Company NameThe Main Group Limited
DirectorsChristopher John Ells and Ian George Cairns
Company StatusActive
Company Number03226782
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher John Ells
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressField House Charlton Court Place
East Sutton
Maidstone
Kent
ME17 3AN
Director NameMr Ian George Cairns
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(6 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckford House
Ockford Road
Godalming
Surrey
GU7 1QX
Secretary NameMrs Helen Jane Minns
StatusCurrent
Appointed03 August 2010(14 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Director NameMr Richard John Bowden Blake
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 August 2001)
RoleChartered Accountant
Correspondence AddressThe Mill House
Pitchcombe
Stroud
Gloucestershire
GL6 6LN
Wales
Director NameMichael John Yeomans
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 November 2004)
RoleConsultant
Correspondence AddressYarnfield 100 Kippington Road
Sevenoaks
Kent
TN13 2LL
Secretary NameGraeme Eric Robson
NationalityBritish
StatusResigned
Appointed27 January 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address5 Warwick Park
Tunbridge Wells
Kent
TN2 5TA
Director NameDonald Sidney Rothwell
Date of BirthDecember 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 2001(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2004)
RoleRetired
Correspondence AddressTamarisk
Knotty Green
Beaconsfield
Bucks
HP9 2UA
Secretary NameVictoria Lucy Marshall
NationalityBritish
StatusResigned
Appointed24 November 2004(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 August 2010)
RoleSecretary
Correspondence Address285 Hale Street
Boroughs Oak Farm
East Peckham
Kent
TN12 5HZ
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Location

Registered Address21-23 Croydon Road
Caterham
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£290,769
Cash£1,145
Current Liabilities£1,581

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
21 July 2022Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 21-23 Croydon Road Caterham CR3 6PA on 21 July 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
6 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
29 November 2013Registered office address changed from Suite 12 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Suite 12 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 29 November 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 August 2010Appointment of Mrs Helen Jane Minns as a secretary (1 page)
3 August 2010Termination of appointment of Victoria Marshall as a secretary (1 page)
3 August 2010Appointment of Mrs Helen Jane Minns as a secretary (1 page)
3 August 2010Termination of appointment of Victoria Marshall as a secretary (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 August 2009Return made up to 18/07/09; full list of members (3 pages)
20 August 2009Return made up to 18/07/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 September 2008Director's change of particulars / christopher ells / 03/03/2008 (1 page)
16 September 2008Director's change of particulars / christopher ells / 03/03/2008 (1 page)
16 September 2008Return made up to 18/07/08; full list of members (3 pages)
16 September 2008Return made up to 18/07/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Return made up to 18/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2007Return made up to 18/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 August 2006Return made up to 18/07/06; full list of members (7 pages)
3 August 2006Return made up to 18/07/06; full list of members (7 pages)
4 July 2006Registered office changed on 04/07/06 from: malling house town hill west malling kent ME19 6QL (1 page)
4 July 2006Registered office changed on 04/07/06 from: malling house town hill west malling kent ME19 6QL (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 July 2005Return made up to 18/07/05; full list of members (7 pages)
26 July 2005Return made up to 18/07/05; full list of members (7 pages)
2 December 2004Director resigned (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 July 2004Return made up to 18/07/04; full list of members (8 pages)
28 July 2004Return made up to 18/07/04; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
22 August 2003Return made up to 18/07/03; full list of members (8 pages)
22 August 2003Return made up to 18/07/03; full list of members (8 pages)
22 December 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
22 December 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 August 2002Return made up to 18/07/02; full list of members (8 pages)
19 August 2002Return made up to 18/07/02; full list of members (8 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
26 July 2001Return made up to 18/07/01; full list of members (7 pages)
26 July 2001Return made up to 18/07/01; full list of members (7 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
1 August 2000Return made up to 18/07/00; full list of members (7 pages)
1 August 2000Return made up to 18/07/00; full list of members (7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
30 November 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
20 August 1999Return made up to 18/07/99; full list of members (8 pages)
20 August 1999Return made up to 18/07/99; full list of members (8 pages)
24 July 1998Return made up to 18/07/98; no change of members (6 pages)
24 July 1998Return made up to 18/07/98; no change of members (6 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
9 September 1997Return made up to 18/07/97; full list of members (6 pages)
9 September 1997Return made up to 18/07/97; full list of members (6 pages)
12 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
12 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
6 November 1996Registered office changed on 06/11/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
1 November 1996New director appointed (3 pages)
1 November 1996New director appointed (3 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
18 July 1996Incorporation (17 pages)
18 July 1996Incorporation (17 pages)