Newchapel
Lingfield
RH7 6HY
Director Name | Mr Roger Gray Goody |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 04 May 2017) |
Role | Freight Agent |
Country of Residence | England |
Correspondence Address | Weathercock Farm Barnardiston Suffolk CB9 7TQ |
Director Name | Mr John Joseph Fleming |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 09 July 2018) |
Role | Freight Agent |
Country of Residence | England |
Correspondence Address | 6 Fair Green Glemsford Sudbury Suffolk CO10 7DH |
Secretary Name | Mr John Joseph Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fair Green Glemsford Sudbury Suffolk CO10 7DH |
Director Name | Graham Michael Dunn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 38 The Spenells Thorpe Le Soken Clacton On Sea Essex CO16 0NR |
Director Name | Miss Joanne May |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2017) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 124-126 Church Hill Loughton IG10 1LH |
Director Name | Mr Stuart Paul Jackson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Church Road Mitcham CR4 3BW |
Secretary Name | Mr Stuart Jackson |
---|---|
Status | Resigned |
Appointed | 04 May 2017(37 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 170 Church Road Mitcham CR4 3BW |
Director Name | Mrs Joanne May |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Church Road Mitcham CR4 3BW |
Website | graysons.net |
---|---|
Email address | [email protected] |
Telephone | 01440 762558 |
Telephone region | Haverhill |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | John Joseph Fleming 50.00% Ordinary |
---|---|
500 at £1 | Roger Gray Goody 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£222,697 |
Cash | £14,307 |
Current Liabilities | £336,398 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
9 June 2003 | Delivered on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 28TH february 2003 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By wya of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing, agreement dated 4TH may 1999 and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details. Outstanding |
---|---|
28 February 2003 | Delivered on: 11 March 2003 Persons entitled: Barclays 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. Outstanding |
4 May 1999 | Delivered on: 8 May 1999 Persons entitled: Bibby Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise. Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge. Outstanding |
24 March 1992 | Delivered on: 25 March 1992 Satisfied on: 1 September 2007 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
3 December 1984 | Delivered on: 4 December 1984 Satisfied on: 1 September 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company. Fully Satisfied |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
2 November 2020 | Notification of Wheel Investments Ltd as a person with significant control on 30 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Roberto Mark Wheel on 21 October 2020 (2 pages) |
21 October 2020 | Registered office address changed from 170 Church Road Mitcham CR4 3BW England to 12 Helmet Row London EC1V 3QJ on 21 October 2020 (1 page) |
16 July 2020 | Registered office address changed from 124-126 Church Hill Loughton IG10 1LH England to 170 Church Road Mitcham CR4 3BW on 16 July 2020 (1 page) |
16 July 2020 | Appointment of Mr Roberto Mark Wheel as a director on 15 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Stuart Jackson as a secretary on 15 July 2020 (1 page) |
16 July 2020 | Cessation of Stuart Paul Jackson as a person with significant control on 15 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Stuart Paul Jackson as a director on 15 July 2020 (1 page) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
16 July 2020 | Notification of Roberto Mark Wheel as a person with significant control on 15 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Joanne May as a director on 15 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 December 2018 | Confirmation statement made on 21 December 2018 with updates (3 pages) |
19 December 2018 | Director's details changed for Mr Stuart Paul Jackson on 19 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Miss Joanne May on 19 December 2018 (2 pages) |
19 December 2018 | Change of details for Mr Stuart Paul Jackson as a person with significant control on 19 December 2018 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 July 2018 | Termination of appointment of John Joseph Fleming as a director on 9 July 2018 (1 page) |
16 May 2018 | Appointment of Miss Joanne May as a director on 16 May 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (3 pages) |
28 November 2017 | Termination of appointment of Joanne May as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Joanne May as a director on 27 November 2017 (1 page) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 May 2017 | Termination of appointment of Roger Gray Goody as a director on 4 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Stuart Jackson as a secretary on 4 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of John Joseph Fleming as a secretary on 4 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Stuart Jackson as a secretary on 4 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Roger Gray Goody as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of John Joseph Fleming as a secretary on 4 May 2017 (1 page) |
11 November 2016 | Satisfaction of charge 4 in full (1 page) |
11 November 2016 | Satisfaction of charge 4 in full (1 page) |
11 November 2016 | Satisfaction of charge 5 in full (2 pages) |
11 November 2016 | Satisfaction of charge 5 in full (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Registered office address changed from Border Freight Terminal 4 Hollands Road Haverhill Suffolk, CB9 8PP to 124-126 Church Hill Loughton IG10 1LH on 20 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Registered office address changed from Border Freight Terminal 4 Hollands Road Haverhill Suffolk, CB9 8PP to 124-126 Church Hill Loughton IG10 1LH on 20 October 2016 (1 page) |
5 October 2016 | Appointment of Mr Stuart Paul Jackson as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Stuart Paul Jackson as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Miss Joanne May as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Miss Joanne May as a director on 1 October 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 November 2010 | Notice of completion of voluntary arrangement (4 pages) |
16 November 2010 | Notice of completion of voluntary arrangement (4 pages) |
28 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2010 (8 pages) |
28 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2010 (8 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
29 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2009 (5 pages) |
29 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2009 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2009 (5 pages) |
6 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2009 (5 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2007 (4 pages) |
3 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2007 (4 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2006 (5 pages) |
27 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2006 (5 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
29 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
3 November 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 June 2003 | Particulars of mortgage/charge (5 pages) |
17 June 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
29 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |