Melton Park
Woodbridge
Suffolk
IP12 1TE
Director Name | Richard William Iles |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Picture Framer & Art Retailer |
Correspondence Address | King Croat Maldon Road Birch Colchester Essex CO2 0LU |
Director Name | Michael Henry Iles |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chartered Surveyor |
Correspondence Address | Tara Cottage Post Office Road Woodham Mortimer Maldon Essex CM9 6SX |
Secretary Name | Michael Henry Iles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(55 years after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | Tara Cottage Post Office Road Woodham Mortimer Maldon Essex CM9 6SX |
Director Name | Horace Odell Iles |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | Chithams Farm Heath Road Ramsden Heath Billericay Essex CM11 1HS |
Director Name | Veronica Norah Iles |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | Chithams Farm Heath Road Ramsden Heath Billericay Essex CM11 1HS |
Secretary Name | Horace Odell Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Chithams Farm Heath Road Ramsden Heath Billericay Essex CM11 1HS |
Registered Address | Tara Cottage Post Office Road Woodham Mortimer Maldon Essex CM9 6SX |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Woodham Mortimer |
Ward | Wickham Bishops and Woodham |
Built Up Area | Woodham Mortimer |
2.2k at £1 | Mr David Bernard Iles 33.33% Ordinary |
---|---|
1.5k at £1 | Mr Michael Henry Iles 22.69% Ordinary |
1.5k at £1 | Mr Richard William Iles 22.68% Ordinary |
700 at £1 | Mrs Christine Jessie Iles 10.65% Ordinary |
700 at £1 | Mrs Diana Elizabeth Iles 10.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,879,974 |
Cash | £525,630 |
Current Liabilities | £82,843 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
28 April 2023 | Confirmation statement made on 22 April 2023 with updates (5 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
9 May 2022 | Confirmation statement made on 22 April 2022 with updates (5 pages) |
21 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
7 May 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
1 February 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
24 April 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
10 May 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
6 February 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 August 2015 | Director's details changed for Michael Henry Iles on 17 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Michael Henry Iles on 17 July 2015 (2 pages) |
3 August 2015 | Registered office address changed from The Estate Office West Hanningfield Hall West Hanningfield Chelmsford Essex CM2 8FN to Tara Cottage Post Office Road Woodham Mortimer Maldon Essex CM9 6SX on 3 August 2015 (1 page) |
3 August 2015 | Secretary's details changed for Michael Henry Iles on 17 July 2015 (1 page) |
3 August 2015 | Registered office address changed from The Estate Office West Hanningfield Hall West Hanningfield Chelmsford Essex CM2 8FN to Tara Cottage Post Office Road Woodham Mortimer Maldon Essex CM9 6SX on 3 August 2015 (1 page) |
3 August 2015 | Secretary's details changed for Michael Henry Iles on 17 July 2015 (1 page) |
3 August 2015 | Registered office address changed from The Estate Office West Hanningfield Hall West Hanningfield Chelmsford Essex CM2 8FN to Tara Cottage Post Office Road Woodham Mortimer Maldon Essex CM9 6SX on 3 August 2015 (1 page) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
23 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
24 May 2010 | Secretary's details changed for Michael Henry Iles on 22 April 2010 (3 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Secretary's details changed for Michael Henry Iles on 22 April 2010 (3 pages) |
24 May 2010 | Registered office address changed from the Estate Office West Hanningfield Hall West Hanningfield Chelmsford Essex CM2 8XA on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from the Estate Office West Hanningfield Hall West Hanningfield Chelmsford Essex CM2 8XA on 24 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Director's details changed for Michael Henry Iles on 22 April 2010 (3 pages) |
24 May 2010 | Director's details changed for Michael Henry Iles on 22 April 2010 (3 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
7 January 2010 | Purchase of own shares. (5 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Cancellation of shares. Statement of capital on 7 January 2010
|
7 January 2010 | Resolutions
|
7 January 2010 | Cancellation of shares. Statement of capital on 7 January 2010
|
7 January 2010 | Purchase of own shares. (5 pages) |
7 January 2010 | Cancellation of shares. Statement of capital on 7 January 2010
|
21 May 2009 | Return made up to 22/04/09; full list of members (6 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (6 pages) |
13 May 2009 | Appointment terminated director veronica iles (2 pages) |
13 May 2009 | Appointment terminated director veronica iles (2 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
20 May 2008 | Return made up to 22/04/08; no change of members (8 pages) |
20 May 2008 | Return made up to 22/04/08; no change of members (8 pages) |
10 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
10 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
4 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
4 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
1 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
1 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (9 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (9 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
13 May 2005 | Return made up to 22/04/05; full list of members (5 pages) |
13 May 2005 | Return made up to 22/04/05; full list of members (5 pages) |
23 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
23 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
5 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
1 July 2003 | £ ic 16539/7539 14/06/03 £ sr 9000@1=9000 (1 page) |
1 July 2003 | £ ic 16539/7539 14/06/03 £ sr 9000@1=9000 (1 page) |
21 May 2003 | Declaration of shares redemption:auditor's report (3 pages) |
21 May 2003 | Declaration of shares redemption:auditor's report (3 pages) |
3 May 2003 | Return made up to 22/04/03; no change of members (5 pages) |
3 May 2003 | Return made up to 22/04/03; no change of members (5 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
28 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 22/04/01; full list of members (8 pages) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: the estate office west hanningfield hall chelmsford essex CM2 8XA (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: the estate office west hanningfield hall chelmsford essex CM2 8XA (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Return made up to 22/04/01; full list of members (8 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 88 high st. Billericay essex CM12 9BT (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 88 high st. Billericay essex CM12 9BT (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | £ ic 18250/16539 02/03/01 £ sr 1711@1=1711 (1 page) |
3 April 2001 | £ ic 18250/16539 02/03/01 £ sr 1711@1=1711 (1 page) |
20 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Resolutions
|
8 May 1999 | Return made up to 22/04/99; no change of members (6 pages) |
8 May 1999 | Return made up to 22/04/99; no change of members (6 pages) |
14 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
14 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 June 1997 | Return made up to 22/04/97; full list of members (7 pages) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Return made up to 22/04/97; full list of members (7 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 May 1996 | Return made up to 22/04/96; no change of members (6 pages) |
29 May 1996 | Return made up to 22/04/96; no change of members (6 pages) |
18 April 1995 | Return made up to 22/04/95; no change of members (6 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Return made up to 22/04/95; no change of members (6 pages) |
28 June 1939 | Certificate of incorporation (1 page) |
28 June 1939 | Certificate of incorporation (1 page) |