Durham
DH7 9PT
Secretary Name | Patrick James Kemp |
---|---|
Status | Current |
Appointed | 28 October 2016(56 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Richard Blackwell |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Becklands Farm America Road Earls Colne Colchester CO6 2LB |
Director Name | David Lumsden Colthorpe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fairwinds 2 The Mount Tollesbury Maldon Essex CM9 8QP |
Director Name | John William Moseley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2000) |
Role | Quarry Manager |
Correspondence Address | 6 Manor Close Ryhall Stamford Lincs Pe9 |
Secretary Name | John William Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 6 Manor Close Ryhall Stamford Lincs Pe9 |
Secretary Name | Mr Keith David Gooday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(33 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Director Name | Roy Robert Stimpson |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 August 2001) |
Role | Quantity Surveyor |
Correspondence Address | Linstock Cross End Pebmarsh Halestead Essex CO9 2NU |
Director Name | Mr Keith David Gooday |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(39 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Director Name | Stuart Brooke Marston |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(40 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 22 June 2007) |
Role | Chief Executive |
Correspondence Address | Inworth House Inworth Lane Wakes Colne Colchester Essex CO6 2BG |
Director Name | John Tuer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 April 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Bay House Clayhall Lane Great Waldingfield Sudbury Suffolk CO10 0AQ |
Director Name | Mrs Julia Verity Hughes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(40 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 January 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Director Name | Mrs Margaret Patricia Blackwell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 2006) |
Role | Property Manager |
Correspondence Address | Donyland House Fingringhoe Road Rowhedge Colchester Essex CO5 7JH |
Director Name | Mr Paul Martin Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2012) |
Role | Civil Engineering Operational |
Country of Residence | Wales |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Director Name | Mr Guy Warwick Pugh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(46 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 August 2019) |
Role | Operational Business Developme |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Stephen Robert Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 June 2013) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Director Name | Mr Benjamin George Hughes |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2016) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Secretary Name | Mr Ian Saville |
---|---|
Status | Resigned |
Appointed | 19 October 2012(52 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(55 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Ian David Saville |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(55 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 28 October 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Graeme Hindmarsh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mrs Mandy Gorse |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(55 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Appleton Court Wakefield West Yorkshire WF2 7AR |
Director Name | Philip James Smith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(56 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Website | blackwellgroup.co.uk |
---|---|
Telephone | 01787 223131 |
Telephone region | Sudbury |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
945.1k at £0.1 | J.v. Hughes 84.54% Ordinary A |
---|---|
34.6k at £0.1 | Cab Employees Share Trust 3.09% Ordinary C |
34.6k at £0.1 | Guy Warwick Pugh 3.09% Ordinary B |
34.6k at £0.1 | Paul Martin Smith 3.09% Ordinary B |
34.6k at £0.1 | Stephen Robert Clarke 3.09% Ordinary B |
34.6k at £0.1 | Stuart Brooke Marston 3.09% Ordinary B |
Year | 2014 |
---|---|
Turnover | £67,852,000 |
Net Worth | £9,509,000 |
Cash | £3,029,000 |
Current Liabilities | £22,240,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
19 December 2016 | Delivered on: 22 December 2016 Persons entitled: Hargreaves Services PLC Classification: A registered charge Outstanding |
---|---|
4 February 2016 | Delivered on: 15 February 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Lloyds Tsb 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. Outstanding |
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 July 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 10 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
18 October 1989 | Delivered on: 6 November 1989 Satisfied on: 20 March 1991 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or c a blackwell (contracts) limited 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 |
24 December 1987 | Delivered on: 5 January 1988 Satisfied on: 20 March 1991 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due form thecompany and/or C.a blackwell (contracts)limited to the chartee 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 |
7 July 1982 | Delivered on: 16 July 1982 Satisfied on: 20 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land part of elm tree house farm counthorpe lincoln lincolnshire 20 acres approx. Fully Satisfied |
7 July 1982 | Delivered on: 16 July 1982 Satisfied on: 20 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land part of elm tree house farm, counthorpe lincoln lincolnshire 6 acres approoc. Fully Satisfied |
7 July 1982 | Delivered on: 16 July 1982 Satisfied on: 20 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land part of elm tree house farm counthorpe lincoln 10 to acres approoc lincolnshire. Fully Satisfied |
4 March 2021 | Full accounts made up to 31 May 2020 (21 pages) |
---|---|
13 January 2021 | Registration of charge 006647700014, created on 12 January 2021 (10 pages) |
4 August 2020 | Registration of charge 006647700013, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 006647700012, created on 23 June 2020 (10 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Philip James Smith as a director on 28 January 2020 (1 page) |
17 January 2020 | Full accounts made up to 31 May 2019 (20 pages) |
13 January 2020 | Director's details changed for Mr Niall Keith Fraser on 13 January 2020 (2 pages) |
31 December 2019 | Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page) |
5 August 2019 | Termination of appointment of Guy Warwick Pugh as a director on 2 August 2019 (1 page) |
8 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
16 January 2019 | Full accounts made up to 31 May 2018 (18 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
10 October 2018 | Registration of charge 006647700011, created on 5 October 2018 (40 pages) |
27 September 2018 | Satisfaction of charge 006647700009 in full (4 pages) |
25 August 2018 | Satisfaction of charge 006647700008 in full (4 pages) |
10 August 2018 | Registration of charge 006647700010, created on 31 July 2018 (60 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 31 May 2017 (18 pages) |
10 January 2018 | Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page) |
5 December 2017 | Termination of appointment of Graeme Hindmarsh as a director on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Graeme Hindmarsh as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
1 September 2017 | Appointment of Mr Gordon Frank Colenso Banham as a director on 31 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Gordon Frank Colenso Banham as a director on 31 August 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page) |
16 February 2017 | Full accounts made up to 31 May 2016 (18 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (18 pages) |
14 February 2017 | Termination of appointment of Mandy Gorse as a director on 10 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Mandy Gorse as a director on 10 February 2017 (1 page) |
22 December 2016 | Registration of charge 006647700009, created on 19 December 2016 (41 pages) |
22 December 2016 | Registration of charge 006647700009, created on 19 December 2016 (41 pages) |
12 December 2016 | Appointment of Philip James Smith as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Philip James Smith as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Steven Leslie Anson as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Steven Leslie Anson as a director on 12 December 2016 (2 pages) |
2 November 2016 | Appointment of Patrick James Kemp as a secretary on 28 October 2016 (2 pages) |
2 November 2016 | Appointment of Patrick James Kemp as a secretary on 28 October 2016 (2 pages) |
1 November 2016 | Registered office address changed from The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian Saville as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian Saville as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a director on 28 October 2016 (1 page) |
1 November 2016 | Registered office address changed from The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a director on 28 October 2016 (1 page) |
21 September 2016 | Satisfaction of charge 7 in full (4 pages) |
21 September 2016 | Satisfaction of charge 7 in full (4 pages) |
21 September 2016 | Satisfaction of charge 6 in full (4 pages) |
21 September 2016 | Satisfaction of charge 6 in full (4 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
29 March 2016 | Appointment of Mrs Mandy Gorse as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Niall Keith Fraser as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mrs Mandy Gorse as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Niall Keith Fraser as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Ian David Saville as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Ian David Saville as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Graeme Hindmarsh as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Steven Johnson as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Steven Johnson as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Graeme Hindmarsh as a director on 1 March 2016 (2 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
2 March 2016 | Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
2 March 2016 | Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages) |
2 March 2016 | Termination of appointment of Benjamin George Hughes as a director on 9 January 2016 (2 pages) |
2 March 2016 | Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
2 March 2016 | Auditor's resignation (2 pages) |
2 March 2016 | Auditor's resignation (2 pages) |
2 March 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
2 March 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
2 March 2016 | Termination of appointment of Benjamin George Hughes as a director on 9 January 2016 (2 pages) |
2 March 2016 | Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages) |
18 February 2016 | Statement of company's objects (2 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Change of share class name or designation (2 pages) |
18 February 2016 | Change of accounting reference date (3 pages) |
18 February 2016 | Change of accounting reference date (3 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Change of share class name or designation (2 pages) |
18 February 2016 | Statement of company's objects (2 pages) |
15 February 2016 | Registration of charge 006647700008, created on 4 February 2016 (12 pages) |
15 February 2016 | Registration of charge 006647700008, created on 4 February 2016 (12 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
20 January 2016 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
20 January 2016 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
8 December 2015 | Change of share class name or designation (2 pages) |
8 December 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Change of share class name or designation (2 pages) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
11 June 2013 | Termination of appointment of Stephen Clarke as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Clarke as a director (1 page) |
15 May 2013 | Cancellation of shares. Statement of capital on 15 May 2013
|
15 May 2013 | Cancellation of shares. Statement of capital on 15 May 2013
|
8 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Purchase of own shares. (3 pages) |
7 May 2013 | Termination of appointment of Keith Gooday as a secretary (1 page) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Termination of appointment of Keith Gooday as a secretary (1 page) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
5 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
19 October 2012 | Appointment of Mr Ian Saville as a secretary (1 page) |
19 October 2012 | Appointment of Mr Ian Saville as a secretary (1 page) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Termination of appointment of Paul Smith as a director (1 page) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Termination of appointment of Paul Smith as a director (1 page) |
2 April 2012 | Termination of appointment of Keith Gooday as a director (1 page) |
2 April 2012 | Termination of appointment of Keith Gooday as a director (1 page) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (42 pages) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (42 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Registered office address changed from Coggleshall Road Earls Colne Essex CO6 1JX on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Coggleshall Road Earls Colne Essex CO6 1JX on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Coggleshall Road Earls Colne Essex CO6 1JX on 9 May 2011 (1 page) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
22 June 2010 | Director's details changed for Benjamin George Hughes on 1 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Director's details changed for Benjamin George Hughes on 1 April 2010 (2 pages) |
22 June 2010 | Termination of appointment of John Tuer as a director (1 page) |
22 June 2010 | Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Guy Warwick Pugh on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Paul Martin Smith on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Paul Martin Smith on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Benjamin George Hughes on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Guy Warwick Pugh on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Guy Warwick Pugh on 1 April 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page) |
22 June 2010 | Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Paul Martin Smith on 1 April 2010 (2 pages) |
22 June 2010 | Termination of appointment of John Tuer as a director (1 page) |
22 June 2010 | Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages) |
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
31 July 2009 | Return made up to 21/06/09; full list of members (7 pages) |
31 July 2009 | Return made up to 21/06/09; full list of members (7 pages) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
14 July 2008 | Return made up to 21/06/08; full list of members (7 pages) |
14 July 2008 | Return made up to 21/06/08; full list of members (7 pages) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
4 July 2007 | Ad 27/04/07--------- £ si [email protected]=3457 £ ic 450665/454122 (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Ad 27/04/07--------- £ si 34578@10=345780 £ ic 94514/440294 (1 page) |
4 July 2007 | Ad 27/04/07--------- £ si [email protected]=3457 £ ic 440294/443751 (1 page) |
4 July 2007 | Ad 27/04/07--------- £ si 34578@10=345780 £ ic 94514/440294 (1 page) |
4 July 2007 | Ad 27/04/07--------- £ si [email protected]=3457 £ ic 443751/447208 (1 page) |
4 July 2007 | Ad 27/04/07--------- £ si [email protected]=3457 £ ic 450665/454122 (1 page) |
4 July 2007 | Ad 27/04/07--------- £ si [email protected]=3457 £ ic 443751/447208 (1 page) |
4 July 2007 | Ad 27/04/07--------- £ si [email protected]=3457 £ ic 447208/450665 (1 page) |
4 July 2007 | Ad 27/04/07--------- £ si [email protected]=3457 £ ic 440294/443751 (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Ad 27/04/07--------- £ si [email protected]=3457 £ ic 447208/450665 (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
16 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
16 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
14 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
26 April 2006 | £ ic 109900/94515 27/02/06 £ sr [email protected]=15385 (3 pages) |
26 April 2006 | £ ic 109900/94515 27/02/06 £ sr [email protected]=15385 (3 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
9 November 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
9 November 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
7 August 2003 | Return made up to 21/06/03; full list of members (8 pages) |
7 August 2003 | Return made up to 21/06/03; full list of members (8 pages) |
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
20 August 2002 | Return made up to 21/06/02; full list of members (8 pages) |
20 August 2002 | Return made up to 21/06/02; full list of members (8 pages) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
24 September 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 21/06/01; full list of members (8 pages) |
7 August 2001 | Return made up to 21/06/01; full list of members (8 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 18 sir isaac's walk colchester CO1 1JL (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Memorandum and Articles of Association (5 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 18 sir isaac's walk colchester CO1 1JL (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Memorandum and Articles of Association (5 pages) |
1 June 2001 | Company name changed premier lime & stone company lim ited\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed premier lime & stone company lim ited\certificate issued on 01/06/01 (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
19 October 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
9 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
9 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
16 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
19 October 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
19 October 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
28 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
28 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
15 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
9 August 1996 | Return made up to 21/06/96; no change of members (4 pages) |
9 August 1996 | Return made up to 21/06/96; no change of members (4 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
9 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
9 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
13 September 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
13 September 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
23 September 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
23 September 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
29 September 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
29 September 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
18 November 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
18 November 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
10 August 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
10 August 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
24 January 1989 | Full group accounts made up to 31 December 1987 (22 pages) |
24 January 1989 | Full group accounts made up to 31 December 1987 (22 pages) |
19 January 1988 | Accounts made up to 31 May 1987 (5 pages) |
19 January 1988 | Accounts made up to 31 May 1987 (5 pages) |
7 February 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
7 February 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
21 March 1984 | Accounts made up to 31 May 1983 (10 pages) |
21 March 1984 | Accounts made up to 31 May 1983 (10 pages) |
9 May 1983 | Accounts made up to 31 May 1982 (10 pages) |
9 May 1983 | Accounts made up to 31 May 1982 (10 pages) |
21 December 1982 | Memorandum and Articles of Association (8 pages) |
21 December 1982 | Memorandum and Articles of Association (8 pages) |
1 June 1982 | Company name changed\certificate issued on 01/06/82 (2 pages) |
11 July 1960 | Incorporation (10 pages) |
11 July 1960 | Certificate of incorporation (1 page) |
11 July 1960 | Incorporation (10 pages) |
11 July 1960 | Certificate of incorporation (1 page) |