Metfield Common
Harleston
IP20 0LP
Director Name | Mr John Bolingbroke |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1991(38 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Coast Road West Mersea Colchester CO5 8LS |
Secretary Name | Mrs Caroline Wensley Bolingbroke |
---|---|
Status | Current |
Appointed | 28 January 2020(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 72 Coast Road West Mersea Colchester CO5 8LS |
Director Name | George James Bolingbroke |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | The Mill House Lower Street Horning Wroxham Norfolk NF12 8AA |
Director Name | Thomas Wray Bolingbroke |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(38 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2002) |
Role | Draper |
Correspondence Address | 7 Hay Green Danbury Chelmsford CM3 4NU |
Secretary Name | Betty Doris Bolingbroke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(38 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 28 July 2012) |
Role | Company Director |
Correspondence Address | Willoughby House, Willoughby Avenue, West Mersea Colchester Essex CO5 8AU |
Registered Address | 72 Coast Road West Mersea Colchester CO5 8LS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 2 other UK companies use this postal address |
530 at £1 | G.m. Chilcott 8.69% Ordinary Preferred |
---|---|
1.5k at £1 | Robert Foster & Caroline Chilcott 24.10% Ordinary Preferred |
1000 at £1 | A.j. Bolingbroke 16.39% Ordinary Preferred |
1000 at £1 | John Bolingbroke 16.39% Ordinary Preferred |
1000 at £1 | M. Bolingbroke 16.39% Ordinary Preferred |
1000 at £1 | P.s. Bolingbroke 16.39% Ordinary Preferred |
25 at £1 | Caroline Foster & Robert Chilcott 0.41% Ordinary |
18 at £1 | John Bolingbroke 0.30% Ordinary |
16 at £1 | A.j. Bolingbroke 0.26% Ordinary |
16 at £1 | M. Bolingbroke 0.26% Ordinary |
16 at £1 | P.s. Bolingbroke 0.26% Ordinary |
9 at £1 | G.m. Chilcott 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £963,398 |
Cash | £119,414 |
Current Liabilities | £56,752 |
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 | 10 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2023 (1 month from now) |
30 April 1958 | Delivered on: 6 May 1958 Satisfied on: 17 January 2008 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage Secured details: £5,000 and all other sums owing by the company to the chargee. Particulars: 37, 37A and 39 new london road, chelmsford, essex. Fully Satisfied |
---|
10 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
29 January 2020 | Appointment of Mrs Caroline Wensley Bolingbroke as a secretary on 28 January 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 May 2019 | Director's details changed for Mr John Bolingbroke on 1 May 2019 (2 pages) |
6 May 2019 | Registered office address changed from Willoughby House, Willoughby Avenue, West Mersea Colchester Essex CO5 8AU to 72 Coast Road West Mersea Colchester CO5 8LS on 6 May 2019 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Termination of appointment of Betty Bolingbroke as a secretary (1 page) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Termination of appointment of Betty Bolingbroke as a secretary (1 page) |
18 October 2012 | Termination of appointment of Betty Bolingbroke as a secretary (1 page) |
18 October 2012 | Termination of appointment of Betty Bolingbroke as a secretary (1 page) |
30 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
30 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Betty Doris Bolingbroke on 1 October 2009 (1 page) |
15 February 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
15 February 2010 | Secretary's details changed for Betty Doris Bolingbroke on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for John Bolingbroke on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Betty Doris Bolingbroke on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for John Bolingbroke on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
15 February 2010 | Director's details changed for John Bolingbroke on 1 October 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 10/10/07; full list of members (5 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 10/10/07; full list of members (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (5 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 10/10/06; full list of members (5 pages) |
24 October 2006 | Director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: the bell house malting green layer de la haye colchester essex CO2 0JK (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: the bell house malting green layer de la haye colchester essex CO2 0JK (1 page) |
4 January 2006 | Return made up to 10/10/05; full list of members (5 pages) |
4 January 2006 | Return made up to 10/10/05; full list of members (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 29/31 greville street london EC1N 8RB (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 29/31 greville street london EC1N 8RB (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
2 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
26 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Return made up to 10/10/02; full list of members
|
2 January 2003 | Return made up to 10/10/02; full list of members
|
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
23 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
25 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
25 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 October 1997 | Return made up to 10/10/97; no change of members
|
24 October 1997 | Return made up to 10/10/97; no change of members
|
24 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 December 1996 | Return made up to 10/10/96; full list of members
|
19 December 1996 | Return made up to 10/10/96; full list of members
|
23 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 November 1995 | Director's particulars changed (2 pages) |
6 November 1995 | Secretary's particulars changed (2 pages) |
6 November 1995 | Secretary's particulars changed (2 pages) |
6 November 1995 | Director's particulars changed (2 pages) |
6 November 1995 | Director's particulars changed (2 pages) |
6 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
6 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
6 November 1995 | Director's particulars changed (2 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 April 1953 | Incorporation (14 pages) |
25 April 1953 | Incorporation (14 pages) |