Shalford
Braintree
Essex
CM7 5HQ
Director Name | Mr Reuben Charles Nicholls |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(62 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | General Builder |
Country of Residence | England |
Correspondence Address | Park House Braintree Road Shalford Braintree Essex CM7 5HQ |
Director Name | Mr Geoffrey Robert Nicholls |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kilkee Lodge Coggeshall Road Braintree Essex CM7 9ED |
Director Name | Mr Reginald George Spurgeon |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 1999) |
Role | T V And Audio Retailer |
Correspondence Address | 33 Kent Gardens Braintree Essex CM7 6ND |
Secretary Name | Mr Reginald George Spurgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 33 Kent Gardens Braintree Essex CM7 6ND |
Secretary Name | Ian Philip Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(38 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 29 July 2013) |
Role | Company Director |
Correspondence Address | 84 Ellen Way White Court Black Notley Braintree Essex CM77 7XG |
Telephone | 01424 838350 |
---|---|
Telephone region | Hastings |
Registered Address | Park House Braintree Road Shalford Braintree Essex CM7 5HQ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Shalford |
Ward | Three Fields |
4.3k at £1 | Peter Glynn Nicholls 73.19% Ordinary |
---|---|
1.6k at £1 | J.a. Simpson 26.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,121 |
Cash | £90,696 |
Current Liabilities | £3,999 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2023 (1 month from now) |
6 December 1979 | Delivered on: 12 December 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos 80 and 82 high street braintree, essex. Outstanding |
---|---|
17 March 1966 | Delivered on: 23 March 1966 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 80 & 82 high street, braintree, essex. Outstanding |
2 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 April 2017 | Director's details changed for Mr Benjamin Nicholls on 25 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Benjamin Nicholls on 25 April 2017 (2 pages) |
7 February 2017 | Appointment of Mr Benjamin Nicholls as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Benjamin Nicholls as a director on 1 February 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
29 September 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 July 2013 | Termination of appointment of Geoffrey Nicholls as a director (1 page) |
30 July 2013 | Termination of appointment of Ian Taylor as a secretary (1 page) |
30 July 2013 | Termination of appointment of Geoffrey Nicholls as a director (1 page) |
30 July 2013 | Termination of appointment of Ian Taylor as a secretary (1 page) |
10 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 November 2010 | Director's details changed for Mr Geoffrey Robert Nicholls on 9 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Geoffrey Robert Nicholls on 9 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Mr Geoffrey Robert Nicholls on 19 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Geoffrey Robert Nicholls on 19 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Geoffrey Robert Nicholls on 9 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 December 2009 | Director's details changed for Mr Peter Glyn Nicholls on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Peter Glyn Nicholls on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Geoffrey Robert Nicholls on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Geoffrey Robert Nicholls on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Geoffrey Robert Nicholls on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Peter Glyn Nicholls on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
26 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
26 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 January 2007 | Return made up to 19/10/06; full list of members
|
3 January 2007 | Return made up to 19/10/06; full list of members
|
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 January 2006 | Return made up to 19/10/05; full list of members
|
26 January 2006 | Return made up to 19/10/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 November 2001 | Return made up to 19/10/01; full list of members
|
15 November 2001 | Return made up to 19/10/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
21 December 1999 | Return made up to 19/10/99; full list of members (8 pages) |
21 December 1999 | Return made up to 19/10/99; full list of members (8 pages) |
20 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 November 1997 | Return made up to 19/10/97; no change of members
|
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Return made up to 19/10/97; no change of members
|
5 June 1997 | Registered office changed on 05/06/97 from: 82 high st, braintree essex CM3 7JP (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 82 high st, braintree essex CM3 7JP (1 page) |
2 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
2 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
14 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
10 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
10 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |