About

Registered Number: 03815841
Date of Incorporation: 28/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Park Wood Technical Centre, Park Wood, Doddinghurst Road, Brentwood, Essex, CM15 0SN

 

Established in 1999, Additional Resources Ltd has its registered office in Essex, it's status at Companies House is "Active". The business has 7 directors listed as Cooke, Daniel, Jaques, Holly, Jaques, Jack George, Jaques, Holly Kathleen, Jaques, Johanna Pamela, Jaques, Russell Anthony, Ritson, Penny Gail in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAQUES, Holly 09 February 2017 - 1
JAQUES, Jack George 09 February 2017 - 1
JAQUES, Holly Kathleen 09 October 2006 01 January 2012 1
JAQUES, Johanna Pamela 28 July 1999 28 August 2003 1
JAQUES, Russell Anthony 01 April 2012 15 August 2017 1
RITSON, Penny Gail 28 July 2003 09 October 2006 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Daniel 09 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 31 May 2019
MR04 - N/A 26 October 2018
MR01 - N/A 26 October 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 15 December 2017
PSC01 - N/A 01 December 2017
TM01 - Termination of appointment of director 22 November 2017
PSC07 - N/A 22 November 2017
SH06 - Notice of cancellation of shares 20 October 2017
SH03 - Return of purchase of own shares 02 October 2017
RESOLUTIONS - N/A 06 September 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
AP03 - Appointment of secretary 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
SH01 - Return of Allotment of shares 15 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 03 May 2012
AAMD - Amended Accounts 06 December 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 30 July 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 22 June 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
AA - Annual Accounts 27 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
AA - Annual Accounts 26 January 2005
395 - Particulars of a mortgage or charge 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
395 - Particulars of a mortgage or charge 08 February 2003
AA - Annual Accounts 10 September 2002
RESOLUTIONS - N/A 20 August 2002
363s - Annual Return 13 August 2002
RESOLUTIONS - N/A 26 November 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 04 August 2000
225 - Change of Accounting Reference Date 23 May 2000
287 - Change in situation or address of Registered Office 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
NEWINC - New incorporation documents 28 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

Debenture 22 December 2004 Fully Satisfied

N/A

Charge on debts 06 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.