Dedham
Colchester
Essex
CO7 6HD
Secretary Name | Mrs Maralyn Jane Jewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1990(58 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princel House Princel Lane Dedham Colchester Essex CO7 6HD |
Director Name | John Gilbert Adams |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(58 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 27 August 2009) |
Role | Chartered Accountant |
Correspondence Address | Princel House Princel Lane Dedham Colchester Essex CO7 6HD |
Telephone | 01206 322851 |
---|---|
Telephone region | Colchester |
Registered Address | Princel House Princel Lane Dedham Colchester CO7 6HD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
105 at £1 | Maralyn J. Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,356,469 |
Cash | £3,147,641 |
Current Liabilities | £53,569 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2024 (3 months, 1 week from now) |
12 December 1995 | Delivered on: 18 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
29 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
---|---|
28 December 2017 | Change of details for Mrs Maralyn Jane Adams as a person with significant control on 11 July 2017 (2 pages) |
22 December 2017 | Director's details changed for Mrs Maralyn Jane Adams on 11 July 2017 (2 pages) |
22 December 2017 | Secretary's details changed for Mrs Maralyn Jane Adams on 11 July 2017 (1 page) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 July 2017 | Memorandum and Articles of Association (7 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
23 June 2017 | Resolutions
|
29 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Maralyn Jane Adams on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Maralyn Jane Adams on 4 January 2010 (2 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
18 October 2009 | Resolutions
|
13 October 2009 | Termination of appointment of John Adams as a director (1 page) |
29 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
9 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
27 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
10 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 January 2004 | Return made up to 21/12/03; full list of members
|
21 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
2 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 December 1998 | Return made up to 21/12/98; no change of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: 6 dedham mill mill lane,dedham colchester essex CO7 6DH (1 page) |
3 January 1997 | Return made up to 21/12/96; full list of members
|
21 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 December 1995 | Return made up to 21/12/95; no change of members (6 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1994 | Return made up to 21/12/93; full list of members (8 pages) |
18 December 1986 | Return made up to 11/11/86; full list of members (7 pages) |