Addlestone
Surrey
KT15 1LQ
Secretary Name | Mr Frank Meaden Kendrick |
---|---|
Status | Current |
Appointed | 24 February 2014(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 46 Chaucer Way Addlestone Surrey KT15 1LQ |
Director Name | Mr Paul David Trigwell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 45 Chaucer Way Addlestone Surrey KT15 1LQ |
Secretary Name | Ms Emma Jordan-Wales |
---|---|
Status | Current |
Appointed | 25 May 2019(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 47 Chaucer Way Addlestone Surrey KT15 1LQ |
Director Name | Mrs Barbara Christine Curtis |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 1995) |
Role | Teacher |
Correspondence Address | 48 Chaucer Way Addlestone Surrey KT15 1LQ |
Secretary Name | Mr Graham Lyndsey Harrup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 1993) |
Role | Company Director |
Correspondence Address | 49 Chaucer Way Addlestone Surrey KT15 1LQ |
Secretary Name | Carola Mary Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1993(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 June 2001) |
Role | Housewife |
Correspondence Address | 46 Chaucer Way Addlestone Surrey KT15 1LQ |
Director Name | Mr Graham Lyndsey Harrup |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(16 years after company formation) |
Appointment Duration | 8 years (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 49 Chaucer Way Addlestone Surrey KT15 1LQ |
Secretary Name | Michael Anthony Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 2007) |
Role | Design Consultant |
Correspondence Address | 43 Chaucer Way Addlestone Surrey KT15 1LQ |
Director Name | Mrs Adele Emberton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 2007) |
Role | Housewife Student |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chaucer Way Rowtown Addlestone Surrey KT15 1LQ |
Director Name | Mr Alexander James Wotton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 February 2014) |
Role | Software Tester |
Country of Residence | England |
Correspondence Address | 45 Chaucer Way Addlestone Surrey KT15 1LQ |
Secretary Name | Frank Robert Meaden Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(27 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 February 2010) |
Role | Manager |
Correspondence Address | 46 Chaucer Way Addlestone Surrey KT15 1LQ |
Secretary Name | Mrs Lesley Elizabeth Gregson |
---|---|
Status | Resigned |
Appointed | 04 February 2010(30 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2013) |
Role | Company Director |
Correspondence Address | 44 Chaucer Way Addlestone Surrey KT15 1LQ |
Director Name | Mr Jon Weston |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chaucer Way Addlestone Surrey KT15 1LQ |
Director Name | Mr Paul Triggwell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2017(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Chaucer Way Addlestone Surrey KT15 1LQ |
Telephone | 01932 849699 |
---|---|
Telephone region | Weybridge |
Registered Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
11 at £1 | D. Sawin 11.11% Ordinary |
---|---|
11 at £1 | Jonathan Weston & Christine Helen Ellerbeck 11.11% Ordinary |
11 at £1 | L.e. Gregson & K. Gregson 11.11% Ordinary |
11 at £1 | Mrs Adele Emberton & Mr Paul Jonathan Emberton 11.11% Ordinary |
11 at £1 | Mrs Anne Margaret Meaden-kendrick & Mr Frank Robert Meaden-kendrick 11.11% Ordinary |
11 at £1 | Mrs Gwendolin Gregson 11.11% Ordinary |
11 at £1 | N. Trigwell & P. Trigwell 11.11% Ordinary |
11 at £1 | N.r. Coward 11.11% Ordinary |
11 at £1 | Rebecca Lindsay 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,138 |
Cash | £2,317 |
Current Liabilities | £180 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 July 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 September 2022 | Confirmation statement made on 28 June 2022 with updates (5 pages) |
3 August 2022 | Termination of appointment of Paul Triggwell as a director on 30 March 2022 (1 page) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
10 March 2021 | Notification of a person with significant control statement (2 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
24 August 2020 | Registered office address changed from 46 Chaucer Way Addlestone Surrey KT15 1LQ to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 24 August 2020 (1 page) |
24 August 2020 | Appointment of Mr Paul Triggwell as a director on 12 February 2017 (2 pages) |
24 August 2020 | Appointment of Ms Emma Jordan-Wales as a secretary on 25 May 2019 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
16 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Termination of appointment of Jon Weston as a director on 31 March 2016 (1 page) |
24 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Appointment of Mr. Paul David Trigwell as a director on 1 April 2016 (2 pages) |
24 August 2016 | Termination of appointment of Jon Weston as a director on 31 March 2016 (1 page) |
24 August 2016 | Appointment of Mr. Paul David Trigwell as a director on 1 April 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 July 2014 | Registered office address changed from 44 Chaucer Way Addlestone Surrey KT15 1LQ England to 46 Chaucer Way Addlestone Surrey KT15 1LQ on 25 July 2014 (1 page) |
25 July 2014 | Director's details changed for Mr James Keith Gregson on 28 August 2013 (2 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Registered office address changed from 44 Chaucer Way Addlestone Surrey KT15 1LQ England to 46 Chaucer Way Addlestone Surrey KT15 1LQ on 25 July 2014 (1 page) |
25 July 2014 | Director's details changed for Mr James Keith Gregson on 28 August 2013 (2 pages) |
24 July 2014 | Termination of appointment of Alexander James Wotton as a director on 24 February 2014 (1 page) |
24 July 2014 | Termination of appointment of Alexander James Wotton as a director on 24 February 2014 (1 page) |
24 July 2014 | Appointment of Mr Frank Meaden Kendrick as a secretary on 24 February 2014 (2 pages) |
24 July 2014 | Appointment of Mr Jonathon Weston as a director on 24 February 2014 (2 pages) |
24 July 2014 | Termination of appointment of Alexander James Wotton as a director on 24 February 2014 (1 page) |
24 July 2014 | Termination of appointment of Alexander James Wotton as a director on 24 February 2014 (1 page) |
24 July 2014 | Appointment of Mr Jonathon Weston as a director on 24 February 2014 (2 pages) |
24 July 2014 | Appointment of Mr Frank Meaden Kendrick as a secretary on 24 February 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 June 2013 | Termination of appointment of Lesley Gregson as a secretary (1 page) |
29 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 June 2013 | Termination of appointment of Lesley Gregson as a secretary (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 August 2010 | Registered office address changed from 46 Chaucer Way Addlestone Surrey KT15 1LQ on 18 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr James Keith Gregson on 4 February 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr James Keith Gregson on 4 February 2010 (2 pages) |
18 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mr James Keith Gregson on 4 February 2010 (2 pages) |
18 August 2010 | Director's details changed for Alexander James Wotton on 4 February 2010 (2 pages) |
18 August 2010 | Appointment of Mrs Lesley Elizabeth Gregson as a secretary (2 pages) |
18 August 2010 | Director's details changed for Alexander James Wotton on 4 February 2010 (2 pages) |
18 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Appointment of Mrs Lesley Elizabeth Gregson as a secretary (2 pages) |
18 August 2010 | Director's details changed for Alexander James Wotton on 4 February 2010 (2 pages) |
18 August 2010 | Registered office address changed from 46 Chaucer Way Addlestone Surrey KT15 1LQ on 18 August 2010 (1 page) |
9 February 2010 | Termination of appointment of Frank Meaden Kendrick as a secretary (1 page) |
9 February 2010 | Termination of appointment of Frank Meaden Kendrick as a secretary (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Return made up to 28/06/09; full list of members (7 pages) |
12 August 2009 | Return made up to 28/06/09; full list of members (7 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Return made up to 28/06/08; full list of members (8 pages) |
13 August 2008 | Return made up to 28/06/08; full list of members (8 pages) |
15 February 2008 | Director resigned (2 pages) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Return made up to 28/06/07; change of members
|
15 February 2008 | Return made up to 28/06/07; change of members
|
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (2 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (11 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Return made up to 28/06/05; full list of members (11 pages) |
27 June 2005 | Return made up to 28/06/05; full list of members (11 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 July 2004 | Return made up to 28/05/04; full list of members
|
1 July 2004 | Return made up to 28/05/04; full list of members
|
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members (11 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members (11 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 May 2002 | Return made up to 28/05/02; full list of members (11 pages) |
31 May 2002 | Return made up to 28/05/02; full list of members (11 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Return made up to 28/05/01; full list of members
|
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Return made up to 28/05/01; full list of members
|
27 June 2001 | Registered office changed on 27/06/01 from: 46 chaucer way addlestone surrey KT15 1LQ (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 46 chaucer way addlestone surrey KT15 1LQ (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members (10 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
28 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
23 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
23 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
17 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 2 guildford street chertsey surrey KT16 9BQ (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 2 guildford street chertsey surrey KT16 9BQ (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
27 June 1996 | Return made up to 28/05/96; full list of members
|
27 June 1996 | Return made up to 28/05/96; full list of members
|
29 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |