Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr Peter Jonathon Caisley Bruford |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(47 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Borough House 99 The Borough, Downton Salisbury Wiltshire SP5 3LX |
Director Name | Mr Jeremy Millard Butler Gotch |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(32 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 21 Alleyn Road Dulwich London SE21 8AB |
Director Name | Mr Robert John Penman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Rue Souveraine 41/2 Brussels 1050 Foreign |
Secretary Name | Mr Brian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | The Jays Winchester Road Ropley Alresford Hampshire SO24 0BS |
Director Name | Jonathan Park Frost |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Castle Street Medstead Alton Hampshire GU34 5LU |
Director Name | Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 April 2003) |
Role | Finance & Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Director Name | Mr Leonard Michael Gregory Harvey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Woodbury Close Callow Hill Redditch Worcestershire B97 5YQ |
Director Name | Mrs Lorraine Elizabeth Young |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(44 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 August 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Jasper Rayner Augusto Judd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(44 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Whitehall Farm Kings Walden Hitchin Hertfordshire SG4 8NQ |
Director Name | Ms Susan Nicola Scholes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Crosbie Road Harborne Birmingham B17 9BE |
Director Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(45 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Director Name | Pascal Huart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2006(47 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 December 2020) |
Role | Treasurer |
Country of Residence | Belgium |
Correspondence Address | 22 Avenue Capitaine Piret Woluwe-St-Pierre B-1150 Belgium |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Robert Nies Gerrard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2008) |
Role | Senior Counsel |
Correspondence Address | 9 Fourth Street Eastwood Nsw 2122 Australia |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(47 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 June 2017) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Website | chep.com |
---|
Registered Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200k at £0.2 | Wrekin Roadways LTD 99.60% Deferred |
---|---|
20k at £0.01 | Wrekin Roadways LTD 0.40% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
17 December 2023 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
---|---|
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
29 June 2022 | Memorandum and Articles of Association (31 pages) |
29 June 2022 | Resolutions
|
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
8 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
20 December 2020 | Termination of appointment of Pascal Huart as a director on 18 December 2020 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
4 June 2018 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 4 June 2018 (1 page) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
14 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
20 October 2015 | Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
15 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
16 April 2008 | Appointment terminated secretary robert gerrard (1 page) |
16 April 2008 | Appointment terminated secretary rafe warren (1 page) |
16 April 2008 | Appointment terminated secretary rafe warren (1 page) |
16 April 2008 | Appointment terminated secretary robert gerrard (1 page) |
5 March 2008 | Return made up to 31/01/08; full list of members (5 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (5 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
25 March 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 March 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
15 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
15 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
1 March 2005 | Return made up to 31/01/05; full list of members
|
1 March 2005 | Return made up to 31/01/05; full list of members
|
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 31/01/04; full list of members
|
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 31/01/04; full list of members
|
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
7 November 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
7 November 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (4 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
18 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page) |
2 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
2 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
25 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members
|
23 February 2001 | Return made up to 31/01/01; full list of members
|
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 August 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
5 August 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
3 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
3 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members
|
17 February 1997 | Return made up to 31/01/97; no change of members
|
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: no.6,woking eight forsyth road woking surrey GU21 5SB (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: no.6,woking eight forsyth road woking surrey GU21 5SB (1 page) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
8 August 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
8 August 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 August 1980 | Memorandum and Articles of Association (10 pages) |
21 August 1980 | Memorandum and Articles of Association (10 pages) |
13 January 1959 | Incorporation (14 pages) |
13 January 1959 | Incorporation (14 pages) |