Durham
DH7 9PT
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Martin Cornell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2012) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Colchester CO6 2JX |
Director Name | Stuart Brooke Marston |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2004) |
Role | Civil Engineer |
Correspondence Address | Inworth House Inworth Lane Wakes Colne Colchester Essex CO6 2BG |
Director Name | Jonathan Henry Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Coggeshall Road Earls Colne Colchester CO6 2JX |
Director Name | John Tuer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 March 2010) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bay House Clayhall Lane Great Waldingfield Sudbury Suffolk CO10 0AQ |
Secretary Name | Mr Keith David Gooday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2012) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Colchester CO6 2JX |
Director Name | Mr William George Kettyle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2004(7 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2013) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Coggeshall Road Earls Colne Colchester CO6 2JX |
Director Name | Mr Stephen Robert Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2013) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Colchester CO6 2JX |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Resigned |
Appointed | 02 April 2012(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | Coggeshall Road Earls Colne Colchester CO6 2JX |
Director Name | Mr David Giles Salmon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 March 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Stephen John Dunn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2013(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2019) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Ian David Saville |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 09 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 08 January 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 09 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(19 years, 3 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 Niall Keith Fraser |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 February 2017) |
Role | Quantity Surveyor |
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 | 17 February 2016(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 February 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Appleton Court Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Graeme Hindmarsh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 February 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Philip James Smith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (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 | 10 February 2017(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Website | geofirma.co.uk |
---|---|
Telephone | 01787 224532 |
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 |
19.5k at £1 | C.a. Blackwell (Contracts) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,212,525 |
Net Worth | £1,255,124 |
Cash | £14,543 |
Current Liabilities | £929,113 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
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: 9 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
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 |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 April 2013 | Delivered on: 5 April 2013 Satisfied on: 28 January 2016 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. Fully Satisfied |
3 April 2013 | Delivered on: 5 April 2013 Satisfied on: 28 January 2016 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). Fully Satisfied |
9 July 1998 | Delivered on: 11 July 1998 Satisfied on: 18 August 2015 Persons entitled: C.A. Blackwell (Contracts) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
4 March 2021 | Full accounts made up to 31 May 2020 (27 pages) |
---|---|
13 January 2021 | Registration of charge 032530670010, created on 12 January 2021 (10 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
4 August 2020 | Registration of charge 032530670009, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 032530670008, created on 23 June 2020 (10 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 (26 pages) |
31 December 2019 | Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Gordon Frank Colenso Banham as a director on 31 December 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Stephen John Dunn as a director on 30 September 2019 (1 page) |
18 March 2019 | Termination of appointment of David Giles Salmon as a director on 18 March 2019 (1 page) |
16 January 2019 | Full accounts made up to 31 May 2018 (22 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
10 October 2018 | Registration of charge 032530670007, created on 5 October 2018 (40 pages) |
27 September 2018 | Satisfaction of charge 032530670005 in full (4 pages) |
25 August 2018 | Satisfaction of charge 032530670004 in full (4 pages) |
9 August 2018 | Registration of charge 032530670006, created on 31 July 2018 (60 pages) |
26 February 2018 | Full accounts made up to 31 May 2017 (24 pages) |
10 January 2018 | Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 February 2017 | Full accounts made up to 31 May 2016 (23 pages) |
20 February 2017 | Full accounts made up to 31 May 2016 (23 pages) |
15 February 2017 | Termination of appointment of Niall Keith Fraser as a director on 10 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Niall Keith Fraser as a director on 10 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Graeme Hindmarsh as a director on 10 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Steven Leslie Anson as a director on 10 February 2017 (2 pages) |
15 February 2017 | Appointment of Philip James Smith as a director on 10 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Graeme Hindmarsh as a director on 10 February 2017 (1 page) |
15 February 2017 | Appointment of Philip James Smith as a director on 10 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Steven Leslie Anson as a director on 10 February 2017 (2 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 032530670005, created on 19 December 2016 (41 pages) |
22 December 2016 | Registration of charge 032530670005, created on 19 December 2016 (41 pages) |
1 November 2016 | Registered office address changed from Coggeshall Road Earls Colne Colchester CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Coggeshall Road Earls Colne Colchester 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 secretary on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 February 2016 | Appointment of Mr Graeme Hindmarsh as a director on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Graeme Hindmarsh as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Mandy Gorse as a director on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Kevin James Stewart Dougan as a director on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Kevin James Stewart Dougan as a director on 17 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Niall Keith Fraser as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Niall Keith Fraser as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Mandy Gorse as a director on 17 February 2016 (2 pages) |
15 February 2016 | Registration of charge 032530670004, created on 4 February 2016 (12 pages) |
15 February 2016 | Registration of charge 032530670004, created on 4 February 2016 (12 pages) |
5 February 2016 | Termination of appointment of Guy Warwick Pugh as a director on 9 January 2016 (13 pages) |
5 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
5 February 2016 | Appointment of Mr Ian David Saville as a director on 8 January 2016 (3 pages) |
5 February 2016 | Change of accounting reference date (3 pages) |
5 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
5 February 2016 | Change of accounting reference date (3 pages) |
5 February 2016 | Termination of appointment of Guy Warwick Pugh as a director on 9 January 2016 (13 pages) |
5 February 2016 | Appointment of Mr Guy Warwick Pugh as a director on 8 January 2016 (3 pages) |
5 February 2016 | Statement of company's objects (2 pages) |
5 February 2016 | Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
5 February 2016 | Termination of appointment of Ian David Saville as a director on 9 January 2016 (2 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Appointment of Mr Ian David Saville as a director on 8 January 2016 (3 pages) |
5 February 2016 | Statement of company's objects (2 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
5 February 2016 | Appointment of Mr Guy Warwick Pugh as a director on 8 January 2016 (3 pages) |
5 February 2016 | Termination of appointment of Ian David Saville as a director on 9 January 2016 (2 pages) |
28 January 2016 | Satisfaction of charge 3 in full (4 pages) |
28 January 2016 | Satisfaction of charge 2 in full (4 pages) |
28 January 2016 | Satisfaction of charge 3 in full (4 pages) |
28 January 2016 | Satisfaction of charge 2 in full (4 pages) |
20 January 2016 | Full accounts made up to 31 December 2014 (23 pages) |
20 January 2016 | Full accounts made up to 31 December 2014 (23 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) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
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) |
18 August 2015 | Satisfaction of charge 1 in full (1 page) |
18 August 2015 | Satisfaction of charge 1 in full (1 page) |
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 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
14 June 2013 | Termination of appointment of Stephen Clarke as a director (1 page) |
14 June 2013 | Appointment of Mr David Giles Salmon as a director (2 pages) |
14 June 2013 | Termination of appointment of Stephen Clarke as a director (1 page) |
14 June 2013 | Appointment of Mr Stephen John Dunn as a director (2 pages) |
14 June 2013 | Appointment of Mr Stephen John Dunn as a director (2 pages) |
14 June 2013 | Appointment of Mr David Giles Salmon as a director (2 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 March 2013 | Termination of appointment of William Kettyle as a director (1 page) |
8 March 2013 | Termination of appointment of William Kettyle as a director (1 page) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 July 2012 | Termination of appointment of Keith Gooday as a secretary (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a secretary (1 page) |
3 May 2012 | Termination of appointment of Jonathan Smith as a director (1 page) |
3 May 2012 | Termination of appointment of Martin Cornell as a director (1 page) |
3 May 2012 | Termination of appointment of Jonathan Smith as a director (1 page) |
3 May 2012 | Termination of appointment of Martin Cornell as a director (1 page) |
2 April 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
2 April 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 July 2010 | Appointment of Mr Stephen Robert Clarke as a director (2 pages) |
20 July 2010 | Appointment of Mr Stephen Robert Clarke as a director (2 pages) |
6 April 2010 | Director's details changed for Jonathan Henry Smith on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Martin Cornell on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Jonathan Henry Smith on 1 January 2010 (2 pages) |
6 April 2010 | Termination of appointment of John Tuer as a director (1 page) |
6 April 2010 | Director's details changed for Jonathan Henry Smith on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr. William George Kettyle on 1 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Keith David Gooday on 1 January 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mr Keith David Gooday on 1 January 2010 (1 page) |
6 April 2010 | Director's details changed for Martin Cornell on 1 January 2010 (2 pages) |
6 April 2010 | Termination of appointment of John Tuer as a director (1 page) |
6 April 2010 | Secretary's details changed for Mr Keith David Gooday on 1 January 2010 (1 page) |
6 April 2010 | Director's details changed for Martin Cornell on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr. William George Kettyle on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr. William George Kettyle on 1 January 2010 (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
28 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members
|
19 October 2004 | Return made up to 20/09/04; full list of members
|
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
23 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
23 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
8 January 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
24 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
24 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
23 October 1998 | Return made up to 20/09/98; no change of members
|
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Return made up to 20/09/98; no change of members
|
29 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Return made up to 20/09/97; full list of members
|
7 October 1997 | Return made up to 20/09/97; full list of members
|
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | £ nc 1000/100000 20/01/97 (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Registered office changed on 29/01/97 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Ad 20/01/97--------- £ si 19498@1=19498 £ ic 2/19500 (2 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
29 January 1997 | £ nc 1000/100000 20/01/97 (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Ad 20/01/97--------- £ si 19498@1=19498 £ ic 2/19500 (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
2 January 1997 | Company name changed long companies 118 LIMITED\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Company name changed long companies 118 LIMITED\certificate issued on 02/01/97 (2 pages) |
20 September 1996 | Incorporation (18 pages) |
20 September 1996 | Incorporation (18 pages) |