Saxony Way
Yateley
GU46 6GD
Director Name | Mr Stephen James Fasham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 February 2024) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ocean House Blackbushe Business Park Yateley GU46 6GD |
Director Name | David Griffiths |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 April 2000) |
Role | Scientist |
Correspondence Address | 14 Gordon Road Claygate Esher Surrey KT10 0PQ |
Director Name | Martin Bernard Kershen |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 587 Watford Way London NW7 3JG |
Director Name | Richard Charles Learner |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 December 2000) |
Role | Scientist |
Correspondence Address | 32 Westlands Avenue Weston On The Green Bicester Oxfordshire OX25 3RD |
Director Name | Phillip John Vessey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 July 2003) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Canna Forest Road East Horsley Surrey KT24 5BT |
Director Name | John Edward George Wheaton |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1994) |
Role | Scientist |
Correspondence Address | 45 Waldemar Avenue London SW6 5LN |
Director Name | Marietta Leopoldine Wheaton |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1994) |
Role | Secretary |
Correspondence Address | 45 Waldemar Avenue London SW6 5LN |
Director Name | David John Chatterton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 15 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orville Road Battersea London SW11 3LR |
Secretary Name | Marietta Leopoldine Wheaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue London SW6 5LN |
Secretary Name | Mr Simon Alastair Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunny Brae Pyrford Road West Byfleet Surrey KT14 6RQ |
Director Name | Dr Richard David Snook |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 February 1996) |
Role | Scientist |
Correspondence Address | 20 Ayrshire Way Congleton Cheshire CW12 3TN |
Director Name | Dr Brian Phillips |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequers House Chequers Lane Eversley Basingstoke Hampshire RG27 0NT |
Director Name | Mr Graham John Dyer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(32 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 17 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ocean House Blackbushe Business Park Saxony Way Yateley Hampshire GU46 6GD |
Director Name | Mr John Edward Ramsden |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ocean House Blackbushe Business Park Saxony Way Yateley Hampshire GU46 6GD |
Website | chelsea.co.uk |
---|---|
Telephone | 020 84819000 |
Telephone region | London |
Registered Address | 55 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
14k at £1 | Executors Of Gwyneth Learner 6.16% Ordinary |
---|---|
10.5k at £1 | Marietta Leopoldine Wheaton 4.62% Ordinary |
10k at £1 | Phillip John Vessey 4.40% Ordinary |
9.6k at £1 | Brian Phillips 4.20% Ordinary |
9.1k at £1 | Ann Chatterton & David John Chatterton 4.02% Ordinary |
81.6k at £1 | David John Chatterton 35.88% Ordinary |
7.1k at £1 | Phillip John Vessey & Elizabeth Claire Christine Vessey 3.13% Ordinary |
46.1k at £1 | Martin Bernard Kershen 20.29% Ordinary |
35.3k at £1 | David Griffiths 15.51% Ordinary |
1.6k at £1 | Brian Phillips & Judith Phillips 0.72% Ordinary |
1.4k at £1 | Henry Robinson 0.60% Ordinary |
1.1k at £1 | Judith Phillips 0.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,600 |
Cash | £100 |
Current Liabilities | £27,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 June 2006 | Delivered on: 5 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|---|
18 August 1987 | Delivered on: 28 August 1987 Satisfied on: 25 August 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
7 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
2 September 2022 | Director's details changed for Mr Martin Davey on 23 August 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
11 January 2022 | Termination of appointment of John Edward Ramsden as a director on 31 December 2021 (1 page) |
17 December 2021 | Current accounting period extended from 21 December 2021 to 31 December 2021 (1 page) |
14 December 2021 | Current accounting period shortened from 31 March 2022 to 21 December 2021 (1 page) |
2 December 2021 | Change of details for Sonardyne Group Limited as a person with significant control on 29 September 2021 (2 pages) |
1 December 2021 | Resolutions
|
1 December 2021 | Statement of capital on 1 December 2021
|
1 December 2021 | Statement by Directors (1 page) |
1 December 2021 | Solvency Statement dated 23/11/21 (1 page) |
10 November 2021 | Satisfaction of charge 2 in full (1 page) |
5 October 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
20 September 2021 | Appointment of Mr Stephen James Fasham as a director on 9 September 2021 (2 pages) |
23 June 2021 | Termination of appointment of Simon Alastair Fletcher as a secretary on 18 June 2021 (1 page) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
17 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
27 April 2020 | Memorandum and Articles of Association (21 pages) |
27 April 2020 | Resolutions
|
21 April 2020 | Cessation of Sonardyne International Limited as a person with significant control on 31 March 2020 (1 page) |
21 April 2020 | Notification of Sonardyne Group Limited as a person with significant control on 31 March 2020 (2 pages) |
24 January 2020 | Termination of appointment of Brian Phillips as a director on 13 January 2020 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
19 September 2019 | Register(s) moved to registered inspection location Ocean House Blackbushe Business Park Saxony Way Yateley GU46 6GD (1 page) |
19 September 2019 | Register inspection address has been changed to Ocean House Blackbushe Business Park Saxony Way Yateley GU46 6GD (1 page) |
18 September 2019 | Director's details changed for Mr Martin Davey on 6 September 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 11 August 2019 with updates (5 pages) |
2 July 2019 | Termination of appointment of Graham John Dyer as a director on 17 June 2019 (1 page) |
2 April 2019 | Appointment of Mr Martin Davey as a director on 1 April 2019 (2 pages) |
29 November 2018 | Resolutions
|
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 November 2018 | Resolutions
|
5 November 2018 | Statement of company's objects (2 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 15 October 2018
|
18 October 2018 | Termination of appointment of David John Chatterton as a director on 15 October 2018 (1 page) |
18 October 2018 | Notification of Sonardyne International Limited as a person with significant control on 15 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Graham John Dyer as a director on 15 October 2018 (2 pages) |
18 October 2018 | Cessation of David John Chatterton as a person with significant control on 15 October 2018 (1 page) |
18 October 2018 | Appointment of Mr John Edward Ramsden as a director on 15 October 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
26 February 2016 | Statement by Directors (1 page) |
26 February 2016 | Statement of capital on 26 February 2016
|
26 February 2016 | Solvency Statement dated 01/02/16 (1 page) |
26 February 2016 | Resolutions
|
26 February 2016 | Statement by Directors (1 page) |
26 February 2016 | Resolutions
|
26 February 2016 | Statement of capital on 26 February 2016
|
26 February 2016 | Solvency Statement dated 01/02/16 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2010 | Director's details changed for David John Chatterton on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David John Chatterton on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for David John Chatterton on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
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 11/08/09; full list of members (8 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (8 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 September 2008 | Return made up to 11/08/08; full list of members (8 pages) |
23 September 2008 | Return made up to 11/08/08; full list of members (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
17 October 2007 | Return made up to 11/08/07; no change of members (7 pages) |
17 October 2007 | Return made up to 11/08/07; no change of members (7 pages) |
19 October 2006 | Return made up to 11/08/06; full list of members (11 pages) |
19 October 2006 | Return made up to 11/08/06; full list of members (11 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 July 2006 | Particulars of mortgage/charge (6 pages) |
5 July 2006 | Particulars of mortgage/charge (6 pages) |
10 April 2006 | Full accounts made up to 31 March 2005 (9 pages) |
10 April 2006 | Full accounts made up to 31 March 2005 (9 pages) |
30 September 2005 | Return made up to 11/08/05; full list of members (11 pages) |
30 September 2005 | Return made up to 11/08/05; full list of members (11 pages) |
6 June 2005 | Full accounts made up to 31 March 2004 (9 pages) |
6 June 2005 | Full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Return made up to 11/08/04; full list of members (11 pages) |
5 October 2004 | Return made up to 11/08/04; full list of members (11 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
7 October 2003 | Return made up to 11/08/03; full list of members (13 pages) |
7 October 2003 | Return made up to 11/08/03; full list of members (13 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 31 March 2002 (8 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (8 pages) |
9 October 2002 | Return made up to 11/08/02; full list of members (11 pages) |
9 October 2002 | Return made up to 11/08/02; full list of members (11 pages) |
21 March 2002 | Statement of affairs (22 pages) |
21 March 2002 | Statement of affairs (22 pages) |
21 March 2002 | Ad 11/03/02--------- £ si 27286@1=27286 £ ic 200100/227386 (3 pages) |
21 March 2002 | Ad 11/03/02--------- £ si 27286@1=27286 £ ic 200100/227386 (3 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
14 December 2001 | Nc inc already adjusted 22/11/01 (1 page) |
14 December 2001 | Resolutions
|
14 December 2001 | Nc inc already adjusted 22/11/01 (1 page) |
14 December 2001 | Resolutions
|
14 September 2001 | Return made up to 11/08/01; full list of members (9 pages) |
14 September 2001 | Return made up to 11/08/01; full list of members (9 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
8 September 2000 | Return made up to 11/08/00; full list of members
|
8 September 2000 | Return made up to 11/08/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
15 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
15 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
31 August 1999 | Return made up to 11/08/99; no change of members
|
31 August 1999 | Return made up to 11/08/99; no change of members
|
2 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
3 September 1998 | Return made up to 11/08/98; full list of members (8 pages) |
3 September 1998 | Return made up to 11/08/98; full list of members (8 pages) |
26 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
26 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
4 September 1997 | Return made up to 11/08/97; no change of members (6 pages) |
4 September 1997 | Return made up to 11/08/97; no change of members (6 pages) |
21 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
21 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
12 September 1996 | Return made up to 11/08/96; no change of members
|
12 September 1996 | Return made up to 11/08/96; no change of members
|
7 March 1996 | Director resigned (2 pages) |
1 February 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
1 February 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
6 September 1995 | Return made up to 11/08/95; full list of members (8 pages) |
6 September 1995 | Return made up to 11/08/95; full list of members (8 pages) |
16 February 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
2 November 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
22 August 1994 | Return made up to 11/08/94; no change of members (6 pages) |
25 March 1994 | Director resigned (4 pages) |
14 October 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
2 September 1993 | Return made up to 11/08/93; no change of members
|
16 March 1993 | New director appointed (2 pages) |
5 November 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
7 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1992 | Return made up to 11/08/92; full list of members
|
26 May 1992 | Registered office changed on 26/05/92 from: walkden house 10 melton street london NW1 2EJ (1 page) |
30 January 1992 | Full accounts made up to 31 December 1990 (17 pages) |
14 October 1991 | Return made up to 11/08/91; no change of members (7 pages) |
11 December 1990 | Return made up to 30/06/90; no change of members (7 pages) |
30 October 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
25 June 1990 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
25 June 1990 | Full accounts made up to 31 December 1988 (32 pages) |
25 June 1990 | Registered office changed on 25/06/90 from: 124-128 city road london EC1V 2NJ (1 page) |
25 June 1990 | Return made up to 11/08/89; full list of members (15 pages) |
21 June 1990 | Restoration by order of the court (3 pages) |
6 April 1989 | Dissolution (1 page) |
31 October 1988 | First gazette (1 page) |
22 September 1987 | Particulars of mortgage/charge (3 pages) |
22 September 1987 | Particulars of mortgage/charge (3 pages) |
23 July 1986 | Incorporation (15 pages) |
23 July 1986 | Incorporation (15 pages) |
23 July 1986 | Certificate of Incorporation (1 page) |
16 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |