Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAGE (CHELMSFORD) LIMITED
Company Information for

PAGE (CHELMSFORD) LIMITED

TUDOR JOHN, Nightingale House 46-48 East Street, Epsom, SURREY, KT17 1HQ,
Company Registration Number
02099912
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Page (chelmsford) Ltd
PAGE (CHELMSFORD) LIMITED was founded on 1987-02-13 and has its registered office in Epsom. The organisation's status is listed as "Active - Proposal to Strike off". Page (chelmsford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAGE (CHELMSFORD) LIMITED
 
Legal Registered Office
TUDOR JOHN
Nightingale House 46-48 East Street
Epsom
SURREY
KT17 1HQ
Other companies in KT17
 
Filing Information
Company Number 02099912
Company ID Number 02099912
Date formed 1987-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-28 05:08:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAGE (CHELMSFORD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAGE (CHELMSFORD) LIMITED

Current Directors
Officer Role Date Appointed
MARK LEWIS PAGE
Company Secretary 2000-05-12
MARK LEWIS PAGE
Director 2011-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEWIS PAGE
Director 1997-05-02 2017-12-25
ROBERT MACGILLIVRAY CLARK
Director 1991-07-13 2000-11-30
STEPHEN JOHN DOUGLAS TAYLOR
Company Secretary 1991-07-13 2000-05-12
STEPHEN JOHN DOUGLAS TAYLOR
Director 1991-07-13 2000-05-12
RICHARD LEWIS PAGE
Director 1991-07-13 1995-02-14
DAVID MATTHEWS
Director 1991-07-13 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LEWIS PAGE DOWNTON ENGINEERING LIMITED Company Secretary 2003-01-02 CURRENT 1978-05-24 Active
MARK LEWIS PAGE DERBY FINANCE LIMITED Company Secretary 2000-05-12 CURRENT 1975-01-07 Active - Proposal to Strike off
MARK LEWIS PAGE PAGE MOTORS (BOURNEMOUTH) LIMITED Company Secretary 2000-05-12 CURRENT 1961-01-16 Active - Proposal to Strike off
MARK LEWIS PAGE ALLIED AFFINITY LIMITED Company Secretary 2000-05-12 CURRENT 1980-04-18 Active
MARK LEWIS PAGE PAGE HOLDINGS LIMITED Company Secretary 2000-05-12 CURRENT 1978-11-20 Active
MARK LEWIS PAGE WEDD & WHITE (COACHWORKS) LIMITED Company Secretary 2000-05-12 CURRENT 1962-03-12 Active
MARK LEWIS PAGE MARCOS MOTOR COMPANY LIMITED Company Secretary 2000-05-12 CURRENT 1956-08-30 Active
MARK LEWIS PAGE PAGE MOTORS (EPSOM) LIMITED Company Secretary 2000-05-12 CURRENT 1933-07-29 Active
MARK LEWIS PAGE PAGE MOTORS (LEATHERHEAD) LIMITED Company Secretary 2000-05-12 CURRENT 1967-11-03 Active - Proposal to Strike off
MARK LEWIS PAGE PAGE BODYSHOPS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MARK LEWIS PAGE WEDD & WHITE LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MARK LEWIS PAGE CAR ASSIST LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MARK LEWIS PAGE A & J LAWRENCE LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
MARK LEWIS PAGE PRESTIGE QUALITY REPAIR CENTRE LIMITED Director 2016-02-01 CURRENT 2007-03-01 Active
MARK LEWIS PAGE JESTY LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
MARK LEWIS PAGE DARRACOTT LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
MARK LEWIS PAGE PAGE AUTOMOTIVE GROUP LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
MARK LEWIS PAGE TUDOR PARTS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
MARK LEWIS PAGE PAGE HIRE AND LEASING LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
MARK LEWIS PAGE DERBY FINANCE LIMITED Director 2011-09-27 CURRENT 1975-01-07 Active - Proposal to Strike off
MARK LEWIS PAGE DOWNTON ENGINEERING LIMITED Director 2011-08-24 CURRENT 1978-05-24 Active
MARK LEWIS PAGE ALLIED AFFINITY LIMITED Director 2010-08-27 CURRENT 1980-04-18 Active
MARK LEWIS PAGE WEDD & WHITE (COACHWORKS) LIMITED Director 2009-08-27 CURRENT 1962-03-12 Active
MARK LEWIS PAGE PAGE MOTORS (BOURNEMOUTH) LIMITED Director 2008-10-17 CURRENT 1961-01-16 Active - Proposal to Strike off
MARK LEWIS PAGE MARCOS MOTOR COMPANY LIMITED Director 2008-10-17 CURRENT 1956-08-30 Active
MARK LEWIS PAGE PAGE MOTORS (LEATHERHEAD) LIMITED Director 2008-10-17 CURRENT 1967-11-03 Active - Proposal to Strike off
MARK LEWIS PAGE PAGE HOLDINGS LIMITED Director 2000-05-12 CURRENT 1978-11-20 Active
MARK LEWIS PAGE PAGE MOTORS (EPSOM) LIMITED Director 2000-05-12 CURRENT 1933-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-08Application to strike the company off the register
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS PAGE
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-13AR0113/07/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14AR0113/07/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0113/07/13 ANNUAL RETURN FULL LIST
2013-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MARK LEWIS PAGE on 2013-07-01
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS PAGE / 01/07/2013
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS PAGE / 01/07/2013
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0113/07/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AP01DIRECTOR APPOINTED MR MARK LEWIS PAGE
2011-07-13AR0113/07/11 ANNUAL RETURN FULL LIST
2010-09-30SH1930/09/10 STATEMENT OF CAPITAL GBP 1
2010-09-30CAP-SSSOLVENCY STATEMENT DATED 16/09/10
2010-09-30RES06REDUCE ISSUED CAPITAL 16/09/2010
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-13AR0113/07/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS PAGE / 06/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARK LEWIS PAGE / 06/04/2010
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-17288cSECRETARY'S CHANGE OF PARTICULARS / MARK PAGE / 12/08/2009
2009-08-05363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM C/O BREBNERS, 6TH FLOOR TUBS HILL HOUSE NORTH LONDON ROAD SEVENOAKS KENT TN13 1BL
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM FINLEY & PARTNERS THIRD FLOOR, TUBS HILL HOUSE NORT, SEVENOAKS KENT TN13 1BL
2007-08-10363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-22363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-26363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-07-30363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-06363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-06-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-21363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-16363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-28288bDIRECTOR RESIGNED
2000-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-01363aRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-08-25353LOCATION OF REGISTER OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-26288aNEW SECRETARY APPOINTED
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 20-40 EAST STREET EPSOM SURREY KT17 1HQ
2000-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-28363aRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-08-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-10363aRETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-07363aRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1997-05-22288aNEW DIRECTOR APPOINTED
1996-09-14395PARTICULARS OF MORTGAGE/CHARGE
1996-08-20395PARTICULARS OF MORTGAGE/CHARGE
1996-08-12AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PAGE (CHELMSFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAGE (CHELMSFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-09-12 Satisfied FORD CREDIT EUROPE PLC
CHARGE ON VEHICLE STOCKS 1996-08-19 Satisfied FORD CREDIT EUROPE PLC
CHARGE 1994-09-29 Outstanding MIDLAND BANK PLC,
USED VEHICLE CHARGE 1993-06-03 Outstanding PSA WHOLESALE LIMITED
FIXED AND FLOATING CHARGE 1989-07-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-07-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-14 Satisfied E K STONE
CHARGE 1987-06-18 Outstanding PSA WHOLESALE LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAGE (CHELMSFORD) LIMITED

Intangible Assets
Patents
We have not found any records of PAGE (CHELMSFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAGE (CHELMSFORD) LIMITED
Trademarks
We have not found any records of PAGE (CHELMSFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAGE (CHELMSFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PAGE (CHELMSFORD) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PAGE (CHELMSFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAGE (CHELMSFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAGE (CHELMSFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.