Saffron Walden
Essex
CB10 1AF
Secretary Name | Mollie Angela Shackleton Montfort Bebb |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2003(81 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Jonathan Eustace Jameson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2005(82 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Lady Rosamond Diana Elizabeth Mackay |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(83 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Helen Susan Gale Brown |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(83 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Retd |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mrs Louisa Elizabeth McElhatton |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(92 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mr Hugh Reed Herbert |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(94 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mr Hugh Edward Reed Herbert |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(95 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mrs Mary Adonia Kate McLean |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(95 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mrs Mary Adonia Kate McClean |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(95 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Hon Angus John Sinclair |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 December 1991(69 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 October 2003) |
Role | Administrator |
Correspondence Address | 19 The Chase London SW4 0NP |
Director Name | Hon Kate Sinclair |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(69 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 August 2006) |
Role | Administrator |
Correspondence Address | 19 The Chase Clapham London SW4 0NP |
Director Name | Mrs Marien Hingston Berlyn |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(69 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 December 1991) |
Role | Administrator |
Correspondence Address | 125 Ashley Gardens London SW1P 1HL |
Director Name | Mr William Nicholas Fry Reed-Herbert |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(69 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 07 April 2016) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Villa Stetchworth Newmarket Suffolk CB8 9TP |
Secretary Name | Mr Peter Leslie Robert Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 6 Gibson Way Saffron Walden Essex CB10 1AH |
Secretary Name | Hon Angus John Sinclair |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 1994(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 19 The Chase London SW4 0NP |
Director Name | Mr Hugh Edward Reed Herbert |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(94 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 December 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Website | universalaunts.co.uk |
---|---|
Telephone | 020 77388937 |
Telephone region | London |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,288 |
Cash | £16,676 |
Current Liabilities | £14,186 |
Latest Accounts | 28 February 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 18 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (2 months, 4 weeks from now) |
30 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Micro company accounts made up to 28 February 2020 (7 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
27 March 2019 | Director's details changed for Jonathan Eustace Jameson on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mollie Angela Shackleton Montfort Bebb on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Lady Rosamond Diana Elizabeth Mackay on 26 March 2019 (2 pages) |
26 March 2019 | Secretary's details changed for Mollie Angela Shackleton Montfort Bebb on 26 March 2019 (1 page) |
26 March 2019 | Director's details changed for Mrs Mary Adonia Kate Mclean on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Hugh Reed Herbert on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Jonathan Eustace Jameson on 26 March 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
23 May 2018 | Appointment of Mr Hugh Edward Reed Herbert as a director on 22 May 2018 (2 pages) |
23 May 2018 | Appointment of Mrs Mary Adonia Kate Mclean as a director on 22 May 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
4 August 2017 | Director's details changed for Helen Susan Gale Brown on 30 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Helen Susan Gale Brown on 30 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Hugh Reed Herbert as a director on 12 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Hugh Reed Herbert as a director on 12 July 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
21 June 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
24 May 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
24 May 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
12 April 2016 | Termination of appointment of William Nicholas Fry Reed-Herbert as a director on 7 April 2016 (1 page) |
12 April 2016 | Termination of appointment of William Nicholas Fry Reed-Herbert as a director on 7 April 2016 (1 page) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 July 2015 | Director's details changed for Lady Rosamond Diana Elizabeth Mackay on 22 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Lady Rosamond Diana Elizabeth Mackay on 22 July 2015 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
13 March 2015 | Appointment of Mrs Louisa Elizabeth Mcelhatton as a director on 6 February 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Louisa Elizabeth Mcelhatton as a director on 6 February 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Louisa Elizabeth Mcelhatton as a director on 6 February 2015 (2 pages) |
23 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
23 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
25 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 February 2012 | Registered office address changed from 6 Rous Road Newmarket Suffolk CB8 8DL on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 6 Rous Road Newmarket Suffolk CB8 8DL on 9 February 2012 (1 page) |
9 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
9 February 2012 | Registered office address changed from 6 Rous Road Newmarket Suffolk CB8 8DL on 9 February 2012 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 February 2010 | Director's details changed for Mr William Nicholas Fry Reed-Herbert on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mollie Angela Shackleton Montfort Bebb on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Eustace Jameson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr William Nicholas Fry Reed-Herbert on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mollie Angela Shackleton Montfort Bebb on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Lady Rosamond Diana Elizabeth Mackay on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Helen Susan Gale Brown on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Lady Rosamond Diana Elizabeth Mackay on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Eustace Jameson on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Helen Susan Gale Brown on 22 February 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 March 2009 | Return made up to 21/12/08; full list of members (5 pages) |
19 March 2009 | Return made up to 21/12/08; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 21/12/04; full list of members (4 pages) |
2 March 2005 | Return made up to 21/12/04; full list of members (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
14 February 2003 | Return made up to 21/12/02; full list of members (8 pages) |
14 February 2003 | Return made up to 21/12/02; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
19 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
19 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
27 June 2001 | Return made up to 21/12/00; full list of members
|
27 June 2001 | Return made up to 21/12/00; full list of members
|
28 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
20 December 1999 | Return made up to 21/12/99; no change of members
|
20 December 1999 | Return made up to 21/12/99; no change of members
|
12 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
21 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
4 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
24 February 1997 | Return made up to 21/12/96; no change of members (4 pages) |
24 February 1997 | Return made up to 21/12/96; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 28 February 1996 (10 pages) |
3 October 1996 | Full accounts made up to 28 February 1996 (10 pages) |
5 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
26 September 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |