About

Registered Number: 03307683
Date of Incorporation: 27/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Earthworks Hixberry Lane, Hixberry Lane, St. Albans, AL4 0TZ,

 

Earthworks St.Albans was established in 1997, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Burstow, James Edward, Kordel, Peter, Pankhurst, Angela, Rose, Pallavi, Webb, Mary Elizabeth, Gentry, Sara Louise, Gulliver, Fiona, Warren, Roy Anthony, Bird, Joy Frances, Brown, Nadine Francoise, Choo, Weng Choong, Cladogenis, Wendy Rose, Clark, Teresa Anne, Dickenson, Joanna, Eridani Ball, Christopher Derek, Gibbins, Raymond Alexander, Holland, Alistair David, Holland, Liam, Hood, Christine Elizabeth, Horgan, George William, Hudson, Elisabeth Agnes Mathilde, James, David Henry, Kirst, Odilia, Marshall, Vivien, Marson, Mandy, Minor, Phiip David, Pagdin, June Margaret, Parry, Gareth, Professor, Parry, Patricia, Parry, Rachel Margaret, Shelley, Steven Mark, Stubbs, Richard, Walton, Ashley, Warren, Lynette Oskarl, White, Matthew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSTOW, James Edward 01 October 2018 - 1
KORDEL, Peter 03 September 2020 - 1
PANKHURST, Angela 06 June 2019 - 1
ROSE, Pallavi 28 April 2020 - 1
WEBB, Mary Elizabeth 28 April 2020 - 1
BIRD, Joy Frances 05 March 2007 30 June 2008 1
BROWN, Nadine Francoise 19 September 2000 06 June 2019 1
CHOO, Weng Choong 21 January 2003 04 September 2006 1
CLADOGENIS, Wendy Rose 21 May 1997 18 November 1998 1
CLARK, Teresa Anne 16 July 2002 01 March 2003 1
DICKENSON, Joanna 18 April 2000 26 September 2017 1
ERIDANI BALL, Christopher Derek 26 September 2017 18 August 2020 1
GIBBINS, Raymond Alexander 09 January 2006 26 September 2017 1
HOLLAND, Alistair David 01 November 2007 03 September 2020 1
HOLLAND, Liam 17 September 1997 30 June 1998 1
HOOD, Christine Elizabeth 17 September 1997 18 January 2000 1
HORGAN, George William 15 November 1997 08 October 2002 1
HUDSON, Elisabeth Agnes Mathilde 27 January 1997 22 November 2007 1
JAMES, David Henry 27 January 1997 25 January 2000 1
KIRST, Odilia 24 April 2001 04 September 2006 1
MARSHALL, Vivien 16 November 1999 12 September 2005 1
MARSON, Mandy 12 February 2014 01 October 2018 1
MINOR, Phiip David 01 September 2012 18 August 2020 1
PAGDIN, June Margaret 22 November 2000 01 June 2003 1
PARRY, Gareth, Professor 18 April 2000 12 September 2005 1
PARRY, Patricia 09 January 2006 05 March 2007 1
PARRY, Rachel Margaret 21 November 2000 19 November 2002 1
SHELLEY, Steven Mark 10 June 2010 30 September 2012 1
STUBBS, Richard 14 September 2010 01 October 2018 1
WALTON, Ashley 14 September 2010 26 September 2017 1
WARREN, Lynette Oskarl 17 December 1997 01 March 2014 1
WHITE, Matthew 21 May 1997 16 November 1999 1
Secretary Name Appointed Resigned Total Appointments
GENTRY, Sara Louise 27 January 1997 21 January 1998 1
GULLIVER, Fiona 01 March 2015 27 February 2020 1
WARREN, Roy Anthony 21 January 1998 23 December 2014 1

Filing History

Document Type Date
MA - Memorandum and Articles 30 September 2020
AP01 - Appointment of director 15 September 2020
TM01 - Termination of appointment of director 14 September 2020
CH01 - Change of particulars for director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
TM02 - Termination of appointment of secretary 27 February 2020
CS01 - N/A 25 January 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 20 July 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AD01 - Change of registered office address 16 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 11 January 2016
AP03 - Appointment of secretary 29 July 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 28 January 2015
TM02 - Termination of appointment of secretary 28 January 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 09 October 2014
AD01 - Change of registered office address 09 October 2014
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 21 February 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 04 February 2008
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 16 August 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363s - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 01 March 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 22 September 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
363s - Annual Return 13 February 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
AA - Annual Accounts 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
363s - Annual Return 07 April 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
AA - Annual Accounts 14 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
363s - Annual Return 24 February 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 08 December 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
363s - Annual Return 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
AA - Annual Accounts 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
RESOLUTIONS - N/A 06 January 1998
MEM/ARTS - N/A 06 January 1998
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
225 - Change of Accounting Reference Date 04 March 1997
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.