peter Farrell as a director on 29 September 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 March 2013 | Appointment of Mr. Gareth Norman Dufton as a director (3 pages) |
18 March 2013 | Appointment of Mr. Gareth Norman Dufton as a director (3 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (23 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (23 pages) |
20 December 2012 | Director's details changed for David Charles Boore on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Richard David Morris on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Derek Edmund John Root on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Charles Joseph Boswell on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for George Melville Ness on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Duncan Mcgregor on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Peter Farrell on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Geoffrey Charles Bearman on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for David Charles Boore on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Richard David Morris on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Derek Edmund John Root on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Charles Joseph Boswell on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for George Melville Ness on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Duncan Mcgregor on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Peter Farrell on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Geoffrey Charles Bearman on 30 November 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 November 2012 | Termination of appointment of Peter Brill as a director (2 pages) |
9 November 2012 | Termination of appointment of Peter Brill as a director (2 pages) |
16 February 2012 | Statement by directors (1 page) |
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Solvency statement dated 02/02/12 (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Appointment of William Robert Lane as a director (3 pages) |
16 February 2012 | Appointment of Martin John Francis as a director (3 pages) |
16 February 2012 | Appointment of David Charles Boore as a director (3 pages) |
16 February 2012 | Statement by directors (1 page) |
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Solvency statement dated 02/02/12 (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Appointment of William Robert Lane as a director (3 pages) |
16 February 2012 | Appointment of Martin John Francis as a director (3 pages) |
16 February 2012 | Appointment of David Charles Boore as a director (3 pages) |
18 January 2012 | Annual return made up to 13 December 2011 (24 pages) |
18 January 2012 | Annual return made up to 13 December 2011 (24 pages) |
5 January 2012 | Termination of appointment of John Gillespie as a director (2 pages) |
5 January 2012 | Termination of appointment of John Gillespie as a director (2 pages) |
29 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
29 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2011 | Termination of appointment of Martin Francis as a director (2 pages) |
14 November 2011 | Termination of appointment of Martin Francis as a director (2 pages) |
21 February 2011 | Termination of appointment of Leslie Bryant as a director (2 pages) |
21 February 2011 | Termination of appointment of Leslie Bryant as a director (2 pages) |
2 February 2011 | Director's details changed for Peter Farrell on 31 December 2010 (3 pages) |
2 February 2011 | Director's details changed for Peter Farrell on 31 December 2010 (3 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (30 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (30 pages) |
10 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
10 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
5 March 2010 | Appointment of Clive Bradnum as a director (3 pages) |
5 March 2010 | Appointment of Mr Brian Gerald Tierney as a director (3 pages) |
5 March 2010 | Appointment of Clive Bradnum as a director (3 pages) |
5 March 2010 | Appointment of Mr Brian Gerald Tierney as a director (3 pages) |
26 February 2010 | Termination of appointment of David Sharman as a director (2 pages) |
26 February 2010 | Termination of appointment of Trevor Clarke as a director (2 pages) |
26 February 2010 | Termination of appointment of David Sharman as a director (2 pages) |
26 February 2010 | Termination of appointment of Trevor Clarke as a director (2 pages) |
11 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (30 pages) |
11 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (30 pages) |
15 September 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
15 September 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
3 March 2009 | Return made up to 13/12/08; no change of members (15 pages) |
3 March 2009 | Return made up to 13/12/08; no change of members (15 pages) |
4 September 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
4 September 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
2 February 2008 | Return made up to 13/12/07; full list of members
|
2 February 2008 | Return made up to 13/12/07; full list of members
|
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
14 November 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
14 November 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
7 March 2007 | Return made up to 13/12/06; no change of members
|
7 March 2007 | Return made up to 13/12/06; no change of members
|
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
15 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
15 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
9 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
9 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
11 January 2006 | Return made up to 13/12/05; no change of members
|
11 January 2006 | Return made up to 13/12/05; no change of members
|
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
11 April 2005 | Return made up to 13/12/04; full list of members
|
11 April 2005 | Return made up to 13/12/04; full list of members
|
11 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
25 February 2004 | Return made up to 13/12/03; no change of members
|
25 February 2004 | Resolutions
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 13/12/03; no change of members
|
25 February 2004 | Resolutions
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Return made up to 13/12/02; full list of members
|
27 February 2003 | Return made up to 13/12/02; full list of members
|
20 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
11 February 2002 | Return made up to 13/12/01; full list of members (11 pages) |
11 February 2002 | Return made up to 13/12/01; full list of members (11 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
22 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
22 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
5 February 2001 | Return made up to 13/12/00; full list of members
|
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 13/12/00; full list of members
|
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Return made up to 13/12/99; change of members (11 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Return made up to 13/12/99; change of members (11 pages) |
25 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 January 1999 | Return made up to 13/12/98; full list of members (11 pages) |
29 January 1999 | Return made up to 13/12/98; full list of members (11 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Resolutions
|
21 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 January 1998 | Return made up to 13/12/97; full list of members (11 pages) |
20 January 1998 | Return made up to 13/12/97; full list of members (11 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 May 1997 | Memorandum and Articles of Association (11 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Memorandum and Articles of Association (11 pages) |
15 May 1997 | Resolutions
|
10 January 1997 | Return made up to 13/12/96; full list of members (11 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 13/12/96; full list of members (11 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
27 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
20 February 1996 | Return made up to 13/12/95; change of members (9 pages) |
20 February 1996 | Return made up to 13/12/95; change of members (9 pages) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | New secretary appointed (1 page) |
6 February 1996 | Secretary resigned (2 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | New secretary appointed (1 page) |
6 February 1996 | Secretary resigned (2 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Director resigned (2 pages) |
10 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |