Sible Hedingham
Halstead
Essex
CO9 3HX
Director Name | Mrs Claire Lesley Du Feu |
---|---|
Date of Birth | April 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(60 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 40 Alderford Street Sible Hedingham Halstead Essex CO9 3HX |
Director Name | Peter Gascoyne Rawlinson |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(37 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 07 December 2014) |
Role | Grain Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Alderford House Sudbury Road Halstead Essex CO9 2BA |
Secretary Name | Mr Michael Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | 9 Orchard Close Ridgewell Halstead Essex CO9 4SQ |
Secretary Name | Edythe Susan Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(42 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Alderford House Sudbury Road Halstead Essex CO9 2BA |
Director Name | Mrs Edythe Susan Rawlinson |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderford House Sudbury Road Halstead Essex CO9 2BA |
Website | www.rawlinsonband.com |
---|
Registered Address | 40 Alderford Street Sible Hedingham Halstead Essex CO9 3HX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
8k at £1 | Edythe Susan Rawlinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,740 |
Cash | £23,720 |
Current Liabilities | £14,265 |
Latest Accounts | 31 May 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 June 2022 (8 months ago) |
---|---|
Next Return Due | 20 June 2023 (4 months, 2 weeks from now) |
29 January 1997 | Delivered on: 31 January 1997 Persons entitled: Peter Rawlinson Classification: Debenture Secured details: £38,000.00 together with all other moneys due from the company to the chargee under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
3 March 1993 | Delivered on: 17 March 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a alderford mill alderford street sible hedingham essex tog with all buildings and fixtures the assignment of the goodwill the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 March 1993 | Delivered on: 17 March 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land in alderford lane otherwise alderford street sible hedingham essex the assignment of the goodwill the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1992 | Delivered on: 11 September 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property and assets in scotland. 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. Outstanding |
15 February 1991 | Delivered on: 5 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a or being land in alderford lane otherwise alderford street sible hedingham essex and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 February 1991 | Delivered on: 5 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a or being alderford mill, alderford street, sible, hedingham essex and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1992 | Delivered on: 9 September 1992 Satisfied on: 14 July 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property and assets in scotland. 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 |
1 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
2 March 2020 | Change of details for Mr David Gascoyne Rawlinson as a person with significant control on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr David Gascoyne Rawlinson on 2 March 2020 (2 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
5 June 2019 | Change of details for Mrs Claire Lesley Du Feu as a person with significant control on 5 June 2019 (2 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
6 June 2018 | Director's details changed for Mrs Claire Du Feu on 1 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr David Gascoyne Rawlinson on 1 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mrs Claire Du Feu on 1 June 2018 (2 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
9 June 2017 | Director's details changed for Mrs Claire Du Feu on 9 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
9 June 2017 | Director's details changed for Mrs Claire Du Feu on 9 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
2 April 2016 | Termination of appointment of Edythe Susan Rawlinson as a secretary on 1 April 2016 (1 page) |
2 April 2016 | Termination of appointment of Edythe Susan Rawlinson as a director on 1 April 2016 (1 page) |
2 April 2016 | Termination of appointment of Edythe Susan Rawlinson as a secretary on 1 April 2016 (1 page) |
2 April 2016 | Termination of appointment of Edythe Susan Rawlinson as a director on 1 April 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 May 2015 | Appointment of Mr David Gascoyne Rawlinson as a director on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Claire Du Feu as a director on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Gascoyne Rawlinson as a director on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Claire Du Feu as a director on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Gascoyne Rawlinson as a director on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Claire Du Feu as a director on 1 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Peter Gascoyne Rawlinson as a director on 7 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Peter Gascoyne Rawlinson as a director on 7 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Peter Gascoyne Rawlinson as a director on 7 December 2014 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 August 2014 | Appointment of Mrs Edythe Susan Rawlinson as a director on 19 August 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Edythe Susan Rawlinson as a director on 19 August 2014 (2 pages) |
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Peter Gascoyne Rawlinson on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Peter Gascoyne Rawlinson on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Peter Gascoyne Rawlinson on 6 June 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 September 2007 | Return made up to 06/06/07; no change of members (6 pages) |
3 September 2007 | Return made up to 06/06/07; no change of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 August 2005 | Return made up to 06/06/05; full list of members (6 pages) |
2 August 2005 | Return made up to 06/06/05; full list of members (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 July 2004 | Return made up to 06/06/04; full list of members
|
2 July 2004 | Return made up to 06/06/04; full list of members
|
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 July 2002 | Return made up to 06/06/02; full list of members
|
5 July 2002 | Return made up to 06/06/02; full list of members
|
11 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
11 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members
|
14 June 2001 | Return made up to 06/06/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
26 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
27 August 1996 | Return made up to 06/06/96; full list of members (6 pages) |
27 August 1996 | Return made up to 06/06/96; full list of members (6 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: alderford mill sible hedingham essex (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: alderford mill sible hedingham essex (1 page) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
12 October 1995 | Return made up to 06/06/95; no change of members (4 pages) |
12 October 1995 | Return made up to 06/06/95; no change of members (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |