Kings Newton, Melbourne
Derby
Derbyshire
DE73 1BX
Secretary Name | Major Company Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2005(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 12a White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | David Edward Holyhead |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burtree Lambton Mews Washington Tyne & Wear NE38 0RA |
Secretary Name | Mr Ernest William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Director Name | Gary Russell Reynolds |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 28 March 2000) |
Role | Solicitor |
Correspondence Address | Express Buildings 29 Upper Parliament Street Nottingham Nottinghamshire NG1 2AQ |
Director Name | Gary Russell Reynolds |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 28 March 2000) |
Role | Solicitor |
Correspondence Address | Express Buildings 29 Upper Parliament Street Nottingham Nottinghamshire NG1 2AQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | James Alexander Bruce Ottewell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £299,443 |
Cash | £1,787 |
Current Liabilities | £34,333 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
8 August 2007 | Delivered on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|
13 October 2023 | Confirmation statement made on 30 September 2023 with updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
13 October 2022 | Termination of appointment of Major Company Services Ltd as a secretary on 30 September 2022 (1 page) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
7 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 June 2017 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to Egerton House 55 Hoole Road Chester CH2 3NJ on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to Egerton House 55 Hoole Road Chester CH2 3NJ on 28 June 2017 (1 page) |
17 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
20 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 December 2010 | Secretary's details changed for Major Company Services Ltd on 30 September 2010 (1 page) |
13 December 2010 | Secretary's details changed for Major Company Services Ltd on 30 September 2010 (1 page) |
13 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Director's details changed for James Alexander Bruce Ottewell on 30 September 2010 (2 pages) |
11 December 2010 | Director's details changed for James Alexander Bruce Ottewell on 30 September 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 August 2007 | Particulars of mortgage/charge (6 pages) |
10 August 2007 | Particulars of mortgage/charge (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
26 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
19 October 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
19 October 2001 | Return made up to 15/10/00; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
19 October 2001 | Return made up to 15/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 15/10/99; full list of members (6 pages) |
27 October 2000 | Return made up to 15/10/99; full list of members (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: the limes lixwm holywell flintshire CH8 8LU (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: the limes lixwm holywell flintshire CH8 8LU (1 page) |
6 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
6 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
4 November 1998 | Return made up to 15/10/98; full list of members (5 pages) |
4 November 1998 | Return made up to 15/10/98; full list of members (5 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Incorporation (10 pages) |
15 October 1997 | Incorporation (10 pages) |