Benhall
Saxmundham
Suffolk
IP17 1HE
Director Name | Mr Simon Carrick Cowlin |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(64 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Charles House Park Farm Kelvedon Road Inworth, Colchester Essex CO5 9SH |
Director Name | Mrs Josephine Crockett |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 April 2010) |
Role | Retired |
Correspondence Address | 5 Park Way Shenfield Brentwood Essex CM15 8LH |
Director Name | Mr Lionel Charles Crockett |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 23 June 2003) |
Role | Scissor Manufacturer |
Correspondence Address | 5 Parkway Shenfield Brentwood Essex CM15 8LH |
Secretary Name | Mrs Josephine Crockett |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 5 Park Way Shenfield Brentwood Essex CM15 8LH |
Secretary Name | Ms Angela Susan Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 14 South Primrose Hill Chelmsford Essex CM1 2RG |
Secretary Name | Mrs Josephine Crockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2009) |
Role | Co Director |
Correspondence Address | 5 Park Way Shenfield Brentwood Essex CM15 8LH |
Website | peta-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01376 573476 |
Telephone region | Braintree |
Registered Address | Charles House Park Farm Kelvedon Road Inworth, Colchester Essex CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
2k at £1 | Genevieve Mary Elizabeth Crockett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303,253 |
Cash | £137,024 |
Current Liabilities | £32,999 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (4 months ago) |
---|---|
Next Return Due | 12 June 2024 (8 months, 2 weeks from now) |
8 April 1987 | Delivered on: 16 April 1987 Satisfied on: 20 March 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
16 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Appointment of Mr Simon Carrick Cowlin as a director on 8 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Simon Carrick Cowlin as a director on 8 September 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Registered office address changed from Marks Hall Marks Hall Lane, Margaret Roding Dunmow Essex CM6 1QT on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Marks Hall Marks Hall Lane, Margaret Roding Dunmow Essex CM6 1QT on 12 January 2011 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of Josephine Crockett as a director (1 page) |
7 April 2010 | Termination of appointment of Josephine Crockett as a director (1 page) |
6 April 2010 | Termination of appointment of Josephine Crockett as a secretary (1 page) |
6 April 2010 | Termination of appointment of Josephine Crockett as a secretary (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / genevieve crockett / 31/05/2008 (1 page) |
19 June 2008 | Director's change of particulars / genevieve crockett / 01/05/2008 (1 page) |
19 June 2008 | Director's change of particulars / genevieve crockett / 01/05/2008 (1 page) |
19 June 2008 | Director's change of particulars / genevieve crockett / 31/05/2008 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 July 2006 | Return made up to 29/05/06; full list of members (3 pages) |
26 July 2006 | Return made up to 29/05/06; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
6 November 2003 | Amended accounts made up to 31 December 2002 (16 pages) |
6 November 2003 | Amended accounts made up to 31 December 2002 (16 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 29/05/03; full list of members
|
30 May 2003 | Return made up to 29/05/03; full list of members
|
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Return made up to 29/05/02; full list of members
|
27 May 2002 | Return made up to 29/05/02; full list of members
|
27 May 2002 | Secretary resigned (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 July 2001 | Return made up to 29/05/01; full list of members
|
19 July 2001 | Return made up to 29/05/01; full list of members
|
27 June 2000 | Return made up to 29/05/00; full list of members
|
27 June 2000 | Return made up to 29/05/00; full list of members
|
16 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 7 hillyfields crescent brockley london SE4 1QA (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 7 hillyfields crescent brockley london SE4 1QA (1 page) |
21 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
3 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
3 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
3 July 1995 | Return made up to 29/05/95; change of members (6 pages) |
3 July 1995 | Return made up to 29/05/95; change of members (6 pages) |
10 February 1995 | Company name changed peta scissorcraft LIMITED\certificate issued on 13/02/95 (2 pages) |
10 February 1995 | Company name changed peta scissorcraft LIMITED\certificate issued on 13/02/95 (2 pages) |
7 August 1994 | Return made up to 29/05/94; no change of members (4 pages) |
7 August 1994 | Return made up to 29/05/94; no change of members (4 pages) |
26 January 1994 | New director appointed (2 pages) |
26 January 1994 | New director appointed (2 pages) |
8 July 1993 | Return made up to 29/05/93; full list of members (5 pages) |
8 July 1993 | Return made up to 29/05/93; full list of members (5 pages) |
17 August 1992 | Return made up to 29/05/92; no change of members (4 pages) |
17 August 1992 | Return made up to 29/05/92; no change of members (4 pages) |
11 June 1991 | Return made up to 29/05/91; no change of members (6 pages) |
11 June 1991 | Return made up to 29/05/91; no change of members (6 pages) |
6 June 1991 | Resolutions
|
6 June 1991 | Resolutions
|
2 January 1991 | Return made up to 03/05/90; full list of members (4 pages) |
2 January 1991 | Return made up to 03/05/90; full list of members (4 pages) |
1 March 1990 | Return made up to 14/09/89; full list of members (4 pages) |
1 March 1990 | Return made up to 14/09/89; full list of members (4 pages) |
29 November 1988 | Return made up to 04/08/88; full list of members (4 pages) |
29 November 1988 | Return made up to 04/08/88; full list of members (4 pages) |
15 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
15 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1988 | Registered office changed on 18/05/88 from: stiron house electric avenue westcliff on sea essex SS0 9NW (1 page) |
18 May 1988 | Registered office changed on 18/05/88 from: stiron house electric avenue westcliff on sea essex SS0 9NW (1 page) |
18 March 1988 | Return made up to 16/09/87; full list of members (4 pages) |
18 March 1988 | Return made up to 16/09/87; full list of members (4 pages) |
29 April 1987 | Director resigned (2 pages) |
29 April 1987 | Director resigned (2 pages) |
16 April 1987 | Particulars of mortgage/charge (3 pages) |
16 April 1987 | Particulars of mortgage/charge (3 pages) |
16 December 1986 | Registered office changed on 16/12/86 from: 7 hillyfields crescent brockley london SE4 (1 page) |
16 December 1986 | Registered office changed on 16/12/86 from: 7 hillyfields crescent brockley london SE4 (1 page) |
27 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
27 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1986 | Return made up to 28/04/86; full list of members (3 pages) |
20 June 1986 | Return made up to 28/04/86; full list of members (3 pages) |
19 May 1986 | New director appointed (1 page) |
19 May 1986 | New director appointed (1 page) |
1 February 1952 | Incorporation (12 pages) |
1 February 1952 | Incorporation (12 pages) |