Stoke Holy Cross
Norfolk
NR14 8FY
Director Name | William Alan Bannister |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 March 1999) |
Role | Retired |
Correspondence Address | Cornard Croft Broom Street Great Cornard Sudbury Suffolk CO10 0JT |
Director Name | Mr Derek Stuart Gudgin |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1992) |
Role | Insurance Broker |
Correspondence Address | Chestnuts 18 St Clare Road Colchester Essex CO3 3SZ |
Director Name | Mrs Hazel Hurst |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | The Toll House 217 Lexden Road Colchester Essex CO3 4BJ |
Director Name | Mrs Lesley Bannister |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 14 April 2020) |
Role | Company Director Retired |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mrs Edith Joy Budden |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Michael Henry Turner |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 14 April 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Collins Close Eastergate Chichester Sussex PO20 3JT |
Secretary Name | Mrs Edith Joy Budden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 14 April 2020) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Rosemary Jacqueline Hurst |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(56 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 April 2020) |
Role | Photographer |
Correspondence Address | 66 Rickford Street London W6 9HP |
Director Name | Robina Jennifer Simpkin |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(56 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 April 2020) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Telephone | 01245 251581 |
---|---|
Telephone region | Chelmsford |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Sandra Grace Webb 6.14% Ordinary |
---|---|
487 at £1 | Edith Joy Budden 5.98% Ordinary |
336 at £1 | Keith Michael Webb 4.12% Ordinary |
300 at £1 | David John Simpkin 3.68% Ordinary |
2.1k at £1 | Mrs Lesley Bannister 26.01% Ordinary |
243 at £1 | Norman Arthur Budden 2.98% Ordinary |
175 at £1 | Gillian Clare Milner 2.15% Ordinary |
175 at £1 | Roger Charles Bannister 2.15% Ordinary |
175 at £1 | Wendy Anne Parker 2.15% Ordinary |
1.3k at £1 | Ms Rosemary Jacqueline Hurst 15.39% Ordinary |
1.1k at £1 | Michael Henry Turner 14.10% Ordinary |
1000 at £1 | Robina Jennifer Simpkin 12.27% Ordinary |
100 at £1 | Stuart Antony Smith 1.23% Ordinary |
60 at £1 | James Tomlin Bugden 0.74% Ordinary |
44 at £1 | Mr Gerald Malcolm Berncastel 0.54% Ordinary |
30 at £1 | Mr Richard Harvey Mcewen 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £368,051 |
Cash | £71,910 |
Current Liabilities | £2,411 |
Latest Accounts | 30 April 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 January 1982 | Delivered on: 28 January 1982 Satisfied on: 13 March 2013 Persons entitled: National Westminster Bank LTD 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 131-133 new london road chelmsford essex CM2 0QZ and 24A george street chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 May 1965 | Delivered on: 21 May 1965 Persons entitled: Shern Hall (Methodist) Building Society Classification: Mortgage Secured details: £1,700. Particulars: Plot, 19, head lane estate, to be known as 15, perryfield greater cornand, suffolk. Outstanding |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
18 November 2013 | Resolutions
|
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 March 2013 | Registered office address changed from 131-133 New London Road Chelmsford Essex CM2 0QZ on 28 March 2013 (1 page) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (10 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 August 2011 | Director's details changed for Mr Keith Michael Webb on 14 August 2011 (2 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (10 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
17 August 2010 | Director's details changed for Michael Henry Turner on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael Henry Turner on 2 August 2010 (2 pages) |
6 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (11 pages) |
16 September 2009 | Director's change of particulars / keith webb / 25/08/2009 (1 page) |
18 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (9 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (6 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members (10 pages) |
21 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
10 August 2006 | Return made up to 14/12/05; full list of members; amend (10 pages) |
24 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 January 2006 | Return made up to 14/12/05; full list of members (10 pages) |
25 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (11 pages) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (2 pages) |
10 February 2004 | Location of register of members (1 page) |
4 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 December 2003 | Return made up to 14/12/03; change of members (6 pages) |
6 November 2003 | Director resigned (1 page) |
2 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
10 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members
|
4 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 April 1999 | Director resigned (1 page) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 December 1998 | Return made up to 14/12/98; no change of members (7 pages) |
4 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 January 1998 | Return made up to 14/12/97; full list of members (8 pages) |
7 January 1997 | Return made up to 14/12/96; full list of members
|
7 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 January 1996 | Return made up to 14/12/95; no change of members
|
4 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |