Silks Way
Braintree
Essex
CM7 3GB
Director Name | Valerie Gwyneth Osborn |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2009(84 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Katrina Anne Osborn |
---|---|
Status | Current |
Appointed | 26 January 2012(87 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Donald Argent William Osborn |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(66 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 19 Bois Field Terrace Halstead Essex CO9 2DF |
Director Name | Mrs Eileen Joyce Osborn |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(66 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 December 2011) |
Role | Book Keeper/Secretary/Director |
Correspondence Address | 19 Bois Field Terrace Halstead Essex CO9 2DF |
Secretary Name | Mrs Eileen Joyce Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(66 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | 19 Bois Field Terrace Halstead Essex CO9 2DF |
Director Name | Peter Blanch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(68 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | 34 Hilton Way Sible Hedingham Halstead Essex CO9 3JW |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
397 at £1 | Mrs June Vivien Rosser 9.93% Cumulative Preference |
---|---|
390 at £1 | Mrs June Vivien Rosser 9.75% Ordinary |
961 at £1 | Mr Phillip David Argent Osborn 24.03% Cumulative Preference |
882 at £1 | Mr Phillip David Argent Osborn 22.05% Ordinary |
728 at £1 | Valerie Gwyneth Osborn 18.20% Ordinary |
642 at £1 | Valerie Gwyneth Osborn 16.05% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £168,430 |
Cash | £8,603 |
Current Liabilities | £45,041 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (9 months, 4 weeks from now) |
8 November 1977 | Delivered on: 18 November 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground with shed or buildings with loft over, situate in drury lane, braintree essex, as comprised in a conveyance dated 22/8/41. Outstanding |
---|---|
8 December 1975 | Delivered on: 16 December 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Comoys london rod, braintree, essex. Outstanding |
13 December 1973 | Delivered on: 18 December 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Comoys london road, braintree, essex. Outstanding |
8 November 1977 | Delivered on: 18 November 1977 Satisfied on: 6 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hereditaments in little square, braintree essex comprised in a conveyance dated 25/2/25. Fully Satisfied |
20 January 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
25 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
24 July 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 July 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
11 July 2017 | Director's details changed for Mr Phillip David Argent Osborn on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Phillip David Argent Osborn on 11 July 2017 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 August 2015 | Register(s) moved to registered inspection location Argent House Little Square Braintree Essex CM7 1UT (1 page) |
12 August 2015 | Register(s) moved to registered inspection location Argent House Little Square Braintree Essex CM7 1UT (1 page) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Mr Phillip David Argent Osborn on 11 April 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Phillip David Argent Osborn on 11 April 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Katrina Anne Osborn on 11 April 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Katrina Anne Osborn on 11 April 2013 (2 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
8 June 2012 | Register inspection address has been changed (1 page) |
8 June 2012 | Register inspection address has been changed (1 page) |
9 February 2012 | Registered office address changed from 19 Bois Field Terrace Halstead Essex CO9 2DF on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 19 Bois Field Terrace Halstead Essex CO9 2DF on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 19 Bois Field Terrace Halstead Essex CO9 2DF on 9 February 2012 (1 page) |
26 January 2012 | Appointment of Katrina Anne Osborn as a secretary (2 pages) |
26 January 2012 | Appointment of Katrina Anne Osborn as a secretary (2 pages) |
5 January 2012 | Termination of appointment of Eileen Osborn as a director (1 page) |
5 January 2012 | Termination of appointment of Eileen Osborn as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eileen Osborn as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eileen Osborn as a director (1 page) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Termination of appointment of Peter Blanch as a director (2 pages) |
19 July 2011 | Termination of appointment of Peter Blanch as a director (2 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 June 2010 | Director's details changed for Phillip David Argent Osborn on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Phillip David Argent Osborn on 28 June 2010 (2 pages) |
3 November 2009 | Director's details changed for Philip David Argent Osborn on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip David Argent Osborn on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip David Argent Osborn on 2 November 2009 (2 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (9 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (9 pages) |
22 April 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 January 2009 | Director appointed valerie gwyneth osborn (1 page) |
27 January 2009 | Director appointed valerie gwyneth osborn (1 page) |
26 January 2009 | Appointment terminated director donald osborn (1 page) |
26 January 2009 | Appointment terminated director donald osborn (1 page) |
9 July 2008 | Return made up to 08/07/08; full list of members (9 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (9 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 July 2007 | Return made up to 08/07/07; full list of members (6 pages) |
17 July 2007 | Return made up to 08/07/07; full list of members (6 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 08/07/06; full list of members
|
14 September 2006 | Return made up to 08/07/06; full list of members
|
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members (10 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members (10 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (10 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (10 pages) |
8 July 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (10 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (10 pages) |
30 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 August 2002 | Return made up to 01/08/02; full list of members
|
30 August 2002 | Return made up to 01/08/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
19 July 2001 | Auditor's resignation (1 page) |
19 July 2001 | Auditor's resignation (1 page) |
20 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
20 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members
|
9 August 2000 | Return made up to 01/08/00; full list of members
|
24 May 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
24 May 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
7 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
12 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
12 August 1999 | Location of debenture register (1 page) |
12 August 1999 | Location of register of members (1 page) |
12 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
12 August 1999 | Location of debenture register (1 page) |
12 August 1999 | Location of register of members (1 page) |
29 January 1999 | Auditor's resignation (1 page) |
29 January 1999 | Auditor's resignation (1 page) |
27 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
25 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
28 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
28 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
28 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
31 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
24 November 1924 | Incorporation (18 pages) |
24 November 1924 | Incorporation (18 pages) |