Redditch
B98 0TJ
Director Name | Mrs Sarah Elizabeth Evans |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2006(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ipsley Court Berrington Close Redditch B98 0TJ |
Director Name | Philip Donald Coley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | Horsley Court Horsley Stroud Gloucestershire GL6 0PW Wales |
Director Name | Charlotte Anne Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Horsley Court Horsley Stroud Gloucestershire GL6 0PW Wales |
Secretary Name | Charlotte Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Horsley Court Horsley Stroud Gloucestershire GL6 0PW Wales |
Secretary Name | Kathryn Ann Joannidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 1 Hopney Cottage Bricklehampton Pershore Worcestershire WR10 3JT |
Secretary Name | Mr Nicholas Kenneth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Heather Road London SE12 0UQ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | codeit-recruitment.com |
---|
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Discovery Adr Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,108 |
Current Liabilities | £298,731 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
3 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 July 2019 | Delivered on: 24 July 2019 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
14 March 2019 | Delivered on: 14 March 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 14 March 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
29 January 2018 | Delivered on: 29 January 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
1 July 2014 | Delivered on: 4 July 2014 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
22 April 2011 | Delivered on: 6 May 2011 Persons entitled: Easy Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
18 August 1999 | Delivered on: 21 August 1999 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 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 |
16 March 2005 | Delivered on: 26 March 2005 Satisfied on: 25 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
3 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
23 February 2022 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 23 February 2022 (2 pages) |
29 December 2021 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 20 November 2021 (2 pages) |
24 December 2021 | Director's details changed for Mrs Sarah Elizabeth Evans on 20 November 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
13 November 2020 | Registration of charge 035508870009, created on 3 November 2020 (24 pages) |
7 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
24 September 2019 | Amended total exemption full accounts made up to 30 June 2019 (10 pages) |
22 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
22 August 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 July 2019 | Registration of charge 035508870008, created on 23 July 2019 (37 pages) |
17 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
14 March 2019 | Registration of charge 035508870007, created on 14 March 2019 (24 pages) |
14 March 2019 | Registration of charge 035508870006, created on 14 March 2019 (20 pages) |
15 January 2019 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
22 February 2018 | Satisfaction of charge 1 in full (2 pages) |
22 February 2018 | Satisfaction of charge 035508870004 in full (1 page) |
29 January 2018 | Registration of charge 035508870005, created on 29 January 2018 (19 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
9 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
14 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
14 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 July 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page) |
4 July 2014 | Registration of charge 035508870004, created on 1 July 2014 (12 pages) |
4 July 2014 | Registration of charge 035508870004, created on 1 July 2014 (12 pages) |
4 July 2014 | Registration of charge 035508870004, created on 1 July 2014 (12 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 November 2013 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 12 October 2012 (2 pages) |
29 November 2013 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 12 October 2012 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
10 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
28 October 2011 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
28 October 2011 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 February 2011 | Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 28 February 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Sarah Elizabeth Evans on 11 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Sarah Elizabeth Evans on 11 April 2010 (2 pages) |
17 March 2010 | Amended accounts made up to 30 April 2009 (10 pages) |
17 March 2010 | Amended accounts made up to 30 April 2009 (10 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 July 2009 | Return made up to 11/04/09; full list of members (4 pages) |
18 July 2009 | Return made up to 11/04/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
9 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 11/04/07; full list of members (4 pages) |
7 April 2008 | Return made up to 11/04/07; full list of members (4 pages) |
4 November 2007 | Full accounts made up to 30 April 2007 (8 pages) |
4 November 2007 | Full accounts made up to 30 April 2007 (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Memorandum and Articles of Association (2 pages) |
1 March 2006 | Memorandum and Articles of Association (2 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Nc inc already adjusted 29/04/05 (1 page) |
1 March 2006 | Resolutions
|
1 March 2006 | Nc inc already adjusted 29/04/05 (1 page) |
17 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
27 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
12 December 2003 | Return made up to 22/04/02; full list of members (5 pages) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Return made up to 22/04/99; full list of members (5 pages) |
12 December 2003 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
12 December 2003 | Return made up to 22/04/02; full list of members (5 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
12 December 2003 | New secretary appointed (1 page) |
12 December 2003 | New secretary appointed (1 page) |
12 December 2003 | Return made up to 22/04/01; full list of members (5 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 1 hopney cottage bricklehampton pershore worcestershire WR10 3JT (1 page) |
12 December 2003 | Return made up to 22/04/00; full list of members (5 pages) |
12 December 2003 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Return made up to 22/04/01; full list of members (5 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 1 hopney cottage bricklehampton pershore worcestershire WR10 3JT (1 page) |
12 December 2003 | Return made up to 22/04/00; full list of members (5 pages) |
12 December 2003 | Return made up to 22/04/03; full list of members (5 pages) |
12 December 2003 | Return made up to 22/04/99; full list of members (5 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Return made up to 22/04/03; full list of members (5 pages) |
10 December 2003 | Restoration by order of the court (4 pages) |
10 December 2003 | Restoration by order of the court (4 pages) |
16 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1999 | Particulars of mortgage/charge (7 pages) |
21 August 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 5 st michaels court st michaels square gloucester gloucestershire GL1 1JB (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 5 st michaels court st michaels square gloucester gloucestershire GL1 1JB (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
11 August 1999 | Company name changed tpl response LIMITED\certificate issued on 11/08/99 (2 pages) |
11 August 1999 | Company name changed tpl response LIMITED\certificate issued on 11/08/99 (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: the old convent beeches green stroud gloucestershire GL5 4AD (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: the old convent beeches green stroud gloucestershire GL5 4AD (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 May 1998 | Secretary resigned (1 page) |
22 April 1998 | Incorporation (7 pages) |
22 April 1998 | Incorporation (7 pages) |