Ingatestone
Essex
CM4 9DW
Director Name | Mr Kevin Brian Lawrence |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Woodside Dunmow Road Bishops Stortford Hertfordshire CM23 5RG |
Director Name | Mr Greg James Bryce |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 2 Woodside Dunmow Road Bishops Stortford Hertfordshire CM23 5RG |
Director Name | John Hereward Robert Wake |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 280 Noak Hill Road Basildon Essex SS15 4DE |
Director Name | Susan Patricia Wake |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Secretary/Pa |
Correspondence Address | 28 Redwing Drive Billericay Essex CM11 2PG |
Secretary Name | John Hereward Robert Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 280 Noak Hill Road Basildon Essex SS15 4DE |
Director Name | Mr Norman Victor Jackson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Corfe Lodge Wire Cut Frensham Surrey GU10 3DG |
Director Name | Paul Frederick Gibson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 03 October 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Walnut Drive Wendover Buckinghamshire HP22 6RT |
Director Name | Juli Ellen Carter |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(6 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 17 February 2020) |
Role | Co Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Mr Andrew James Hollingworth |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Woodside Dunmow Road Bishops Stortford Hertfordshire CM23 5RG |
Director Name | Mr Paul Roger White |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 2 Woodside Dunmow Road Bishops Stortford Hertfordshire CM23 5RG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | checkthatcompany.co.uk |
---|
Registered Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4 at £1 | John William Carter 40.00% Ordinary B |
---|---|
4 at £1 | Juli Carter 40.00% Ordinary B |
1 at £1 | Alison Gibson 10.00% Ordinary C |
1 at £1 | Paul Gibson 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,987 |
Cash | £103,240 |
Current Liabilities | £265,872 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 8 March 2023 (overdue) |
17 February 2020 | Delivered on: 18 February 2020 Persons entitled: Homeselect Finance (No. 1) Limited (as Security Trustee) Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in which the company holds an interest. All intellectual property held by the company now or in the future. For more details, please refer to the instrument. Outstanding |
---|---|
4 March 2004 | Delivered on: 11 March 2004 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 February 2021 | Appointment of Mr Paul Roger White as a director on 4 January 2021 (2 pages) |
---|---|
15 January 2021 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Unit 2 Woodside Dunmow Road Bishops Stortford Hertfordshire CM23 5RG on 15 January 2021 (1 page) |
5 August 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
25 February 2020 | Termination of appointment of Juli Ellen Carter as a director on 17 February 2020 (1 page) |
25 February 2020 | Appointment of Mr Andrew James Hollingworth as a director on 17 February 2020 (2 pages) |
25 February 2020 | Appointment of Mr Kevin Brian Lawrence as a director on 17 February 2020 (2 pages) |
25 February 2020 | Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
18 February 2020 | Registration of charge 035448550002, created on 17 February 2020 (46 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
26 April 2018 | Cessation of Juli Ellen Carter as a person with significant control on 3 October 2017 (1 page) |
26 April 2018 | Notification of Dms Holding (2017) Ltd as a person with significant control on 3 October 2017 (2 pages) |
26 April 2018 | Cessation of John William Carter as a person with significant control on 3 October 2017 (1 page) |
28 November 2017 | Director's details changed for John William Carter on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Juli Ellen Carter on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Juli Ellen Carter on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for John William Carter on 28 November 2017 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
19 October 2017 | Termination of appointment of Paul Frederick Gibson as a director on 3 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Paul Frederick Gibson as a director on 3 October 2017 (1 page) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 December 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
30 December 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 June 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Purchase of own shares. (3 pages) |
15 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
30 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
7 June 2011 | Director's details changed for Juli Ellen Carter on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Juli Ellen Carter on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Juli Ellen Carter on 7 June 2011 (2 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Juli Ellen Carter on 1 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Juli Ellen Carter on 1 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Juli Ellen Carter on 1 April 2011 (2 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
28 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 June 2009 | Return made up to 10/04/09; full list of members (5 pages) |
1 June 2009 | Return made up to 10/04/09; full list of members (5 pages) |
30 April 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
30 April 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
7 April 2009 | Ad 20/03/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
7 April 2009 | Ad 20/03/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
13 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
13 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
24 June 2008 | Memorandum and Articles of Association (11 pages) |
24 June 2008 | Memorandum and Articles of Association (11 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
13 May 2008 | Appointment terminated director norman jackson (1 page) |
13 May 2008 | Appointment terminated director norman jackson (1 page) |
13 May 2008 | Director's change of particulars / juli carter / 30/01/2008 (1 page) |
13 May 2008 | Director's change of particulars / john carter / 30/01/2007 (1 page) |
13 May 2008 | Director's change of particulars / john carter / 30/01/2007 (1 page) |
13 May 2008 | Director's change of particulars / juli carter / 30/01/2008 (1 page) |
20 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
20 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
9 May 2007 | Return made up to 10/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 10/04/07; full list of members (4 pages) |
23 January 2007 | £ ic 9/5 18/12/06 £ sr 4@1=4 (1 page) |
23 January 2007 | £ ic 9/5 18/12/06 £ sr 4@1=4 (1 page) |
11 December 2006 | £ ic 10/9 01/05/06 £ sr 1@1=1 (1 page) |
11 December 2006 | £ ic 10/9 01/05/06 £ sr 1@1=1 (1 page) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
5 October 2006 | Return made up to 10/04/06; full list of members (4 pages) |
5 October 2006 | Return made up to 10/04/06; full list of members (4 pages) |
15 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
15 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 June 2005 | Return made up to 10/04/05; full list of members
|
1 June 2005 | Return made up to 10/04/05; full list of members
|
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
8 November 2004 | Ad 01/10/04--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | Ad 01/10/04--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
8 November 2004 | New director appointed (1 page) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 June 2004 | Return made up to 10/04/04; full list of members
|
1 June 2004 | Return made up to 10/04/04; full list of members
|
17 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2004 | Particulars of mortgage/charge (9 pages) |
11 March 2004 | Particulars of mortgage/charge (9 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
28 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 July 2003 | Return made up to 10/04/03; full list of members
|
11 July 2003 | Return made up to 10/04/03; full list of members
|
12 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
12 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
19 June 2002 | Ad 14/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
19 June 2002 | Ad 14/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
19 June 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page) |
30 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
9 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
9 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
28 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
21 December 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
21 December 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
19 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Incorporation (16 pages) |
14 April 1998 | Incorporation (16 pages) |