Ashton
Bristol
BS3 2NA
Director Name | Mr Roger Mark Cater |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1997(7 years after company formation) |
Appointment Duration | 27 years |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Unit 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA |
Secretary Name | Mrs June Valerie Cater |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1997(7 years after company formation) |
Appointment Duration | 27 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA |
Director Name | Mrs Lisa Mayo |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Executive Search |
Country of Residence | England |
Correspondence Address | Unit 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA |
Director Name | Keith Archer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 04 January 1993) |
Role | Management Consultant |
Correspondence Address | The Rosary Broad Street Cuckfield Haywards Heath West Sussex RH17 5DL |
Director Name | Peter David Bucknell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 04 January 1993) |
Role | Management Consultant |
Correspondence Address | The Cottage Upper Castle Combe Chippenham Wiltshire SN14 7HD |
Director Name | James Rodney Evans |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 30 April 1997) |
Role | Management Consultant |
Correspondence Address | 6 Forest Drive Weston Super Mare North Somerset BS23 2UB |
Secretary Name | James Rodney Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 6 Forest Drive Weston Super Mare North Somerset BS23 2UB |
Secretary Name | June Anna Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 6 Forest Drive Weston Super Mare North Somerset BS23 2UB |
Director Name | June Anna Evans |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(6 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 1997) |
Role | Secretary |
Correspondence Address | 6 Forest Drive Weston Super Mare North Somerset BS23 2UB |
Website | aims-international.net/locations/united-kingdom |
---|---|
Telephone | 020 79171845 |
Telephone region | London |
Registered Address | 10-12 Barnes High Street London SW13 9LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Cater Clark LTD 99.00% Ordinary |
---|---|
1 at £1 | Roger Mark Cater 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,217 |
Cash | £7,963 |
Current Liabilities | £39,071 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
30 April 1997 | Delivered on: 8 May 1997 Satisfied on: 4 March 2011 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. Fully Satisfied |
---|---|
19 December 1991 | Delivered on: 7 January 1992 Satisfied on: 26 October 1993 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: L/H property k/a 65 high street thornbury avon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1990 | Delivered on: 26 July 1990 Satisfied on: 3 May 1997 Persons entitled: Moxon Dolphin and Kerby Limited Classification: Debenture Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of in agreement dated 19TH july 1990 and this charge. Particulars: Fixed charge over book and other debts floating charge over undertaking and all property and assets present and future including goodwill uncalled capital (for details see form 395 and continuation sheets relevant to this charge). Fully Satisfied |
3 November 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
18 September 2023 | Registered office address changed from Unit 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA to 10-12 Barnes High Street London SW13 9LW on 18 September 2023 (1 page) |
26 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
2 August 2022 | Memorandum and Articles of Association (26 pages) |
2 August 2022 | Resolutions
|
2 August 2022 | Memorandum and Articles of Association (26 pages) |
21 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
21 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
28 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
5 April 2019 | Change of details for Mrs June Valerie Cater as a person with significant control on 5 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
5 April 2019 | Change of details for Mr Roger Mark Cater as a person with significant control on 5 April 2019 (2 pages) |
5 April 2019 | Director's details changed for Mr Roger Mark Cater on 5 April 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Mrs June Valerie Cater on 5 April 2019 (1 page) |
5 April 2019 | Director's details changed for Mrs June Valerie Cater on 5 April 2019 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
4 February 2016 | Change of share class name or designation (2 pages) |
4 February 2016 | Change of share class name or designation (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 May 2015 | Appointment of Mrs Lisa Mayo as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Lisa Mayo as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Lisa Mayo as a director on 5 May 2015 (2 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (2 pages) |
14 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 April 2010 | Director's details changed for Mrs June Valerie Cater on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Roger Mark Cater on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mrs June Valerie Cater on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mrs June Valerie Cater on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Roger Mark Cater on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Roger Mark Cater on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Registered office address changed from Pentre House Brilley Whitney on Wye Hereford Herefordshire HR3 6JF on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Pentre House Brilley Whitney on Wye Hereford Herefordshire HR3 6JF on 11 February 2010 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
24 June 2008 | Company name changed nexus resources LIMITED\certificate issued on 24/06/08 (2 pages) |
24 June 2008 | Company name changed nexus resources LIMITED\certificate issued on 24/06/08 (2 pages) |
17 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
13 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
13 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
15 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
20 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
20 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
11 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
11 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
21 November 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
18 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
7 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members
|
13 April 2000 | Return made up to 06/04/00; full list of members
|
31 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
31 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
16 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
12 December 1997 | Auditor's resignation (1 page) |
12 December 1997 | Auditor's resignation (1 page) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
10 June 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
10 June 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
8 May 1997 | Secretary resigned;director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned;director resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 139 high street portishead bristol,avon BS20 9PY (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 139 high street portishead bristol,avon BS20 9PY (1 page) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1997 | Return made up to 06/04/97; full list of members
|
2 May 1997 | Return made up to 06/04/97; full list of members
|
11 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 06/04/96; full list of members
|
22 May 1996 | Return made up to 06/04/96; full list of members
|
22 May 1996 | New director appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
2 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
6 July 1990 | Memorandum and Articles of Association (39 pages) |
6 July 1990 | Memorandum and Articles of Association (39 pages) |
6 April 1990 | Incorporation (17 pages) |