Thaxted
Dunmow
Essex
CM6 2LU
Secretary Name | Deborah Jane Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1999(42 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Hatch Dunmow Road Thaxted Dunmow Essex CM6 2LU |
Director Name | Bernard Colin Clark |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1999(42 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Hatch Dunmow Road Thaxted Dunmow Essex CM6 2LU |
Director Name | James Reid Clark |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2008(52 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 45 Thorncliffe Road Summertown Oxford OX2 7BA |
Director Name | Matthew Reid Duggan |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2008(52 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Writer |
Country of Residence | United States |
Correspondence Address | 7004 Orion Avenue Van Nuys Ca 91406 |
Director Name | Michael Robert Nesbit Evans |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 July 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Deer Park Way Solihull West Midlands B91 3HU |
Director Name | Joan Valerie Gilchrist |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 November 2006) |
Role | Widow None |
Correspondence Address | 71 Hall Lane Pelsall Walsall West Midlands WS3 4JN |
Director Name | Thomas Reid Gilchrist |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(35 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 June 2001) |
Role | Medical Practitioner |
Correspondence Address | 71 Hall Lane Pelsall Walsall West Midlands WS3 4JN |
Director Name | Jacquelyn Van Der Woude |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(35 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 30 September 2020) |
Role | Legal Assistant |
Country of Residence | United States |
Correspondence Address | 413 Sawgrass Cove Sneads Ferry North Carolina 28460 United States |
Secretary Name | Joan Valerie Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | 71 Hall Lane Pelsall Walsall West Midlands WS3 4JN |
Registered Address | Mill Hatch Dunmow Road Thaxted Dunmow Essex CM6 2LU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
250 at £1 | Matthew Reid Duggan 25.00% Ordinary |
---|---|
250 at £1 | Sarah Duggan Thomas 25.00% Ordinary |
200 at £1 | Deborah Jane Clark 20.00% Ordinary |
150 at £1 | James Reid Clark 15.00% Ordinary |
150 at £1 | Oliver Grant Clark 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,510,437 |
Cash | £112,898 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 September 2024 (11 months, 3 weeks from now) |
30 September 2020 | Termination of appointment of Jacquelyn Van Der Woude as a director on 30 September 2020 (1 page) |
---|---|
18 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
14 September 2017 | Cessation of Deborah Jane Clark as a person with significant control on 6 April 2016 (1 page) |
14 September 2017 | Cessation of Deborah Jane Clark as a person with significant control on 6 April 2016 (1 page) |
14 September 2017 | Notification of Deborah Jane Clark as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Deborah Jane Clark as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
7 July 2017 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
7 July 2017 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 August 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
27 September 2010 | Director's details changed for Matthew Reid Duggan on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Matthew Reid Duggan on 27 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Matthew Reid Duggan on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Jacquelyn Van Der Woude on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Bernard Colin Clark on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Deborah Jane Clark on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for James Reid Clark on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Deborah Jane Clark on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Jacquelyn Van Der Woude on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Bernard Colin Clark on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Matthew Reid Duggan on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for James Reid Clark on 14 September 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 12/08/09; full list of members (6 pages) |
25 August 2009 | Return made up to 12/08/09; full list of members (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
10 September 2008 | Return made up to 12/08/08; full list of members (7 pages) |
10 September 2008 | Return made up to 12/08/08; full list of members (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
24 April 2008 | Director appointed james reid clark (2 pages) |
24 April 2008 | Director appointed james reid clark (2 pages) |
24 April 2008 | Director appointed matthew reid duggan (2 pages) |
24 April 2008 | Director appointed matthew reid duggan (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 12/08/07; full list of members (4 pages) |
5 September 2007 | Return made up to 12/08/07; full list of members (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
25 August 2006 | Return made up to 12/08/06; full list of members (4 pages) |
25 August 2006 | Return made up to 12/08/06; full list of members (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: c/o bdo stoy hayward LLP 5TH floor mander house, wolverhampton WV1 3NF (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: c/o bdo stoy hayward LLP 5TH floor mander house, wolverhampton WV1 3NF (1 page) |
30 August 2005 | Return made up to 12/08/05; full list of members (4 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 September 2004 | Return made up to 12/08/04; full list of members
|
8 September 2004 | Return made up to 12/08/04; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 September 2003 | Return made up to 18/08/03; full list of members (10 pages) |
12 September 2003 | Return made up to 18/08/03; full list of members (10 pages) |
30 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: c/o bdo stoy hayward tameway tower bridge street walsall west midlands WS1 1QX (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: c/o bdo stoy hayward tameway tower bridge street walsall west midlands WS1 1QX (1 page) |
18 September 2002 | Return made up to 18/08/02; full list of members
|
18 September 2002 | Return made up to 18/08/02; full list of members
|
21 June 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
21 June 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
21 June 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
14 September 2001 | Return made up to 18/08/01; full list of members
|
14 September 2001 | Return made up to 18/08/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
13 June 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
13 June 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
8 September 2000 | Return made up to 18/08/00; full list of members
|
8 September 2000 | Return made up to 18/08/00; full list of members
|
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
3 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
3 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
3 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
27 August 1999 | Return made up to 18/08/99; full list of members (8 pages) |
27 August 1999 | Return made up to 18/08/99; full list of members (8 pages) |
26 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
26 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
26 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 71 hall lane pelsall walsall west midlands WS3 4JN (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 71 hall lane pelsall walsall west midlands WS3 4JN (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
9 November 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 November 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 November 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
27 August 1998 | Return made up to 18/08/98; full list of members (8 pages) |
27 August 1998 | Return made up to 18/08/98; full list of members (8 pages) |
29 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
29 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
22 June 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
22 June 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
22 June 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
8 September 1996 | Return made up to 18/08/96; full list of members (8 pages) |
8 September 1996 | Return made up to 18/08/96; full list of members (8 pages) |
5 June 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
5 June 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
5 June 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
29 August 1995 | Return made up to 18/08/95; full list of members
|
29 August 1995 | Return made up to 18/08/95; full list of members
|
23 June 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
23 June 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
23 June 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
19 July 1993 | Resolutions
|
19 July 1993 | Resolutions
|
15 July 1993 | Alter mem and arts (1 page) |
15 July 1993 | Alter mem and arts (1 page) |
16 April 1956 | Incorporation (15 pages) |
16 April 1956 | Incorporation (15 pages) |