Grundisburgh
Woodbridge
Suffolk
IP13 6UP
Secretary Name | Martin Gerald Douglas Lamb |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1992(71 years after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Post Mill Gardens Grundisburgh Woodbridge Suffolk IP13 6UP |
Director Name | Mr James Douglas Lamb |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(89 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Sales Management |
Country of Residence | England |
Correspondence Address | 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mrs Judith Catherine Lamb |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(70 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | South House Little Hallingbury Bishops Stortford Herts CM22 7QU |
Secretary Name | Mrs Judith Catherine Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(70 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | South House Little Hallingbury Bishops Stortford Herts CM22 7QU |
Director Name | Mr Jonathan Charles Clarke |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 14 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 239 Chesterton Road Cambridge CB4 1AS |
Registered Address | 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
31.2k at £1 | Mr Martin Gerald Douglas Lamb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276,562 |
Cash | £274,903 |
Current Liabilities | £24,089 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 January 2023 (8 months ago) |
---|---|
Next Return Due | 14 February 2024 (4 months, 1 week from now) |
12 February 1980 | Delivered on: 15 February 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H south side of southend rd woodford green, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
1 February 1980 | Delivered on: 6 February 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of southend road woodford green, essex. Ngl 118549. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1979 | Delivered on: 1 June 1979 Satisfied on: 31 October 1997 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 161 high road, loughton essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
10 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 February 2020 | Director's details changed for Mr James Douglas Lamb on 16 December 2019 (2 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
12 April 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
12 April 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for Mr James Douglas Lamb on 25 August 2016 (2 pages) |
8 February 2017 | Director's details changed for Mr James Douglas Lamb on 25 August 2016 (2 pages) |
26 May 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
26 May 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
20 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
7 February 2014 | Director's details changed for Martin Gerald Douglas Lamb on 1 November 2012 (2 pages) |
7 February 2014 | Director's details changed for Martin Gerald Douglas Lamb on 1 November 2012 (2 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Martin Gerald Douglas Lamb on 1 November 2012 (2 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
24 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
24 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
16 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Register(s) moved to registered inspection location (1 page) |
15 February 2013 | Director's details changed for Mr James Douglas Lamb on 14 September 2012 (2 pages) |
15 February 2013 | Register inspection address has been changed from 46 Garrod Approach Melton Woodbridge Suffolk IP12 1TD England (1 page) |
15 February 2013 | Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages) |
15 February 2013 | Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages) |
15 February 2013 | Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages) |
15 February 2013 | Secretary's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages) |
15 February 2013 | Secretary's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages) |
15 February 2013 | Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages) |
15 February 2013 | Secretary's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr James Douglas Lamb on 14 September 2012 (2 pages) |
15 February 2013 | Register(s) moved to registered inspection location (1 page) |
15 February 2013 | Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages) |
15 February 2013 | Register inspection address has been changed from 46 Garrod Approach Melton Woodbridge Suffolk IP12 1TD England (1 page) |
15 February 2013 | Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Appointment of Mr James Douglas Lamb as a director (2 pages) |
15 February 2011 | Appointment of Mr James Douglas Lamb as a director (2 pages) |
19 October 2010 | Termination of appointment of Jonathan Clarke as a director (1 page) |
19 October 2010 | Termination of appointment of Jonathan Clarke as a director (1 page) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
1 March 2010 | Director's details changed for Mr Jonathan Charles Clarke on 31 January 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Martin Gerald Douglas Lamb on 31 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Jonathan Charles Clarke on 31 January 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Martin Gerald Douglas Lamb on 31 January 2010 (2 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 February 2009 | Director and secretary's change of particulars / martin lamb / 01/09/2008 (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Director and secretary's change of particulars / martin lamb / 01/09/2008 (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
20 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from the old forge london road wendens ambo saffron walden essex CB11 4JL (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from the old forge london road wendens ambo saffron walden essex CB11 4JL (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
3 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
3 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
2 March 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
2 March 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members
|
3 March 2006 | Return made up to 31/01/06; full list of members
|
23 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
23 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
1 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
17 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members
|
17 February 2003 | Return made up to 31/01/03; full list of members
|
12 March 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
12 March 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
16 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members
|
7 March 2001 | Return made up to 31/01/01; full list of members
|
30 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members
|
29 February 2000 | Return made up to 31/01/00; full list of members
|
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 March 1999 | Return made up to 31/01/99; no change of members
|
2 March 1999 | Return made up to 31/01/99; no change of members
|
19 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
19 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
16 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
16 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
12 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
12 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
12 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
30 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
30 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
13 February 1996 | Return made up to 31/01/96; no change of members
|
13 February 1996 | Return made up to 31/01/96; no change of members
|
20 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
14 November 1921 | Incorporation (20 pages) |
14 November 1921 | Incorporation (20 pages) |
4 November 1921 | Certificate of incorporation (1 page) |
4 November 1921 | Certificate of incorporation (1 page) |