Silks Way
Braintree
Essex
CM7 3GB
Secretary Name | Sandra Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1995(34 years after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mrs Sandra Harris |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(50 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr William Percy Harris |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 November 1994) |
Role | Builder |
Correspondence Address | 28 Bulford Lane Black Notley Braintree Essex CM7 8NW |
Director Name | Mr George Henry Sutton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 17 September 2010) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | The Stable Grooms Lane Silver End Witham Essex CM8 3SH |
Secretary Name | Mr William Percy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | 28 Bulford Lane Black Notley Braintree Essex CM7 8NW |
Secretary Name | Anthony Douglas Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(33 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 26 Bulford Lane Black Notley Braintree Essex CM7 8NW |
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 |
Year | 2013 |
---|---|
Net Worth | -£123,336 |
Cash | £188 |
Current Liabilities | £132,941 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 29 October 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 January |
Latest Return | 21 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 4 January 2023 (overdue) |
2 July 1997 | Delivered on: 9 July 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|---|
4 March 1983 | Delivered on: 17 March 1983 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: F/H premises adjoining station approach, braintree, essex as described in a conveyance dated 4TH march, 1983. Outstanding |
7 June 1971 | Delivered on: 13 January 1971 Persons entitled: Barclays Bank LTD Classification: A registered charge Secured details: All monies due etc. Particulars: Land at rear of 7 st nicholas road, witham, essex. Outstanding |
8 November 1994 | Delivered on: 10 November 1994 Satisfied on: 30 July 1998 Persons entitled: William Percy Harris Classification: Debenture Secured details: £23,520 and all other moneys due or to become due from the company to the chargee. Particulars: F/H land at station approach braintree essex. 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 |
21 January 1980 | Delivered on: 1 February 1980 Satisfied on: 30 March 1994 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: F/H fields to the rear of elm farm, black nortley, braintree, essex as comprised in a convyance dated 21/1/80. Fully Satisfied |
13 July 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2022 | Application to strike the company off the register (1 page) |
11 March 2022 | Previous accounting period extended from 29 July 2021 to 29 January 2022 (1 page) |
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
20 August 2021 | Change of details for Mr Anthony Douglas Harris as a person with significant control on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Mr Anthony Douglas Harris on 20 August 2021 (2 pages) |
20 August 2021 | Change of details for Mr Anthony Douglas Harris as a person with significant control on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Mrs Sandra Harris on 20 August 2021 (2 pages) |
19 August 2021 | Register inspection address has been changed from 24 Plover Road Stanway Colchester CO3 8AF England to Badgers Barn Doves Lane Philpot End Great Dunmow Essex CM6 1JJ (1 page) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
1 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
24 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Change of details for Mr Anthony Douglas Harris as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Notification of Sandra Harris as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Change of details for Mr Anthony Douglas Harris as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Notification of Sandra Harris as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 June 2016 | Register inspection address has been changed to 24 Plover Road Stanway Colchester CO3 8AF (1 page) |
29 June 2016 | Register inspection address has been changed to 24 Plover Road Stanway Colchester CO3 8AF (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 March 2016 | Director's details changed for Mr Anthony Douglas Harris on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mrs Sandra Harris on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mrs Sandra Harris on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Anthony Douglas Harris on 22 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 January 2014 | Register inspection address has been changed (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Register inspection address has been changed (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
17 September 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
17 September 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
10 April 2013 | Registered office address changed from Unit 1 Charter Way Business Park Century Drive Braintree Essex CM77 8YL on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Unit 1 Charter Way Business Park Century Drive Braintree Essex CM77 8YL on 10 April 2013 (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Appointment of Mrs Sandra Harris as a director (2 pages) |
3 October 2011 | Appointment of Mrs Sandra Harris as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Director's details changed for Mr Anthony Douglas Harris on 29 July 2010 (2 pages) |
18 November 2010 | Termination of appointment of George Sutton as a director (1 page) |
18 November 2010 | Director's details changed for Mr Anthony Douglas Harris on 29 July 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Sandra Harris on 29 July 2010 (1 page) |
18 November 2010 | Secretary's details changed for Sandra Harris on 29 July 2010 (1 page) |
18 November 2010 | Termination of appointment of George Sutton as a director (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 January 2010 | Director's details changed for Mr Anthony Douglas Harris on 21 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr George Henry Sutton on 21 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Anthony Douglas Harris on 21 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr George Henry Sutton on 21 January 2010 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
9 September 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: station approach braintree essex CM7 6QL (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: station approach braintree essex CM7 6QL (1 page) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
21 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Return made up to 31/12/98; full list of members
|
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
21 January 1997 | Return made up to 31/12/96; no change of members
|
11 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |