Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Ms Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cardiff South Glamorgan CF14 3LX Wales |
Director Name | Mr Robert Michael Faulding |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 September 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN |
Director Name | Denise Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2013) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS |
Director Name | Mr Russell Guy Kellett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 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 David Anthony Shillito |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 2015) |
Role | Civil Engineer |
Country of Residence | England |
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 | 19 August 2015(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (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 | Paul William McNerney |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2019) |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stephen John Harley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2019) |
Role | Company Director |
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 | 09 January 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 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 | Noel Alan Gaskin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2019(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 December 2020) |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Crossways Business P Dartford Kent DA2 6SN |
Website | grcuk.com |
---|---|
Email address | [email protected] |
Telephone | 01909 566911 |
Telephone region | Worksop |
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 |
360k at £1 | Explore Manufacturing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,074,366 |
Gross Profit | £2,442 |
Net Worth | -£850,475 |
Cash | £111,091 |
Current Liabilities | £1,493,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
22 October 2010 | Delivered on: 26 October 2010 Satisfied on: 8 July 2015 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies). Fully Satisfied |
---|---|
8 December 2009 | Delivered on: 10 December 2009 Satisfied on: 8 July 2015 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Trustee) Classification: Fixed charge on non vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus 95. Fully Satisfied |
18 November 2009 | Delivered on: 20 November 2009 Satisfied on: 8 July 2015 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Noel Alan Gaskin as a director on 4 December 2020 (1 page) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
31 January 2020 | Director's details changed for Declan James Mcgeeney on 31 January 2020 (2 pages) |
23 December 2019 | Appointment of Noel Alan Gaskin as a director on 20 December 2019 (2 pages) |
20 December 2019 | Appointment of Declan James Mcgeeney as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Paul William Mcnerney as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Stephen John Harley as a director on 20 December 2019 (1 page) |
30 October 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (23 pages) |
9 January 2019 | Appointment of Alexander Stewart Mcintyre as a director on 9 January 2019 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (22 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
20 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
6 July 2016 | Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (22 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (22 pages) |
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 December 2015 | Second filing of AP01 previously delivered to Companies House
|
2 December 2015 | Second filing of AP01 previously delivered to Companies House
|
17 September 2015 | Termination of appointment of Russell Guy Kellett as a director on 19 August 2015 (1 page) |
17 September 2015 | Termination of appointment of David Anthony Shillito as a director on 19 August 2015 (1 page) |
17 September 2015 | Termination of appointment of David Anthony Shillito as a director on 19 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Russell Guy Kellett as a director on 19 August 2015 (1 page) |
28 August 2015 | Appointment of Paul Mcnerney as a director on 19 August 2015
|
28 August 2015 | Appointment of Paul Mcnerney as a director on 19 August 2015
|
28 August 2015 | Appointment of Paul Mcnerney as a director on 19 August 2015
|
28 August 2015 | Appointment of Mr Stuart Robert Purves as a director on 19 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Stuart Robert Purves as a director on 19 August 2015 (2 pages) |
8 July 2015 | Satisfaction of charge 3 in full (1 page) |
8 July 2015 | Satisfaction of charge 1 in full (1 page) |
8 July 2015 | Satisfaction of charge 2 in full (2 pages) |
8 July 2015 | Satisfaction of charge 1 in full (1 page) |
8 July 2015 | Satisfaction of charge 3 in full (1 page) |
8 July 2015 | Satisfaction of charge 2 in full (2 pages) |
20 April 2015 | Director's details changed for Mr Robert Michael Faulding on 14 July 2014 (2 pages) |
20 April 2015 | Director's details changed for Mr Robert Michael Faulding on 14 July 2014 (2 pages) |
1 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
31 October 2014 | Termination of appointment of Robert Michael Faulding as a director on 24 September 2014 (1 page) |
31 October 2014 | Termination of appointment of Robert Michael Faulding as a director on 24 September 2014 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 February 2014 | Appointment of Mr David Anthony Shillito as a director (2 pages) |
6 February 2014 | Appointment of Mr David Anthony Shillito as a director (2 pages) |
5 February 2014 | Appointment of Mr Russell Guy Kellett as a director (2 pages) |
5 February 2014 | Appointment of Mr Russell Guy Kellett as a director (2 pages) |
4 February 2014 | Registered office address changed from 1 - 3 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 1 - 3 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 1 - 3 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ on 4 February 2014 (1 page) |
21 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
23 July 2013 | Termination of appointment of Denise Jones as a director (1 page) |
23 July 2013 | Termination of appointment of Denise Jones as a director (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2009 | Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS on 9 November 2009 (1 page) |
1 October 2009 | Conve (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Nc inc already adjusted 29/08/09 (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Nc inc already adjusted 29/08/09 (1 page) |
1 October 2009 | Conve (1 page) |
15 September 2009 | Director appointed denise jones (2 pages) |
15 September 2009 | Director appointed denise jones (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 July 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
9 July 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
19 June 2009 | Appointment terminated director irene harrison (1 page) |
19 June 2009 | Appointment terminated director irene harrison (1 page) |
16 June 2009 | Director appointed robert michael faulding (2 pages) |
16 June 2009 | Director appointed robert michael faulding (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk (1 page) |
20 January 2009 | Incorporation (13 pages) |
20 January 2009 | Incorporation (13 pages) |