BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102768

Incorporation date

06/11/2000

Size

Full

Contacts

Registered address

Registered address

115 New London Road, Chelmsford CM2 0QTCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2000)
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon30/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Appointment of Ms Lisa Johnston as a director on 2024-06-29
dot icon08/07/2024
Termination of appointment of Adrian John Bradshaw as a director on 2024-06-29
dot icon08/07/2024
Termination of appointment of Colin Rouse as a director on 2024-06-29
dot icon08/07/2024
Appointment of Mr Edward Grant Martin Davis as a director on 2024-06-29
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon16/10/2023
Termination of appointment of Jonathan David Bryant as a secretary on 2023-10-12
dot icon12/10/2023
Appointment of Ms Vivienne Wendy Buck as a secretary on 2023-10-12
dot icon19/09/2023
Resolutions
dot icon31/08/2023
Memorandum and Articles of Association
dot icon23/08/2023
Termination of appointment of Robert John Watts as a director on 2023-08-01
dot icon23/08/2023
Appointment of Mr Alan Mistlin as a director on 2023-08-01
dot icon23/08/2023
Appointment of Mr Neil Heritage as a director on 2023-08-01
dot icon23/08/2023
Appointment of Mr Colin Whitworth as a director on 2023-08-20
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Termination of appointment of Stuart Jeremy Croxford as a director on 2023-03-01
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Confirmation statement made on 2022-11-04 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Appointment of Mr Richard Gilbert as a director on 2022-06-19
dot icon29/06/2022
Termination of appointment of William Lloyd Dixon as a director on 2022-06-19
dot icon29/06/2022
Termination of appointment of Brendan Marc West as a director on 2022-06-22
dot icon04/11/2021
Appointment of Mr Liam Francis Daniel Maguire as a director on 2021-11-04
dot icon04/11/2021
Appointment of Mr Robert Daniel Kerrigan as a director on 2021-11-04
dot icon04/11/2021
Termination of appointment of Andrew Kenneth Mudd as a director on 2021-11-04
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon02/09/2021
Appointment of Mr Brendan Marc West as a director on 2021-09-01
dot icon31/07/2021
Memorandum and Articles of Association
dot icon31/07/2021
Resolutions
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon11/10/2020
Appointment of Mr Stuart Jeremy Croxford as a director on 2020-06-13
dot icon11/10/2020
Appointment of Mr Stephen White as a director on 2020-06-13
dot icon02/10/2020
Termination of appointment of Mark Nicholas Pillans as a director on 2020-04-23
dot icon02/10/2020
Termination of appointment of Philip David Monkhouse as a director on 2020-06-13
dot icon02/10/2020
Termination of appointment of Rebecca Charlotte Maciejewska as a director on 2020-04-23
dot icon02/10/2020
Termination of appointment of Anthony John Harris as a director on 2020-06-13
dot icon02/04/2020
Appointment of Mr Jonathan David Bryant as a secretary on 2020-04-01
dot icon02/04/2020
Termination of appointment of Ian Malcolm Gerald Waller as a secretary on 2020-03-31
dot icon12/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon25/09/2019
Appointment of Mr Ian Malcolm Gerald Waller as a secretary on 2019-09-25
dot icon25/09/2019
Registered office address changed from Frankland Moore House 185-187 High Road Chadwell Heath Romford Essex RM6 6NA to 115 New London Road Chelmsford CM2 0QT on 2019-09-25
dot icon25/09/2019
Termination of appointment of Barry John Le Grys as a secretary on 2019-09-25
dot icon07/05/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Director's details changed for Colin Rouse on 2019-02-22
dot icon22/02/2019
Director's details changed for Andrew Kenneth Mudd on 2019-02-22
dot icon22/02/2019
Director's details changed for Mr Philip David Monkhouse on 2019-02-22
dot icon22/02/2019
Director's details changed for Mrs Rebecca Charlotte Maciejewska on 2019-02-22
dot icon22/02/2019
Director's details changed for Mr Anthony John Harris on 2019-02-22
dot icon22/02/2019
Director's details changed for Mr Mark Nicholas Pillans on 2019-02-22
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon13/06/2018
Appointment of Mr Miles Courtenay Ambler as a director on 2018-06-10
dot icon13/06/2018
Termination of appointment of Charles Bishop as a director on 2018-06-10
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon07/11/2017
Notification of a person with significant control statement
dot icon06/11/2017
Withdrawal of a person with significant control statement on 2017-11-06
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Appointment of Miss Alison Laura Grant as a director on 2017-06-11
dot icon14/06/2017
Appointment of General Sir Adrian John Bradshaw as a director on 2017-06-11
dot icon13/06/2017
Termination of appointment of Michael Anthony Gallagher as a director on 2017-06-11
dot icon13/06/2017
Termination of appointment of Cedric Norman George Delves as a director on 2017-06-11
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon14/07/2016
Resolutions
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-11-04 no member list
dot icon04/11/2015
Director's details changed for Mrs Rebecca Charlotte Maciejewska on 2015-01-01
dot icon04/11/2015
Director's details changed for Sir Cedric Norman George Delves on 2015-01-01
dot icon12/08/2015
Appointment of Mr Robert John Watts as a director on 2015-06-25
dot icon21/07/2015
Appointment of Mr Anthony John Harris as a director on 2015-06-25
dot icon21/07/2015
Appointment of Mr Mark Nicholas Pillans as a director on 2015-06-25
dot icon16/07/2015
Termination of appointment of Allan Paul Jackson as a director on 2015-06-25
dot icon16/07/2015
Termination of appointment of Anthony John Harris as a director on 2015-06-25
dot icon16/07/2015
Termination of appointment of Ian James Ritchie as a director on 2014-12-31
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-11-04 no member list
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Appointment of Mrs Rebecca Charlotte Maciejewska as a director on 2014-06-24
dot icon25/07/2014
Appointment of Mr Michael Anthony Gallagher as a director on 2014-06-24
dot icon09/07/2014
Termination of appointment of James Keating as a director
dot icon09/07/2014
Termination of appointment of Martyn Ward as a director
dot icon09/07/2014
Termination of appointment of Simon Brewis as a director
dot icon09/07/2014
Appointment of Mr Barry John Le Grys as a secretary
dot icon09/07/2014
Termination of appointment of Jerome Church as a secretary
dot icon29/11/2013
Annual return made up to 2013-11-04 no member list
dot icon05/11/2013
Appointment of Mr William Lloyd Dixon as a director
dot icon04/11/2013
Appointment of Mr Anthony John Harris as a director
dot icon04/11/2013
Appointment of Mr Allan Paul Jackson as a director
dot icon04/11/2013
Termination of appointment of Duncan Dewar as a director
dot icon04/11/2013
Termination of appointment of David Asdell as a director
dot icon30/10/2013
Full accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-04 no member list
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-11-04 no member list
dot icon04/11/2011
Termination of appointment of Stanley Perrett as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Termination of appointment of Katherine Knell as a director
dot icon28/02/2011
Appointment of Mr Charles Bishop as a director
dot icon24/02/2011
Termination of appointment of Nicholas Gold as a director
dot icon09/11/2010
Annual return made up to 2010-11-06 no member list
dot icon08/11/2010
Appointment of Lt Gen Sir Cedric Norman George Delves as a director
dot icon08/11/2010
Termination of appointment of Henry Hugh-Smith as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-06 no member list
dot icon18/12/2009
Director's details changed for Gp. Capt. Martyn Ward on 2009-11-06
dot icon18/12/2009
Director's details changed for Lt Col (Retd) James Thomas Keating on 2009-11-06
dot icon18/12/2009
Director's details changed for Lt Col Katherine Knell on 2009-11-06
dot icon18/12/2009
Director's details changed for Lt Col Simon David Richard Wynn Brewis on 2009-11-06
dot icon18/12/2009
Director's details changed for Colin Rouse on 2009-11-06
dot icon18/12/2009
Director's details changed for Ian James Ritchie on 2009-11-06
dot icon18/12/2009
Director's details changed for Colonel Henry Owen Hugh-Smith on 2009-11-06
dot icon18/12/2009
Director's details changed for Andrew Kenneth Mudd on 2009-11-06
dot icon18/12/2009
Director's details changed for Mr Philip David Monkhouse on 2009-11-06
dot icon18/12/2009
Director's details changed for Colonel Duncan Andrew Dewar on 2009-11-06
dot icon18/12/2009
Director's details changed for Nicholas Anthony Gold on 2009-11-06
dot icon18/12/2009
Director's details changed for Stanley Percival Perrett on 2009-11-06
dot icon18/12/2009
Director's details changed for Mr David Asdell on 2009-11-06
dot icon18/12/2009
Termination of appointment of John Phillips as a director
dot icon11/12/2009
Termination of appointment of Rosemary Wilson as a director
dot icon12/11/2009
Appointment of Lt Col Katherine Knell as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Appointment of Colonel Duncan Andrew Dewar as a director
dot icon14/10/2009
Appointment of Lt Col (Retd) James Thomas Keating as a director
dot icon14/10/2009
Termination of appointment of Christopher Birkhead as a director
dot icon01/12/2008
Annual return made up to 06/11/08
dot icon01/12/2008
Director's change of particulars / nicholas gold / 01/10/2008
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Director appointed mr philip david monkhouse
dot icon12/11/2007
Full accounts made up to 2006-12-31
dot icon07/11/2007
New director appointed
dot icon06/11/2007
Annual return made up to 06/11/07
dot icon23/11/2006
Annual return made up to 06/11/06
dot icon20/11/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
New director appointed
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Director's particulars changed
dot icon23/11/2005
Annual return made up to 06/11/05
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon27/05/2005
Auditor's resignation
dot icon26/11/2004
Annual return made up to 06/11/04
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon12/12/2003
New director appointed
dot icon24/11/2003
Annual return made up to 06/11/03
dot icon21/11/2003
Director resigned
dot icon21/11/2003
Director resigned
dot icon21/11/2003
Director resigned
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon13/11/2002
Annual return made up to 06/11/02
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon21/11/2001
Annual return made up to 06/11/01
dot icon20/11/2001
Director resigned
dot icon01/11/2001
New director appointed
dot icon22/08/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon25/07/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon26/01/2001
Certificate of change of name
dot icon06/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Ian James
Director
06/12/2003 - 31/12/2014
5
Harris, Anthony John
Director
25/06/2015 - 13/06/2020
1
Harris, Anthony John
Director
16/06/2013 - 25/06/2015
1
Bryant, Jonathan David
Secretary
01/04/2020 - 12/10/2023
-
Gilbert, Richard
Director
19/06/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION

BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION is an(a) Active company incorporated on 06/11/2000 with the registered office located at 115 New London Road, Chelmsford CM2 0QT. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION?

toggle

BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION is currently Active. It was registered on 06/11/2000 .

Where is BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION located?

toggle

BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION is registered at 115 New London Road, Chelmsford CM2 0QT.

What does BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION do?

toggle

BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION?

toggle

The latest filing was on 23/07/2025: Full accounts made up to 2024-12-31.