Herringswell
Bury St Edmunds
Suffolk
IP28 6SS
Secretary Name | Mr Derek William Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | Berrystead Chippenham Road Moulton Bury St Edmunds Suffolk Ip28 |
Secretary Name | Shelagh Amanda Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(43 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | Heath House Herringswell Bury St. Edmunds Suffolk IP28 6SS |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 June 2001) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Telephone | 01638 750114 |
---|---|
Telephone region | Newmarket |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
4.9k at £1 | Stephen Antony Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,110,977 |
Cash | £874 |
Current Liabilities | £26,940 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
24 November 2005 | Delivered on: 1 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 queensway mildenhall suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
12 March 2004 | Delivered on: 13 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 14A queensway mildenhall suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 October 2001 | Delivered on: 3 October 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold prperty known as 14 queensway mildenhall bury st edmunds suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 September 1995 | Delivered on: 6 September 1995 Persons entitled: Lloyds 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: F/H property k/a 23 st marys square, newmarket, suffolk and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
19 May 1959 | Delivered on: 1 June 1959 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All moneys due etc. Particulars: (For details see doc 8). undertaking and all property and assets present and future including uncalled capital. Outstanding |
5 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
16 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
18 September 2018 | Director's details changed for Mr Stephen Antony Griffiths on 16 August 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 February 2017 | Director's details changed for Mr Stephen Antony Griffiths on 1 November 2016 (2 pages) |
23 February 2017 | Director's details changed for Mr Stephen Antony Griffiths on 1 November 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
24 December 2014 | Termination of appointment of Shelagh Amanda Griffiths as a secretary on 7 April 2014 (1 page) |
24 December 2014 | Termination of appointment of Shelagh Amanda Griffiths as a secretary on 7 April 2014 (1 page) |
24 December 2014 | Termination of appointment of Shelagh Amanda Griffiths as a secretary on 7 April 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
4 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 March 2011 | Registered office address changed from Heath House Herringswell Bury St Edmunds Suffolk IP28 6SS on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Heath House Herringswell Bury St Edmunds Suffolk IP28 6SS on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Heath House Herringswell Bury St Edmunds Suffolk IP28 6SS on 9 March 2011 (1 page) |
10 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
7 March 2009 | Company name changed griffiths contractors (agricutural) LIMITED\certificate issued on 10/03/09 (2 pages) |
7 March 2009 | Company name changed griffiths contractors (agricutural) LIMITED\certificate issued on 10/03/09 (2 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
20 November 2008 | Return made up to 29/01/08; full list of members (3 pages) |
20 November 2008 | Return made up to 29/01/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 June 2007 | Return made up to 29/12/06; full list of members
|
21 June 2007 | Return made up to 29/12/06; full list of members
|
11 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
1 December 2005 | Particulars of mortgage/charge (5 pages) |
1 December 2005 | Particulars of mortgage/charge (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
2 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
19 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 March 2004 | Particulars of mortgage/charge (5 pages) |
13 March 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
4 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
24 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
29 April 2003 | Return made up to 29/12/02; full list of members (6 pages) |
29 April 2003 | Return made up to 29/12/02; full list of members (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
26 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 October 2001 | Particulars of mortgage/charge (5 pages) |
3 October 2001 | Particulars of mortgage/charge (5 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
20 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
20 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
4 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
6 September 1995 | Particulars of mortgage/charge (6 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: warren hill farm herringswell bury st edmunds suffolk IP28 6SU (1 page) |
6 September 1995 | Particulars of mortgage/charge (6 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: warren hill farm herringswell bury st edmunds suffolk IP28 6SU (1 page) |
30 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 December 1957 | Incorporation (17 pages) |
13 December 1957 | Incorporation (17 pages) |