Harold Hill
Romford
Essex
RM3 7TH
Secretary Name | Jane Bullimore |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2012(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 124 Barnstaple Road Harold Hill Romford Essex RM3 7TH |
Director Name | Jane Bullimore |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 124 Barnstaple Road Harold Hill Romford Essex RM3 7TH |
Director Name | David William Muckley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 36 Haven Road Canvey Island Essex SS8 0NG |
Director Name | Mr Victor Mervyn Peachey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clavering Perry Lane Langham Colchester Essex CO4 5PH |
Secretary Name | Mr Victor Mervyn Peachey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clavering Perry Lane Langham Colchester Essex CO4 5PH |
Secretary Name | Daphne Maureen Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clavering Perry Lane Langham Colchester Essex CO4 5PH |
Director Name | Keith Blackboro |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 January 2006) |
Role | Electrician |
Correspondence Address | 6 Maycroft Gardens Grays Essex RM17 6BH |
Director Name | Mr Philip Blackboro |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2012) |
Role | Financial Consultant |
Correspondence Address | 26 Saint Kathryns Place Deyncourt Gardens Upminster Essex RM14 1TW |
Director Name | Mr Charles Robert Stokes |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2004) |
Role | Engineer |
Correspondence Address | 36 Edmund Road Rainham Essex RM13 8LX |
Secretary Name | Mr Philip Blackboro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2012) |
Role | Financial Consultant |
Correspondence Address | 26 Saint Kathryns Place Deyncourt Gardens Upminster Essex RM14 1TW |
Director Name | Janet Blackboro |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 June 2012) |
Role | Secretary |
Correspondence Address | 26 St Kathryns Place Deyncourt Gardens Upminster Essex RM14 1TW |
Director Name | Paul Stewart Blackboro |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2009) |
Role | Accounts Supervisor |
Correspondence Address | 26 St Kathryns Place Deyncourt Gardens Upminster Essex RM14 1TW |
Website | www.chelmer-fabrication.co.uk |
---|
Registered Address | Bruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
80 at £1 | Anthony Edward Bullimore 80.00% Ordinary |
---|---|
20 at £1 | Ab Tools LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,565 |
Cash | £12,240 |
Current Liabilities | £36,106 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 days from now) |
19 December 1997 | Delivered on: 23 December 1997 Satisfied on: 1 June 2012 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 |
---|
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
10 April 2018 | Secretary's details changed for Jane Bullimore on 10 April 2018 (1 page) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Registered office address changed from Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 October 2014 | Appointment of Jane Bullimore as a director on 1 October 2014 (3 pages) |
28 October 2014 | Appointment of Jane Bullimore as a director on 1 October 2014 (3 pages) |
28 October 2014 | Appointment of Jane Bullimore as a director on 1 October 2014 (3 pages) |
2 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
24 January 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
24 January 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
2 August 2012 | Appointment of Jane Bullimore as a secretary (3 pages) |
2 August 2012 | Termination of appointment of Philip Blackboro as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Philip Blackboro as a director (2 pages) |
2 August 2012 | Termination of appointment of Philip Blackboro as a director (2 pages) |
2 August 2012 | Appointment of Jane Bullimore as a secretary (3 pages) |
2 August 2012 | Termination of appointment of Philip Blackboro as a secretary (2 pages) |
28 June 2012 | Termination of appointment of Janet Blackboro as a director (2 pages) |
28 June 2012 | Appointment of Mr Anthony Bullimore as a director (3 pages) |
28 June 2012 | Termination of appointment of Janet Blackboro as a director (2 pages) |
28 June 2012 | Appointment of Mr Anthony Bullimore as a director (3 pages) |
12 June 2012 | Annual return made up to 31 May 2012 (14 pages) |
12 June 2012 | Annual return made up to 31 May 2012 (14 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 June 2011 | Annual return made up to 31 May 2011 (14 pages) |
7 June 2011 | Annual return made up to 31 May 2011 (14 pages) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
19 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 June 2009 | Return made up to 31/05/09; change of members (8 pages) |
3 June 2009 | Return made up to 31/05/09; change of members (8 pages) |
9 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 February 2009 | Appointment terminated director paul blackboro (1 page) |
18 February 2009 | Appointment terminated director paul blackboro (1 page) |
17 June 2008 | Return made up to 31/05/08; no change of members (7 pages) |
17 June 2008 | Return made up to 31/05/08; no change of members (7 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 April 2004 | Director resigned (2 pages) |
17 April 2004 | Director resigned (2 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
7 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members
|
17 June 2002 | Return made up to 31/05/02; full list of members
|
9 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members
|
4 June 2001 | Return made up to 31/05/01; full list of members
|
14 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
2 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 December 1999 | Return made up to 31/05/99; full list of members (7 pages) |
10 December 1999 | Return made up to 31/05/99; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: unit 1 springfield trading estate cuton lane chelmsford, essex CM2 6PB (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: unit 1 springfield trading estate cuton lane chelmsford, essex CM2 6PB (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | Company name changed chelmer marketing company limite d\certificate issued on 11/01/99 (2 pages) |
8 January 1999 | Company name changed chelmer marketing company limite d\certificate issued on 11/01/99 (2 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
26 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
24 April 1997 | Return made up to 31/05/96; no change of members (4 pages) |
24 April 1997 | Return made up to 31/05/96; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Director resigned (2 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |