Long Melford
Sudbury
Suffolk
CO10 9HH
Director Name | Mr Frank Charles Button |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1992(51 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Syringa Cottage Bury Road Stanningfield Bury St Edmunds Suffolk IP29 4RX |
Director Name | Mr William Robert Colborne Button |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1992(51 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Coppers Rodbridge Hill Long Melford Sudbury Suffolk CO10 9HG |
Director Name | Mrs Mary Elizabeth MacDonald |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1992(51 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Loudon Cottage 5 Cock & Bell Lane Long Melford Sudbury Suffolk CO10 9JN |
Secretary Name | Mrs Mary Elizabeth MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2000(59 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loudon Cottage 5 Cock & Bell Lane Long Melford Sudbury Suffolk CO10 9JN |
Director Name | Mrs Ethel Colborne Button |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 December 1999) |
Role | Retired |
Correspondence Address | Crowbrook Rodbridge Hill Long Melford Sudbury Suffolk CO10 9HG |
Secretary Name | Mrs Ethel Colborne Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | Crowbrook Rodbridge Hill Long Melford Sudbury Suffolk CO10 9HG |
Registered Address | Loudon Cottage 5 Cock & Bell Lane Long Melford Sudbury Suffolk CO10 9JN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Long Melford |
Ward | Long Melford |
Built Up Area | Long Melford |
150 at £1 | Mr Frank Charles Button 9.42% Ordinary |
---|---|
150 at £1 | Mr William Robert Colborne Button 9.42% Ordinary |
150 at £1 | Mrs Mary Elizabeth Macdonald 9.42% Ordinary |
100 at £1 | Diane Susan Button 6.28% Ordinary |
100 at £1 | Murray Alistair Alan Macdonald 6.28% Ordinary |
100 at £1 | Sally Ann Button 6.28% Ordinary |
184 at £0.5 | Sudbury Egg & Poultry Market LTD 5.78% Ordinary Producers |
70 at £1 | Mr Richard James Colborne Baber 4.40% Ordinary |
260 at £1 | Hayley Berry 16.33% Ordinary |
260 at £1 | Mark Berry 16.33% Ordinary |
160 at £1 | Gilliam Maud Berry 10.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,370 |
Cash | £6,218 |
Current Liabilities | £2,178 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2024 (11 months from now) |
25 July 1968 | Delivered on: 5 August 1968 Satisfied on: 4 August 2001 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Property in church walk, sudbury, suffolk as in conveyance dated 9/5/46. Fully Satisfied |
---|
18 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
18 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
20 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Director's details changed for Mrs Mary Elizabeth Macdonald on 15 August 2014 (2 pages) |
1 March 2015 | Secretary's details changed for Mrs Mary Elizabeth Macdonald on 15 August 2014 (1 page) |
1 March 2015 | Registered office address changed from Macs Folly Brent Mill Drive Brent Eleigh Sudbury Suffolk CO10 9NT to Loudon Cottage 5 Cock & Bell Lane Long Melford Sudbury Suffolk CO10 9JN on 1 March 2015 (1 page) |
1 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Registered office address changed from Macs Folly Brent Mill Drive Brent Eleigh Sudbury Suffolk CO10 9NT to Loudon Cottage 5 Cock & Bell Lane Long Melford Sudbury Suffolk CO10 9JN on 1 March 2015 (1 page) |
1 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Director's details changed for Mrs Mary Elizabeth Macdonald on 15 August 2014 (2 pages) |
1 March 2015 | Secretary's details changed for Mrs Mary Elizabeth Macdonald on 15 August 2014 (1 page) |
1 March 2015 | Registered office address changed from Macs Folly Brent Mill Drive Brent Eleigh Sudbury Suffolk CO10 9NT to Loudon Cottage 5 Cock & Bell Lane Long Melford Sudbury Suffolk CO10 9JN on 1 March 2015 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (39 pages) |
5 March 2010 | Director's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr William Robert Colborne Button on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Frank Charles Button on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Richard James Colborne Baber on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (1 page) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (39 pages) |
5 March 2010 | Director's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr William Robert Colborne Button on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Frank Charles Button on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Richard James Colborne Baber on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (1 page) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (39 pages) |
5 March 2010 | Director's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Frank Charles Button on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr William Robert Colborne Button on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (1 page) |
5 March 2010 | Director's details changed for Mr Richard James Colborne Baber on 1 October 2009 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 March 2009 | Return made up to 05/02/09; no change of members (11 pages) |
18 March 2009 | Return made up to 05/02/09; no change of members (11 pages) |
17 March 2009 | Return made up to 05/02/08; no change of members
|
17 March 2009 | Return made up to 05/02/08; no change of members
|
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 February 2007 | Return made up to 05/02/07; full list of members (13 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 February 2007 | Return made up to 05/02/07; full list of members (13 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
29 March 2006 | Return made up to 05/02/06; no change of members (8 pages) |
29 March 2006 | Return made up to 05/02/06; no change of members (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 March 2005 | Return made up to 05/02/05; no change of members (8 pages) |
1 March 2005 | Return made up to 05/02/05; no change of members (8 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (16 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (16 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
26 February 2003 | Return made up to 05/02/03; no change of members (8 pages) |
26 February 2003 | Return made up to 05/02/03; no change of members (8 pages) |
19 March 2002 | Return made up to 05/02/02; change of members
|
19 March 2002 | Return made up to 05/02/02; change of members
|
6 February 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
9 March 2001 | Return made up to 05/02/01; full list of members (10 pages) |
9 March 2001 | Return made up to 05/02/01; full list of members (10 pages) |
21 February 2000 | Return made up to 05/02/00; no change of members
|
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Return made up to 05/02/00; no change of members
|
21 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
11 February 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
10 February 1999 | Return made up to 05/02/99; no change of members (6 pages) |
10 February 1999 | Return made up to 05/02/99; no change of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 February 1998 | Return made up to 05/02/98; full list of members
|
16 February 1998 | Return made up to 05/02/98; full list of members
|
25 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 February 1996 | Return made up to 05/02/96; no change of members (6 pages) |
18 February 1996 | Return made up to 05/02/96; no change of members (6 pages) |