Crossways Dartford
Kent
DA2 6SN
Secretary Name | Robert Edward Turner |
---|---|
Status | Current |
Appointed | 23 December 2016(31 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Alexander Warrington |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(34 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Crossways Business P Dartford Kent DA2 6SN |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Bernadette O'Rourke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 May 2006) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Millgreen Road Fryerning Ingatestone Essex CM3 0HS |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 September 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2006) |
Role | Finance Director |
Correspondence Address | North Cottage Stede Hill Harrietsham Maidstone Kent ME17 1NP |
Secretary Name | Dennis Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | North Cottage Stede Hill Harrietsham Maidstone Kent ME17 1NP |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 October 2005) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Mount Brentwood Essex CM13 2XB |
Director Name | Barry Dye |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 March 2006) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moray House 4 Morden Road London SE3 0AA |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 1996(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 07 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Steven Cork |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 May 2006) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Manor Park London SE13 5RA |
Secretary Name | George Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(13 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 12 Crossmead London SE9 3AB |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(14 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr Robert Stephen Carter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pink Lane Burnham Slough Berkshire SL1 8JP |
Director Name | Philip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Petty Hoo Bishops Lane Hunton Maidstone Kent ME15 0JH |
Director Name | Patrick Denis Boyle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2010) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Acres Dinnington Newcastle Upon Tyne NE13 7NA |
Director Name | Mr Stuart Alexander Waldman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(24 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Phillip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Neil Harding |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Mrs Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Vivian Hugh Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Paul William McNerney |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2019) |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Secretary Name | Stephen John Sullivan |
---|---|
Status | Resigned |
Appointed | 29 June 2016(30 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2019) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stephen John Harley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Website | www.selectplanthire.com/ |
---|---|
Telephone | 01322 296990 |
Telephone region | Dartford |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | R. O'rourke & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £211,158,000 |
Gross Profit | £32,750,000 |
Net Worth | £124,265,000 |
Cash | £36,709,000 |
Current Liabilities | £72,950,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
30 September 2005 | Delivered on: 4 October 2005 Satisfied on: 25 April 2012 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: First priority fixed aircraft mortgage over, aircraft type: beechcraft super king air b-200, reg mark: g-spor, s/no: bb-1557 together with an assignment of the rights title and interest in the insurances. Fully Satisfied |
---|---|
11 August 2004 | Delivered on: 12 August 2004 Satisfied on: 17 October 2009 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £520,000.00 and all other monies due or to become due fromt he company to the chargee. Particulars: First priority aircraft mortgage over: aircraft type- eurocopter AS355 F2, reg mark- g-ules, serial no- cae 840621 & CAE840273, together with all rights title and interest in the insurances, including all claims and the return of any premiums. See the mortgage charge document for full details. Fully Satisfied |
27 February 2004 | Delivered on: 5 March 2004 Satisfied on: 25 April 2012 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company and/or owner trustee to the chargee on any account whatsoever. Particulars: Aircraft type: raytheon-hawker hs 125-800XP registration mark: g-laor serial number: 258384 together with the assignment of the rights, title and interest in the insurances. Fully Satisfied |
31 October 2000 | Delivered on: 21 November 2000 Satisfied on: 25 April 2012 Persons entitled: Associates Commercial Corporation Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under or in respect of the agreement or this mortgage. Particulars: Aluminium shoring system and any spares or accessories belonging thereto the proceeds of sale thereof any insurance policies relating thereto any maintenance contracts of such goods. See the mortgage charge document for full details. Fully Satisfied |
31 July 2000 | Delivered on: 2 August 2000 Satisfied on: 24 September 2005 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £1,027,680 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items of goods specified in the schedule to form 395: jcb 3CX serial not 447572, jcb 3CX serial no 447580, jcb 3CX serial not 447610, for details of further goods please refer to form 395, all accessories and component parts.... See the mortgage charge document for full details. Fully Satisfied |
25 September 1991 | Delivered on: 2 October 1991 Satisfied on: 8 July 2004 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: (Including trade fixtures). 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 |
11 January 2010 | Delivered on: 12 January 2010 Satisfied on: 25 April 2012 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Hawker HS125-800XP registration mark m-laor s/no 258384 together with an assignment of the rights title and interest in the insurances see image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 19 March 2008 Satisfied on: 25 April 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Goods more specifically described in the attached additional goods list. Fully Satisfied |
4 January 2008 | Delivered on: 15 January 2008 Satisfied on: 10 March 2012 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aircraft type: aerospatiale eurocopter AS355 F2, registration mark: g-ules, serial no: 5364; together with an assignment of the rights, title and interest in the insurances, including all claims and return of any premiums. Fully Satisfied |
11 June 1990 | Delivered on: 19 June 1990 Satisfied on: 26 January 1993 Persons entitled: Banco Bilbao Vizcaya S.A. 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 prsent and future including goodwill bookdebts uncalled capital fixed plant and machinery. Fully Satisfied |
20 December 2002 | Delivered on: 27 December 2002 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First specific equitable mortgage over all contracts of lease or hire in relation to all or any goods acquired by the company from the owner with all monies payable thereunder; any proceeds of sale thereof or insurance monies received. See the mortgage charge document for full details. Outstanding |
20 December 2002 | Delivered on: 27 December 2002 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) tower dhc 12 mini crane,s/no 1002; (ii) dch 12 mini crane,s/no 1006; (iii) peiner SK56 tower,s/no 0102 plus various items of machinery as listed. See the mortgage charge document for full details. Outstanding |
20 January 2012 | Delivered on: 31 January 2012 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: CC029 liebherr LR1140 140 ton hydraulic crawler crane. Serial no. 134053 (2002). with main broom, fixed jib extension and carbody counterweights 375,000. CC039 liebherr LR1130 130 ton litronic hydraulic crawler crane. Serial no. 137014 (2005). 11,605 recorded hours with 41M main broom and 20 tons carbody counterweights 400,000. CC036 liebherr LR1100 100 ton litronic hydraulic crawler crane. Serial no. 133041 (2004). 11,974 recorded hours with 34M main broom and 12 tons carbody counterweights 275,000. (for details of further chattels charged, please refer to the form MG01). See image for full details. Outstanding |
20 January 2012 | Delivered on: 31 January 2012 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment: AVF083 anti-vandal 20X9 firerated canteen (2006), AVU032 anti-vandal 24X8 office/drying room (2005), AVU043 anti-vandal 24X8 canteen (2005) please see MG01 for details of further equipment,. Outstanding |
24 May 2010 | Delivered on: 26 May 2010 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: First priority fixed aircraft mortgage over aircraft type:eurocopter AS355N reg mark:m-expl s/no:5667 together with assignment of the rights, title and interest in the insurances, in relation thereto; including all claims thereunder and the return of any premiums. Outstanding |
24 September 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 22 September 2020 (1 page) |
---|---|
24 September 2020 | Appointment of Mrs Rowan Clare Baker as a director on 22 September 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Alexander Warrington as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Stephen John Harley as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Paul William Mcnerney as a director on 20 December 2019 (1 page) |
25 October 2019 | Full accounts made up to 31 March 2019 (27 pages) |
2 October 2019 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 September 2019 (1 page) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (29 pages) |
16 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (29 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
20 September 2017 | Satisfaction of charge 5 in full (1 page) |
20 September 2017 | Satisfaction of charge 5 in full (1 page) |
16 August 2017 | Satisfaction of charge 6 in full (2 pages) |
16 August 2017 | Satisfaction of charge 6 in full (2 pages) |
21 July 2017 | Notification of R O'rourke & Son Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of R O'rourke & Son Limited as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of R O'rourke & Son Limited as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
8 January 2017 | Appointment of Robert Edward Turner as a secretary on 23 December 2016 (2 pages) |
8 January 2017 | Appointment of Robert Edward Turner as a secretary on 23 December 2016 (2 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
6 January 2017 | Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page) |
28 September 2016 | Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages) |
28 September 2016 | Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Matthew Gill as a director on 1 July 2016 (2 pages) |
7 July 2016 | Appointment of Matthew Gill as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Appointment of Stephen John Sullivan as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Appointment of Stephen John Sullivan as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 March 2016 | Satisfaction of charge 15 in full (2 pages) |
8 March 2016 | Satisfaction of charge 14 in full (1 page) |
8 March 2016 | Satisfaction of charge 14 in full (1 page) |
8 March 2016 | Satisfaction of charge 15 in full (2 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
2 December 2015 | Second filing of AP01 previously delivered to Companies House
|
2 December 2015 | Second filing of AP01 previously delivered to Companies House
|
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
4 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
27 August 2015 | Director's details changed for Paul Mcnerney on 14 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Paul Mcnerney on 14 August 2015 (2 pages) |
29 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
5 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
13 October 2014 | Director's details changed for Paul Mcnerney on 10 May 2014 (2 pages) |
13 October 2014 | Director's details changed for Paul Mcnerney on 10 May 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Bernadette O'rourke as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Bernadette O'rourke as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (7 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (7 pages) |
8 May 2014 | Director's details changed (2 pages) |
8 May 2014 | Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Hugh Desmond O'rourke on 30 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Hugh Desmond O'rourke on 30 April 2014 (2 pages) |
8 May 2014 | Director's details changed (2 pages) |
8 May 2014 | Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Director's details changed for Paul Mcnerney on 15 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Paul Mcnerney on 15 May 2013 (2 pages) |
1 May 2013 | Termination of appointment of Phillip Michael Wainwright as a director on 30 April 2013 (1 page) |
1 May 2013 | Termination of appointment of Phillip Michael Wainwright as a director on 30 April 2013 (1 page) |
29 April 2013 | Appointment of Paul Mcnerney as a director on 25 April 2013 (2 pages) |
29 April 2013 | Appointment of Paul Mcnerney as a director on 25 April 2013
|
29 April 2013 | Appointment of Paul Mcnerney as a director on 25 April 2013
|
3 December 2012 | Director's details changed for Philip Michael Wainwright on 1 June 2010 (2 pages) |
3 December 2012 | Director's details changed for Philip Michael Wainwright on 1 June 2010 (2 pages) |
3 December 2012 | Director's details changed for Philip Michael Wainwright on 1 June 2010 (2 pages) |
1 November 2012 | Termination of appointment of Vivian Hugh Jones as a director on 31 October 2012 (1 page) |
1 November 2012 | Termination of appointment of Vivian Hugh Jones as a director on 31 October 2012 (1 page) |
3 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 15 (22 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 14 (31 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 15 (22 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 14 (31 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 September 2011 | Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page) |
15 September 2011 | Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page) |
15 September 2011 | Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page) |
1 September 2011 | Director's details changed for Philip Michael Wainwright on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Hugh Desmond O'rourke on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Philip Michael Wainwright on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Hugh Desmond O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Vivian Hugh Jones on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Vivian Hugh Jones on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Bernadette O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Bernadette O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
25 July 2011 | Termination of appointment of Neil Harding as a director (1 page) |
25 July 2011 | Termination of appointment of Neil Harding as a director (1 page) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (11 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (11 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
25 October 2010 | Appointment of Vivian Jones as a director (2 pages) |
25 October 2010 | Appointment of Vivian Jones as a director (2 pages) |
30 July 2010 | Termination of appointment of Stuart Waldman as a director (1 page) |
30 July 2010 | Termination of appointment of Stuart Waldman as a director (1 page) |
7 July 2010 | Termination of appointment of Patrick Boyle as a director (1 page) |
7 July 2010 | Termination of appointment of Patrick Boyle as a director (1 page) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Patrick Denis Boyle on 27 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Patrick Denis Boyle on 27 June 2010 (2 pages) |
3 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
3 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Teresa Ann Styant as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Teresa Ann Styant as a secretary (1 page) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 January 2010 | Appointment of Mr Stuart Waldman as a director (2 pages) |
29 January 2010 | Appointment of Mr Stuart Waldman as a director (2 pages) |
29 January 2010 | Appointment of Mr Neil Harding as a director (2 pages) |
29 January 2010 | Appointment of Mr Neil Harding as a director (2 pages) |
12 January 2010 | Appointment of Phillip Wainwright as a director (2 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 January 2010 | Appointment of Phillip Wainwright as a director (2 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
18 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
11 April 2008 | Appointment Terminated Director robert carter (1 page) |
11 April 2008 | Appointment Terminated Director robert carter (1 page) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Amended full accounts made up to 31 March 2007 (17 pages) |
28 September 2007 | Amended full accounts made up to 31 March 2007 (17 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
21 July 2006 | Director resigned (2 pages) |
21 July 2006 | Director resigned (2 pages) |
21 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
15 July 2005 | Return made up to 27/06/05; full list of members (10 pages) |
15 July 2005 | Return made up to 27/06/05; full list of members (10 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Return made up to 27/06/04; full list of members (10 pages) |
6 August 2004 | Return made up to 27/06/04; full list of members (10 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (10 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (10 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (4 pages) |
27 December 2002 | Particulars of mortgage/charge (4 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
19 July 2002 | Return made up to 27/06/02; full list of members (10 pages) |
19 July 2002 | Return made up to 27/06/02; full list of members (10 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page) |
27 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (9 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (9 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (5 pages) |
2 August 2000 | Particulars of mortgage/charge (5 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (9 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (9 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
30 June 1999 | Return made up to 27/06/99; full list of members (8 pages) |
30 June 1999 | Return made up to 27/06/99; full list of members (8 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
3 August 1998 | Return made up to 27/06/98; no change of members (6 pages) |
3 August 1998 | Return made up to 27/06/98; no change of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 July 1996 | Return made up to 27/06/96; no change of members (6 pages) |
26 July 1996 | Return made up to 27/06/96; no change of members (6 pages) |
16 June 1996 | Director's particulars changed (1 page) |
16 June 1996 | Director's particulars changed (1 page) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
17 August 1995 | Full accounts made up to 31 March 1994 (12 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
17 August 1995 | Full accounts made up to 31 March 1994 (12 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 August 1995 | Return made up to 27/06/95; no change of members (6 pages) |
3 August 1995 | Return made up to 27/06/95; no change of members (6 pages) |
2 October 1991 | Particulars of mortgage/charge (3 pages) |
6 March 1986 | Company name changed\certificate issued on 06/03/86 (2 pages) |
6 March 1986 | Company name changed\certificate issued on 06/03/86 (2 pages) |
20 December 1985 | Certificate of incorporation (1 page) |
20 December 1985 | Incorporation (15 pages) |
20 December 1985 | Incorporation (15 pages) |