Fordham
Ely
Cambridgeshire
CB7 5JU
Director Name | Mrs Joanna Margaret Bickford Hopkins |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(61 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Millinder House Westerdale Whitby YO21 2DE |
Director Name | Anna Clement |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2006(61 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Dep Head Of Production |
Country of Residence | United Kingdom |
Correspondence Address | 41 Victoria Avenue Didsbury Manchester M20 2QX |
Director Name | Anthony Brian Clegg |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2006(61 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1 Wycke Court Wycke Hill Maldon Essex CM9 6FS |
Secretary Name | Anthony Brian Clegg |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2007(63 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1 Wycke Court Wycke Hill Maldon Essex CM9 6FS |
Director Name | Hilary Hugh Bickford Smith |
---|---|
Date of Birth | March 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(47 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 62 Abingdon Villas London W8 6XD |
Director Name | Lady Mary Yolande Bickford Mackintosh |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(47 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | The Forge House Slinfold Horsham Sussex RH13 7RS |
Director Name | Christopher Hugh Neville Smith |
---|---|
Date of Birth | November 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 April 1998) |
Role | Medical Practitioner |
Correspondence Address | 41 Marske Mill Lane Saltburn By The Sea Cleveland TS12 1HT |
Director Name | Jennifer Wachstein |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(47 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Yew Cottage 5 High Street Potterne Devizes Wiltshire SN10 5NA |
Secretary Name | Mr Oswald Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(47 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | 21 Pendarves Road Camborne Cornwall TR14 7QF |
Registered Address | 1 Wycke Court The Stables 1 Wycke Court Maldon CM9 6FS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
450 at £1 | Alison Mary Hall 6.25% Ordinary |
---|---|
450 at £1 | Anthony Brian Clegg 6.25% Ordinary |
450 at £1 | Elizabeth Charlotte Clegg 6.25% Ordinary |
419 at £1 | Martin John Neville-smith 5.82% Ordinary |
419 at £1 | Rodger Neville-smith 5.82% Ordinary |
419 at £1 | Stephen Neville-smith 5.82% Ordinary |
418 at £1 | Andrew Christopher Neville-smith 5.81% Ordinary |
2.5k at £1 | Hilary Hugh Bickford Smith 34.72% Ordinary |
1.7k at £1 | Jennifer Wachstein 23.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,573 |
Cash | £17,443 |
Current Liabilities | £1,732 |
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (5 months ago) |
---|---|
Next Return Due | 7 May 2024 (7 months, 2 weeks from now) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
30 October 2017 | Secretary's details changed for Anthony Brian Clegg on 8 September 2017 (1 page) |
30 October 2017 | Director's details changed for Anthony Brian Clegg on 8 September 2017 (2 pages) |
3 October 2017 | Registered office address changed from Woodham Walter Lodge Woodham Walter Maldon Essex CM9 6RL to 1 Wycke Court the Stables 1 Wycke Court Maldon CM9 6FS on 3 October 2017 (1 page) |
23 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Director's details changed for Anthony Brian Clegg on 8 August 2013 (2 pages) |
24 April 2014 | Director's details changed for Anthony Brian Clegg on 8 August 2013 (2 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Director's details changed for Martin John Neville-Smith on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Martin John Neville-Smith on 3 May 2012 (2 pages) |
26 April 2012 | Director's details changed for Anna Clement on 1 December 2011 (3 pages) |
26 April 2012 | Director's details changed for Anna Clement on 1 December 2011 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Director's details changed for Martin John Neville-Smith on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Anna Clement on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Joanna Margaret Bickford Hopkins on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Anna Clement on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Anthony Brian Clegg on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Anthony Brian Clegg on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Martin John Neville-Smith on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Joanna Margaret Bickford Hopkins on 2 May 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Return made up to 02/05/08; full list of members (7 pages) |
20 May 2008 | Appointment terminated secretary oswald martin (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 21, pendarvesroad, camborne, cornwall, TR14 7QF. (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
11 June 2007 | Return made up to 02/05/07; no change of members (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 02/05/06; full list of members
|
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (2 pages) |
19 January 2006 | New director appointed (2 pages) |
2 June 2005 | Return made up to 02/05/05; full list of members (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
28 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 May 2003 | Return made up to 02/05/03; full list of members (10 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (9 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
11 April 2000 | New director appointed (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
3 July 1998 | Return made up to 02/05/98; no change of members
|
31 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
31 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |