Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mrs Judith Rosemary Blatch |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1992(46 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Mrs Judith Rosemary Blatch |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2001(55 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mrs Susan Jennifer Bates |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(46 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 4 Rectory Gardens Church Walk Long Melford Sudbury Suffolk CO10 9QW |
Director Name | John William Blatch |
---|---|
Date of Birth | October 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(46 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Sideways Sherbourne Street Edwardstone Boxford Sudbury Suffolk CO10 5PD |
Director Name | Vera Lily Blatch |
---|---|
Date of Birth | September 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(46 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 April 2002) |
Role | Company Director |
Correspondence Address | Sideways Sherbourne Street Edwardstone Boxford Sudbury Suffolk CO10 5PD |
Secretary Name | Alma Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(46 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | Chestnut Cottage Hall Street Long Melford Suffolk CO10 9HZ |
Website | winchblatch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 373737 |
Telephone region | Sudbury |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 80 other UK companies use this postal address |
6.6k at £1 | R.j. Blatch 73.33% Ordinary |
---|---|
2.3k at £1 | Judith Rosemary Blatch 25.56% Ordinary |
100 at £1 | Executors Of John William Blatch 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,184,912 |
Cash | £144,472 |
Current Liabilities | £299,270 |
Latest Accounts | 31 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 August 2022 (7 months ago) |
---|---|
Next Return Due | 13 September 2023 (5 months, 2 weeks from now) |
27 August 1987 | Delivered on: 11 September 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 40, king st, sudbury, suffolk. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
10 October 1973 | Delivered on: 12 October 1973 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 22 and 22B king street, sudbury, suffolk. Outstanding |
12 July 1957 | Delivered on: 22 July 1957 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: "St marys" ballingdon street, sudbury, suffolk, together with all trade and other fixtures, present and future. Outstanding |
6 October 2021 | Confirmation statement made on 30 August 2021 with updates (3 pages) |
---|---|
14 April 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
2 March 2021 | Registered office address changed from 22 King Street Sudbury Suffolk CO10 2EH England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2 March 2021 (1 page) |
4 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 1 February 2020 (14 pages) |
7 August 2020 | Satisfaction of charge 2 in full (1 page) |
16 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 26 January 2019 (12 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 27 January 2018 (13 pages) |
5 January 2018 | Total exemption full accounts made up to 28 January 2017 (13 pages) |
5 January 2018 | Total exemption full accounts made up to 28 January 2017 (13 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Director's details changed for Mr Richard John Blatch on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs. Judith Rosemary Blatch on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Richard John Blatch on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs. Judith Rosemary Blatch on 29 August 2017 (2 pages) |
26 October 2016 | Accounts for a small company made up to 30 January 2016 (21 pages) |
26 October 2016 | Accounts for a small company made up to 30 January 2016 (21 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from 29 Market Hill Sudbury Suffolk CO10 2EN to 22 King Street Sudbury Suffolk CO10 2EH on 12 September 2016 (1 page) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from 29 Market Hill Sudbury Suffolk CO10 2EN to 22 King Street Sudbury Suffolk CO10 2EH on 12 September 2016 (1 page) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 July 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
4 July 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
2 October 2014 | Accounts for a small company made up to 1 February 2014 (7 pages) |
2 October 2014 | Accounts for a small company made up to 1 February 2014 (7 pages) |
2 October 2014 | Accounts for a small company made up to 1 February 2014 (7 pages) |
19 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Register inspection address has been changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom (1 page) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Register inspection address has been changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom (1 page) |
21 June 2013 | Accounts for a small company made up to 26 January 2013 (7 pages) |
21 June 2013 | Accounts for a small company made up to 26 January 2013 (7 pages) |
15 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Accounts for a small company made up to 28 January 2012 (7 pages) |
8 June 2012 | Accounts for a small company made up to 28 January 2012 (7 pages) |
13 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Register(s) moved to registered inspection location (1 page) |
13 September 2011 | Register inspection address has been changed (1 page) |
13 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Register(s) moved to registered inspection location (1 page) |
13 September 2011 | Register inspection address has been changed (1 page) |
4 July 2011 | Accounts for a small company made up to 29 January 2011 (7 pages) |
4 July 2011 | Accounts for a small company made up to 29 January 2011 (7 pages) |
23 September 2010 | Director's details changed for Mr Richard John Blatch on 29 August 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (1 page) |
23 September 2010 | Director's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Secretary's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (1 page) |
23 September 2010 | Director's details changed for Mr Richard John Blatch on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (2 pages) |
27 May 2010 | Accounts for a small company made up to 30 January 2010 (7 pages) |
27 May 2010 | Accounts for a small company made up to 30 January 2010 (7 pages) |
7 December 2009 | Minutes of meeting (1 page) |
7 December 2009 | Minutes of meeting (1 page) |
27 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
27 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
13 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
27 November 2008 | Accounts for a small company made up to 2 February 2008 (7 pages) |
27 November 2008 | Accounts for a small company made up to 2 February 2008 (7 pages) |
27 November 2008 | Accounts for a small company made up to 2 February 2008 (7 pages) |
12 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated director susan bates (1 page) |
12 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated director susan bates (1 page) |
17 March 2008 | Appointment terminated director john blatch (1 page) |
17 March 2008 | Appointment terminated director john blatch (1 page) |
1 December 2007 | Accounts for a small company made up to 27 January 2007 (7 pages) |
1 December 2007 | Accounts for a small company made up to 27 January 2007 (7 pages) |
1 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
1 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
10 April 2007 | Return made up to 29/08/06; full list of members (3 pages) |
10 April 2007 | Return made up to 29/08/06; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 28 January 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 28 January 2006 (7 pages) |
7 December 2005 | Accounts for a small company made up to 29 January 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 29 January 2005 (7 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
31 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
31 October 2005 | Location of register of members (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 22 king street, sudbury, suffolk, CO10 2EH (1 page) |
31 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
31 October 2005 | Location of register of members (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 22 king street, sudbury, suffolk, CO10 2EH (1 page) |
14 October 2004 | Return made up to 29/08/04; full list of members (8 pages) |
14 October 2004 | Return made up to 29/08/04; full list of members (8 pages) |
23 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
23 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
18 September 2003 | Accounts for a small company made up to 1 February 2003 (7 pages) |
18 September 2003 | Accounts for a small company made up to 1 February 2003 (7 pages) |
18 September 2003 | Accounts for a small company made up to 1 February 2003 (7 pages) |
5 December 2002 | Accounts for a small company made up to 2 February 2002 (7 pages) |
5 December 2002 | Accounts for a small company made up to 2 February 2002 (7 pages) |
5 December 2002 | Accounts for a small company made up to 2 February 2002 (7 pages) |
24 September 2002 | Return made up to 29/08/02; full list of members
|
24 September 2002 | Return made up to 29/08/02; full list of members
|
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Accounts for a small company made up to 27 January 2001 (7 pages) |
5 December 2001 | Accounts for a small company made up to 27 January 2001 (7 pages) |
5 October 2001 | Return made up to 29/08/01; no change of members
|
5 October 2001 | Return made up to 29/08/01; no change of members
|
27 September 2000 | Return made up to 29/08/00; no change of members (7 pages) |
27 September 2000 | Return made up to 29/08/00; no change of members (7 pages) |
12 July 2000 | Accounts for a small company made up to 29 January 2000 (7 pages) |
12 July 2000 | Accounts for a small company made up to 29 January 2000 (7 pages) |
20 September 1999 | Return made up to 29/08/99; full list of members (8 pages) |
20 September 1999 | Return made up to 29/08/99; full list of members (8 pages) |
13 July 1999 | Accounts for a small company made up to 30 January 1999 (7 pages) |
13 July 1999 | Accounts for a small company made up to 30 January 1999 (7 pages) |
8 September 1998 | Return made up to 29/08/98; full list of members (8 pages) |
8 September 1998 | Return made up to 29/08/98; full list of members (8 pages) |
18 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 October 1997 | Return made up to 29/08/97; no change of members
|
8 October 1997 | Return made up to 29/08/97; no change of members
|
10 June 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
10 June 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
10 June 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
6 September 1996 | Return made up to 29/08/96; no change of members (6 pages) |
6 September 1996 | Return made up to 29/08/96; no change of members (6 pages) |
26 May 1996 | Accounts for a small company made up to 3 February 1996 (9 pages) |
26 May 1996 | Accounts for a small company made up to 3 February 1996 (9 pages) |
26 May 1996 | Accounts for a small company made up to 3 February 1996 (9 pages) |
6 September 1995 | Return made up to 29/08/95; full list of members (18 pages) |
6 September 1995 | Return made up to 29/08/95; full list of members (18 pages) |
21 July 1995 | Accounts for a small company made up to 28 January 1995 (12 pages) |
21 July 1995 | Accounts for a small company made up to 28 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |