Writtle
Chelmsford
Essex
CM1 3SD
Secretary Name | Celia Ann Open |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(50 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Sturgeon Cottages Cow Watering Lane Writtle Chelmsford Essex CM1 3SD |
Director Name | Colin Richard Harry |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 1993) |
Role | Removal Contractor |
Correspondence Address | 4 Stambridge Road Clacton On Sea Essex CO15 3JR |
Secretary Name | Robert Open |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Uplands Loughton Essex IG10 1NQ |
Director Name | Celia Ann Open |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 33 The Uplands Loughton Essex IG10 1NQ |
Website | www.applebysremovals-clactononsea.co.uk |
---|
Registered Address | 1 Sturgeon Cottages Cow Watering Lane Writtle Chelmsford Essex CM1 3SD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Robert Open 99.50% Ordinary |
---|---|
10 at £1 | Celia Ann Open 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,124 |
Cash | £8,856 |
Current Liabilities | £156,952 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (7 months from now) |
18 June 2004 | Delivered on: 19 June 2004 Persons entitled: Hsbc Bank PLC 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 2 stephenson road clacton on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
28 February 1991 | Delivered on: 2 March 1991 Satisfied on: 30 August 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge. Undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
---|---|
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 May 2015 | Director's details changed for Robert Open on 12 April 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Secretary's details changed for Celia Ann Open on 12 April 2015 (1 page) |
28 May 2015 | Secretary's details changed for Celia Ann Open on 12 April 2015 (1 page) |
28 May 2015 | Director's details changed for Robert Open on 12 April 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 March 2015 | Registered office address changed from 33 the Uplands Loughton Essex IG10 1NQ to 1 Sturgeon Cottages Cow Watering Lane Writtle Chelmsford Essex CM1 3SD on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 33 the Uplands Loughton Essex IG10 1NQ to 1 Sturgeon Cottages Cow Watering Lane Writtle Chelmsford Essex CM1 3SD on 20 March 2015 (1 page) |
20 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
30 May 2010 | Director's details changed for Robert Open on 1 April 2010 (2 pages) |
30 May 2010 | Director's details changed for Robert Open on 1 April 2010 (2 pages) |
30 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 May 2010 | Director's details changed for Robert Open on 1 April 2010 (2 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | Registered office address changed from The Container Depository 2 Stephenson Road Gorse Lane Industrial Est Clacton on Sea Essex CO15 4XA on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from The Container Depository 2 Stephenson Road Gorse Lane Industrial Est Clacton on Sea Essex CO15 4XA on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 12 April 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 12 April 2009 with a full list of shareholders (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 May 2007 | Return made up to 12/04/07; no change of members (6 pages) |
18 May 2007 | Return made up to 12/04/07; no change of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
9 October 2001 | Return made up to 12/04/01; full list of members (6 pages) |
9 October 2001 | Return made up to 12/04/01; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
2 June 2000 | Return made up to 12/04/00; full list of members (7 pages) |
2 June 2000 | Return made up to 12/04/00; full list of members (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
11 August 1998 | Return made up to 12/04/98; no change of members (4 pages) |
11 August 1998 | Return made up to 12/04/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
24 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 August 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
2 August 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
28 May 1996 | Return made up to 12/04/95; no change of members (4 pages) |
28 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
28 May 1996 | Return made up to 12/04/95; no change of members (4 pages) |
2 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
2 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |