Caterham
CR3 6QB
Director Name | Mr Christopher James William Hood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(36 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Croydon Road Caterham CR3 6QB |
Director Name | Mr James Andrew Jackson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2011(40 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Croydon Road Caterham CR3 6QB |
Secretary Name | Mr James Andrew Jackson |
---|---|
Status | Current |
Appointed | 14 April 2011(40 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 34 Croydon Road Caterham CR3 6QB |
Director Name | Mrs Philippa Elsie Fielding |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Croydon Road Caterham CR3 6QB |
Director Name | Max Horace Augustus Lofting |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 2 Kooringa Warlingham Surrey CR6 9JP |
Director Name | Mr James Vincent Styan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 1997) |
Role | Company Director |
Correspondence Address | 7 Kooringa Warlingham Surrey CR6 9JP |
Director Name | William Smith |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 10 Kooringa Warlingham Surrey CR6 9JP |
Director Name | Mr Brian Clive Naylor |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kooringa Warlingham Surrey CR6 9JP |
Director Name | Peter Morgan Botwood |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 14 Kooringa Warlingham Surrey CR6 9JP |
Secretary Name | Max Horace Augustus Lofting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 2 Kooringa Warlingham Surrey CR6 9JP |
Director Name | Alan Broughton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 May 2007) |
Role | Surveyor |
Correspondence Address | 19 Kooringa Warlingham Surrey CR6 9JP |
Director Name | Derek Harvey Spall |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2003(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 July 2013) |
Role | Chartered Architect Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 8 Kooringa Warlingham Surrey CR6 9JP |
Director Name | Anthony Robert Hoare |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 May 2007) |
Role | Retired |
Correspondence Address | 20 Kooringa Warlingham Surrey CR6 9JP |
Director Name | Mr John Anthony Francis Hugh Coulter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kooringa Warlingham Surrey CR6 9JP |
Secretary Name | Derek Harvey Spall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 April 2011) |
Role | Chartered Architect Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 8 Kooringa Warlingham Surrey CR6 9JP |
Director Name | Mr Stephen Gowers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2011(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 June 2022) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Croydon Road Caterham CR3 6QB |
Registered Address | 34 Croydon Road Caterham CR3 6QB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | B.c. Naylor 5.00% Ordinary |
---|---|
1 at £1 | Colin Donaldson & Helen Donaldson 5.00% Ordinary |
1 at £1 | J. Coulter 5.00% Ordinary |
1 at £1 | J. Martinez 5.00% Ordinary |
1 at £1 | J.a. Jackson 5.00% Ordinary |
1 at £1 | K. Reissland 5.00% Ordinary |
1 at £1 | Mr A. Ellis 5.00% Ordinary |
1 at £1 | Mr A. Hoare 5.00% Ordinary |
1 at £1 | Mr Alan T. Lammas & Gill Lammas 5.00% Ordinary |
1 at £1 | Mr Christopher Hood 5.00% Ordinary |
1 at £1 | Mr F. Brewster 5.00% Ordinary |
1 at £1 | Mr H.r. Capel 5.00% Ordinary |
1 at £1 | Mr P.a. Stubbs 5.00% Ordinary |
1 at £1 | Nicholas Quinton & Karen Quinton 5.00% Ordinary |
1 at £1 | S. Baldwin 5.00% Ordinary |
1 at £1 | S. Gowers 5.00% Ordinary |
1 at £1 | S. Spall 5.00% Ordinary |
1 at £1 | Sheila Trout 5.00% Ordinary |
1 at £1 | Steve Rowland 5.00% Ordinary |
1 at £1 | Wade Standen & Allison Standen 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,659 |
Cash | £28,926 |
Current Liabilities | £432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
21 September 2023 | Termination of appointment of Alan Thomas Lammas as a director on 19 July 2023 (1 page) |
---|---|
24 July 2023 | Appointment of Mr Steven David Baldwin as a director on 19 July 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
5 June 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
15 September 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
18 August 2022 | Termination of appointment of Stephen Gowers as a director on 17 June 2022 (1 page) |
18 August 2022 | Confirmation statement made on 28 July 2022 with updates (5 pages) |
18 August 2022 | Appointment of Mrs Philippa Elsie Fielding as a director on 27 July 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
9 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
1 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
9 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
31 August 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 February 2018 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP to 34 Croydon Road Caterham CR3 6QB on 6 February 2018 (1 page) |
31 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2014 | Director's details changed for Mr Christopher James William Hood on 28 July 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Christopher James William Hood on 28 July 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Mr James Andrew Jackson on 28 July 2014 (1 page) |
22 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Stephen Gowers on 28 July 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Alan Thomas Lammas on 28 July 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr James Andrew Jackson on 28 July 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Alan Thomas Lammas on 28 July 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Mr James Andrew Jackson on 28 July 2014 (1 page) |
22 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Stephen Gowers on 28 July 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr James Andrew Jackson on 28 July 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2014 | Termination of appointment of Derek Spall as a director (1 page) |
27 May 2014 | Termination of appointment of Derek Spall as a director (1 page) |
18 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (10 pages) |
5 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
23 May 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 February 2012 | Registered office address changed from Champ Consultants Ltd Chelsham Place Limpsfield Road, Warlingham Surrey CR6 9DZ on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Champ Consultants Ltd Chelsham Place Limpsfield Road, Warlingham Surrey CR6 9DZ on 29 February 2012 (1 page) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Appointment of Mr Stephen Gowers as a director (2 pages) |
7 June 2011 | Appointment of Mr James Andrew Jackson as a secretary (2 pages) |
7 June 2011 | Appointment of Mr James Andrew Jackson as a secretary (2 pages) |
7 June 2011 | Appointment of Mr Stephen Gowers as a director (2 pages) |
7 June 2011 | Appointment of Mr James Andrew Jackson as a director (2 pages) |
7 June 2011 | Appointment of Mr James Andrew Jackson as a director (2 pages) |
1 June 2011 | Termination of appointment of Brian Naylor as a director (1 page) |
1 June 2011 | Termination of appointment of Derek Spall as a secretary (1 page) |
1 June 2011 | Termination of appointment of Derek Spall as a secretary (1 page) |
1 June 2011 | Termination of appointment of Brian Naylor as a director (1 page) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 July 2010 | Director's details changed for Derek Harvey Spall on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Derek Harvey Spall on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Brian Clive Naylor on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Alan Thomas Lammas on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Christopher James William Hood on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Brian Clive Naylor on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Alan Thomas Lammas on 28 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Mr Christopher James William Hood on 28 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (10 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (10 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (10 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (10 pages) |
23 May 2008 | Appointment terminated director john coulter (1 page) |
23 May 2008 | Appointment terminated director john coulter (1 page) |
15 April 2008 | Director appointed mr alan thomas lammas (1 page) |
15 April 2008 | Director appointed mr alan thomas lammas (1 page) |
28 March 2008 | Director appointed mr christopher james william hood (1 page) |
28 March 2008 | Appointment terminated director anthony hoare (1 page) |
28 March 2008 | Appointment terminated director anthony hoare (1 page) |
28 March 2008 | Director appointed mr christopher james william hood (1 page) |
28 March 2008 | Appointment terminated director alan broughton (1 page) |
28 March 2008 | Appointment terminated director alan broughton (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 August 2007 | Return made up to 28/07/07; full list of members (7 pages) |
21 August 2007 | Return made up to 28/07/07; full list of members (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: barber toucan LTD chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: barber toucan LTD chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page) |
9 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
18 August 2005 | Return made up to 28/07/05; full list of members (14 pages) |
18 August 2005 | Return made up to 28/07/05; full list of members (14 pages) |
20 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 October 2004 | Return made up to 28/07/04; full list of members
|
11 October 2004 | Return made up to 28/07/04; full list of members
|
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 October 2003 | Return made up to 28/07/03; full list of members
|
27 October 2003 | Return made up to 28/07/03; full list of members
|
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
31 October 2002 | Return made up to 28/07/02; full list of members (7 pages) |
31 October 2002 | Return made up to 28/07/02; full list of members (7 pages) |
12 February 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 February 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 November 2001 | Return made up to 28/07/01; full list of members (7 pages) |
6 November 2001 | Return made up to 28/07/01; full list of members (7 pages) |
7 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 October 2000 | Return made up to 28/07/00; change of members
|
17 October 2000 | Return made up to 28/07/00; change of members
|
7 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
17 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 July 1999 | New director appointed (2 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
21 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
26 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
29 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
29 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
1 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 July 1995 | Return made up to 28/07/95; change of members (8 pages) |
27 July 1995 | Return made up to 28/07/95; change of members (8 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 November 1970 | Incorporation (18 pages) |
23 November 1970 | Incorporation (18 pages) |