Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Hugh Waters |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 19 Abercromby Place Stirling FK8 2QP Scotland |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 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 Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Steven Cork |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 May 2015) |
Role | Project Manager Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2011) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Mount Brentwood Essex CM13 2XB |
Director Name | Mr Michael Dobson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(5 years, 2 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 | Mr Russell Guy Kellett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2015) |
Role | Project Manager |
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(9 years, 4 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 | Simon Terence Chatwin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 December 2015) |
Role | Commercial 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(10 years, 2 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 |
Director Name | Declan James McGeeney |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2015(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
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(11 years, 3 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 Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | expandedltd.com |
---|
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 |
1 at £1 | Expanded LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,102,000 |
Gross Profit | £946,000 |
Net Worth | £1,740,000 |
Current Liabilities | £732,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (2 days ago) |
---|---|
Next Return Due | 10 April 2025 (1 year from now) |
16 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages) |
---|---|
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
21 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages) |
9 August 2022 | Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages) |
4 May 2022 | Cessation of Expanded Limited as a person with significant control on 31 March 2022 (1 page) |
4 May 2022 | Notification of Laing O'rourke Plc as a person with significant control on 31 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
22 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
7 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
13 April 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
20 December 2019 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Declan James Mcgeeney as a director on 20 December 2019 (1 page) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
2 October 2019 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 September 2019 (1 page) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (18 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (18 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) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 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) |
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) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner 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) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
4 December 2015 | Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page) |
26 June 2015 | Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages) |
26 June 2015 | Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Steven Cork as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Steven Cork as a director on 27 May 2015 (1 page) |
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 Simon Terence Chatwin as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Simon Terence Chatwin as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
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 | Termination of appointment of Paul Cornelius Collins as a director on 7 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) |
13 June 2014 | Termination of appointment of Michael Dobson as a director (1 page) |
13 June 2014 | Termination of appointment of Michael Dobson as a director (1 page) |
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
5 February 2014 | Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 September 2011 | Appointment of Mr Russell Guy Kellett as a director (2 pages) |
14 September 2011 | Appointment of Mr Russell Guy Kellett as a director (2 pages) |
31 August 2011 | Director's details changed for Steven Cork on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Steven Cork 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 Paul Cornelius Collins on 31 August 2011 (2 pages) |
9 May 2011 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
9 May 2011 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
17 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
17 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
17 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
24 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
12 February 2010 | Appointment of Mr Michael Dobson as a director (2 pages) |
12 February 2010 | Appointment of Mr Michael Dobson as a director (2 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
14 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
13 August 2007 | New director appointed (5 pages) |
13 August 2007 | New director appointed (5 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 May 2007 | New director appointed (1 page) |
1 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 April 2006 | Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
26 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
26 April 2006 | Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
25 May 2005 | Memorandum and Articles of Association (19 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
25 May 2005 | Memorandum and Articles of Association (19 pages) |
19 May 2005 | Company name changed shelfco (no. 3057) LIMITED\certificate issued on 19/05/05 (3 pages) |
19 May 2005 | Company name changed shelfco (no. 3057) LIMITED\certificate issued on 19/05/05 (3 pages) |
30 March 2005 | Incorporation (25 pages) |
30 March 2005 | Incorporation (25 pages) |