Great Bealings
Woodbridge
Suffolk
IP13 6PB
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 18 August 2014(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Roxby House, 3rd Floor Suite 5&7 20-22 Station Roa Sidcup DA15 7EJ |
Director Name | Mr Bob Payne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Roxby House, 3rd Floor Suite 5&7 20-22 Station Roa Sidcup DA15 7EJ |
Director Name | Mrs Doris Wilcox |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 December 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Northview 56 Albemarle Road Beckenham Kent BR3 2HR |
Director Name | Mr Andrew Young |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1992) |
Role | Accountant |
Correspondence Address | Northview 56 Albemarle Road Beckenham Kent BR3 2HR |
Director Name | Mr Ernest Edward Crane |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 13 July 2000) |
Role | Rtd |
Correspondence Address | Northview 56 Albemarle Road Beckenham Kent BR3 2HR |
Director Name | Miss Nancy Rita Weldon |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 October 2004) |
Role | Clerical |
Correspondence Address | Northview 56 Albemarle Road Beckenham Kent BR3 2HR |
Director Name | Mrs Kathleen Cullen |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 April 1999) |
Role | Retired |
Correspondence Address | Northview 56 Albemarle Road Beckenham Kent BR3 2HR |
Secretary Name | Mr Ernest Edward Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Northview 56 Albemarle Road Beckenham Kent BR3 2HR |
Director Name | Miss Ann Marie Connolly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 1995) |
Role | Bank Officer |
Correspondence Address | 56 Albemarle Road Beckenham Kent BR3 2HR |
Director Name | Steve Marc Waghorn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2000) |
Role | Catering |
Correspondence Address | 13 Northview 56 Ablemarle Road Beckenham Kent BR3 5HR |
Secretary Name | Richard Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(27 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 9 Northview 56 Albemarle Road Beckenham Kent BR3 5HR |
Director Name | Richard Castle |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(28 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2003) |
Role | Accounts Manager |
Correspondence Address | 9 Northview 56 Albemarle Road Beckenham Kent BR3 5HR |
Director Name | Paul Daly |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 August 2000(28 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 2005) |
Role | Management Accountant |
Correspondence Address | 14 Northview 56 Albermarle Road Beckenham Kent BR3 5HR |
Director Name | Kathleen Cullen |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(29 years after company formation) |
Appointment Duration | 1 year (resigned 03 September 2002) |
Role | Retired |
Correspondence Address | 2 Northview 56 Albemarle Road Beckenham Kent BR3 5HR |
Secretary Name | Joan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | Northview 56 Albemarle Road Beckenham Kent BR3 5HR |
Director Name | Emma Jane Gower |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2009) |
Role | Civil Servant |
Correspondence Address | 10 Northview 56 Albemarle Road Beckenham Kent BR3 5HR |
Director Name | Jane Allen |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2006) |
Role | Hr Executive |
Correspondence Address | Flat 9 Northview 56 Albermarle Road Beckenham Kent BR3 5HR |
Director Name | Joan Richards |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(32 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 July 2019) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Northview 56 Albermarle Road Beckenham Kent BR3 5HR |
Secretary Name | Jane Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2006) |
Role | Hr Executive |
Correspondence Address | Flat 9 Northview 56 Albermarle Road Beckenham Kent BR3 5HR |
Secretary Name | Mrs Doris Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(33 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Northview 56 Albemarle Road Beckenham Kent BR3 2HR |
Secretary Name | Susan Blanche Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(36 years after company formation) |
Appointment Duration | 6 years (resigned 18 August 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Boot Street Great Bealings Woodbridge Suffolk IP13 6PB |
Director Name | Mr Paul John Vernon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2015) |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 56 Albemarle Road Beckenham Kent BR3 5HR |
Director Name | Mrs Carol Ann Waghorn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roxby House, 3rd Floor Suite 5&7 20-22 Station Roa Sidcup DA15 7EJ |
Registered Address | Roxby House, 3rd Floor Suite 5&7 20-22 Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £12,320 |
Net Worth | £5,071 |
Cash | £14,024 |
Current Liabilities | £1,123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
7 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
9 July 2019 | Termination of appointment of Joan Richards as a director on 9 July 2019 (1 page) |
28 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
18 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 June 2018 | Registered office address changed from Leonard House Newman Road Bromley BR1 1RJ England to Roxby House, 3rd Floor Suite 5&7 20-22 Station Road Sidcup DA15 7EJ on 22 June 2018 (1 page) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
9 July 2017 | Notification of a person with significant control statement (2 pages) |
9 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
22 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
15 August 2016 | Termination of appointment of Doris Wilcox as a director on 1 December 2015 (1 page) |
15 August 2016 | Termination of appointment of Doris Wilcox as a director on 1 December 2015 (1 page) |
15 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
15 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 December 2015 | Registered office address changed from 792 Wickham Road Croydon CR0 8EA to Leonard House Newman Road Bromley BR1 1RJ on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 792 Wickham Road Croydon CR0 8EA to Leonard House Newman Road Bromley BR1 1RJ on 29 December 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 September 2015 | Appointment of Mr Andrew Hutchinson as a secretary on 18 August 2014 (2 pages) |
28 September 2015 | Termination of appointment of Susan Blanche Prentice as a secretary on 18 August 2014 (1 page) |
28 September 2015 | Termination of appointment of Susan Blanche Prentice as a secretary on 18 August 2014 (1 page) |
28 September 2015 | Appointment of Mr Andrew Hutchinson as a secretary on 18 August 2014 (2 pages) |
27 August 2015 | Appointment of Mrs Carol Ann Waghorn as a director on 18 August 2014 (2 pages) |
27 August 2015 | Appointment of Mrs Carol Ann Waghorn as a director on 18 August 2014 (2 pages) |
14 August 2015 | Termination of appointment of Paul John Vernon as a director on 1 June 2015 (1 page) |
14 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Paul John Vernon as a director on 1 June 2015 (1 page) |
14 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Paul John Vernon as a director on 1 June 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (9 pages) |
23 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (9 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
14 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
31 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Appointment of Mr Paul John Vernon as a director (2 pages) |
14 July 2011 | Appointment of Mr Paul John Vernon as a director (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 August 2010 | Director's details changed for Susan Blanche Prentice on 20 June 2010 (2 pages) |
16 August 2010 | Termination of appointment of Emma Gower as a director (1 page) |
16 August 2010 | Termination of appointment of Emma Gower as a director (1 page) |
16 August 2010 | Director's details changed for Joan Richards on 20 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Doris Wilcox on 20 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for Mrs Doris Wilcox on 20 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Susan Blanche Prentice on 20 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Joan Richards on 20 June 2010 (2 pages) |
2 August 2010 | Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 2 August 2010 (2 pages) |
14 April 2010 | Auditor's resignation (1 page) |
14 April 2010 | Auditor's resignation (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (10 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (10 pages) |
18 August 2008 | Return made up to 20/06/08; full list of members (10 pages) |
18 August 2008 | Return made up to 20/06/08; full list of members (10 pages) |
8 August 2008 | Appointment terminated secretary doris wilcox (1 page) |
8 August 2008 | Appointment terminated secretary doris wilcox (1 page) |
8 August 2008 | Director and secretary appointed susan blanche prentice (2 pages) |
8 August 2008 | Director and secretary appointed susan blanche prentice (2 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
25 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
23 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 August 2004 | Return made up to 20/06/04; full list of members
|
11 August 2004 | Return made up to 20/06/04; full list of members
|
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 August 2003 | Return made up to 20/06/03; full list of members
|
13 August 2003 | Return made up to 20/06/03; full list of members
|
4 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 September 2002 | Return made up to 20/06/02; full list of members (13 pages) |
11 September 2002 | Return made up to 20/06/02; full list of members (13 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 July 2001 | Return made up to 20/06/01; full list of members (12 pages) |
13 July 2001 | Return made up to 20/06/01; full list of members (12 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 20/06/00; full list of members (12 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 20/06/00; full list of members (12 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
2 August 1999 | Return made up to 20/06/99; change of members
|
2 August 1999 | Return made up to 20/06/99; change of members
|
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
27 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 September 1996 | Return made up to 20/06/96; change of members (6 pages) |
6 September 1996 | Return made up to 20/06/96; change of members (6 pages) |
25 August 1995 | Return made up to 20/06/95; change of members (6 pages) |
25 August 1995 | Return made up to 20/06/95; change of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |