Silks Way
Braintree
Essex
CM7 3GB
Secretary Name | Susan Angela Hammond |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1999(44 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Simon John Mathias Alty |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(62 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Dick Hubert Hammond |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 1993) |
Role | Butcher |
Correspondence Address | 1 Belvedere Road Brentwood Essex CM14 4PZ |
Director Name | Leslie John Hammond |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(36 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 28 December 2002) |
Role | Company Director |
Correspondence Address | Cartref Blackmore Road St Ondon Massey Brentwood Essex CM15 0HP |
Secretary Name | Dick Hubert Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 1 Belvedere Road Brentwood Essex CM14 4PZ |
Secretary Name | John Leslie Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1999) |
Role | Secretary |
Correspondence Address | 49 Honey Close Great Baddow Chelmsford Essex CM2 9SP |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
3.6k at £1 | Mr John Leslie Hammond 45.01% Ordinary |
---|---|
3.2k at £1 | Mrs Susan Angela Hammond 40.01% Ordinary |
1.2k at £1 | Mr Simon John Mathias Alty 14.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,361 |
Cash | £164,980 |
Current Liabilities | £186,680 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2022 (9 months ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 2 weeks from now) |
23 February 2023 | Delivered on: 24 February 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
21 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Appointment of Mr Simon John Mathias Alty as a director on 7 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Simon John Mathias Alty as a director on 7 September 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
20 October 2014 | Director's details changed for Mr John Leslie Hammond on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr John Leslie Hammond on 20 October 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Susan Angela Hammond on 20 October 2014 (1 page) |
20 October 2014 | Secretary's details changed for Susan Angela Hammond on 20 October 2014 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
2 June 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 49 honey close chelmsford essextree CM2 9SP (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 49 honey close chelmsford essextree CM2 9SP (1 page) |
15 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
4 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members
|
25 January 2002 | Return made up to 29/12/01; full list of members
|
5 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
5 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members
|
26 January 2001 | Return made up to 29/12/00; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 248 green street london E7 8LE (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 248 green street london E7 8LE (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
1 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members
|
13 January 1997 | Return made up to 29/12/96; full list of members
|
5 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
5 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 January 1996 | Return made up to 29/12/95; no change of members
|
3 January 1996 | Return made up to 29/12/95; no change of members
|
17 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
17 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
26 January 1955 | Incorporation (18 pages) |
26 January 1955 | Incorporation (18 pages) |