Skeins Way
Clavering
Essex
CB11 4PH
Secretary Name | Mrs Janet Ann Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1991(56 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Skeins Way Clavering Essex CB11 4PH |
Director Name | Mrs Winifred Haugh Barber |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1997(62 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 5 College Road Hertford Heath Hertford Herfordshire SG13 7PU |
Director Name | Mrs Janet Ann Barber |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(65 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Skeins Way Clavering Essex CB11 4PH |
Director Name | Mr Nicolas John Barber |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(81 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director Bluefinyacht Ltd., |
Country of Residence | United Kingdom |
Correspondence Address | Gosling House Gooseford Farm St Dominick Saltash Cornwall PL12 6RT |
Director Name | Mr Robert Peter, Bruno Barber |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(81 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Sales Manager |
Country of Residence | Great Britian |
Correspondence Address | 24, Apex Drive Worsley Road Frimley Camberley Surrey GU16 9AT |
Director Name | Mr Peter Anthony Thomas Barber |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 1997) |
Role | Retired Teacher |
Correspondence Address | Woodlands College Road Hertford Heath Hertford Hertfordshire SG13 7PU |
Registered Address | The Corner House Skeins Way Clavering Saffron Walden Essex CB11 4PH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Clavering |
Ward | Clavering |
Built Up Area | Clavering |
2.3k at £1 | Mr James Michael Barber 45.60% Ordinary |
---|---|
1.5k at £1 | Winifred Haugh Barber 29.20% Ordinary |
134 at £1 | Winifred Haugh Barber 2.68% Preference |
866 at £1 | Mr James Michael Barber 17.32% Preference |
67 at £1 | Julia Mary Merrington 1.34% Ordinary |
67 at £1 | Nicholas John Barber 1.34% Ordinary |
66 at £1 | Elizabeth Jane Taylor 1.32% Ordinary |
60 at £1 | Mrs Janet Ann Barber 1.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,682 |
Cash | £4,415 |
Current Liabilities | £22,762 |
Latest Accounts | 30 June 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2022 (11 months ago) |
---|---|
Next Return Due | 28 March 2023 (1 month, 2 weeks from now) |
26 April 1996 | Delivered on: 3 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property hereinafter described ("the property") and the proceeds of sale tehreof. F/h-proeprty k/a 2 & 2A st andrew street hertford hertfordshire. Outstanding |
---|---|
9 August 1979 | Delivered on: 15 August 1979 Satisfied on: 20 July 1991 Persons entitled: National Westminster Bank PLC 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 2 & 2A st. Andrew street. Herford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
---|---|
19 March 2021 | Notification of a person with significant control statement (2 pages) |
19 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
12 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Mr Robert Peter, Bruno Barber as a director on 5 October 2015 (2 pages) |
14 March 2016 | Appointment of Mr Nicholas John Barber as a director on 5 October 2015 (2 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Mr Robert Peter, Bruno Barber as a director on 5 October 2015 (2 pages) |
14 March 2016 | Appointment of Mr Nicholas John Barber as a director on 5 October 2015 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Register(s) moved to registered office address (1 page) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Register(s) moved to registered office address (1 page) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Mrs Janet Ann Barber on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Winifred Haugh Barber on 1 January 2010 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Director's details changed for Mr James Michael Barber on 1 January 2010 (2 pages) |
30 March 2010 | Registered office address changed from the Corner House Skeins Way Clavering Saffron Walden Essex Cb1 on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mrs Janet Ann Barber on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Winifred Haugh Barber on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr James Michael Barber on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Mrs Janet Ann Barber on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Winifred Haugh Barber on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr James Michael Barber on 1 January 2010 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Registered office address changed from the Corner House Skeins Way Clavering Saffron Walden Essex Cb1 on 30 March 2010 (1 page) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (6 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
6 April 2009 | Return made up to 10/03/09; full list of members (6 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
6 April 2009 | Location of register of members (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 June 2008 | Return made up to 10/03/08; no change of members (7 pages) |
5 June 2008 | Return made up to 10/03/08; no change of members (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 May 2007 | Return made up to 10/03/07; full list of members
|
24 May 2007 | Return made up to 10/03/07; full list of members
|
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
22 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 March 2004 | Return made up to 10/03/04; full list of members
|
29 March 2004 | Return made up to 10/03/04; full list of members
|
14 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 April 2003 | Return made up to 10/03/03; full list of members
|
26 April 2003 | Return made up to 10/03/03; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 June 2002 | Return made up to 10/03/02; full list of members
|
25 June 2002 | Return made up to 10/03/02; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
26 March 2001 | Return made up to 10/03/01; full list of members
|
26 March 2001 | Return made up to 10/03/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 March 2000 | Return made up to 20/03/00; full list of members
|
31 March 2000 | Return made up to 20/03/00; full list of members
|
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: inglefield 86 bramfield road bulls green datchworth hertfordshire SG3 6SA (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: inglefield 86 bramfield road bulls green datchworth hertfordshire SG3 6SA (1 page) |
14 April 1998 | Return made up to 20/03/98; full list of members
|
14 April 1998 | Return made up to 20/03/98; full list of members
|
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
22 October 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
22 October 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
1 August 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 August 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
14 February 1996 | Memorandum and Articles of Association (18 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Memorandum and Articles of Association (18 pages) |
14 February 1996 | Resolutions
|
2 May 1995 | Return made up to 20/03/95; no change of members (4 pages) |
2 May 1995 | Return made up to 20/03/95; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
16 July 1934 | Incorporation (24 pages) |
16 July 1934 | Incorporation (24 pages) |