Bluebridge Industrial Estate
Halstead
CO9 2SU
Director Name | Mr Ronald William Corke |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(29 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
Director Name | Mrs Victoria Anna Louise Bullock |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2015(53 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Director Ht Scaffolding |
Country of Residence | United Kingdom |
Correspondence Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
Director Name | Christopher Charles Corke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2015(53 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sealant Applicator |
Country of Residence | England |
Correspondence Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
Secretary Name | Victoria Anne Louise Bullock |
---|---|
Status | Current |
Appointed | 30 April 2015(53 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
Director Name | Mr John Arthur Corke |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 1994) |
Role | Builder |
Correspondence Address | 21 Butlers Way Great Yeldham Halstead Essex CO9 4QN |
Director Name | Mr Arthur Raymond Corke |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(29 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 04 December 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 9 Bull Lane Long Melford Sudbury Suffolk CO10 9EA |
Secretary Name | Mrs Pamela Corke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(29 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Park Corner Little St Mary Long Melford Sudbury Suffolk CO10 9LG |
Registered Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
125 at £1 | B.r. Corke 20.83% Ordinary |
---|---|
125 at £1 | Bates Wells & Executors Of P. Corke 20.83% Ordinary |
125 at £1 | R.w. Corke 20.83% Ordinary |
125 at £1 | Victoria Bullock 20.83% Ordinary |
100 at £1 | A.r. Corke 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,063 |
Cash | £20,161 |
Current Liabilities | £870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
28 September 1987 | Delivered on: 1 October 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 plot of land adjacent to bradfield house, bradfield combust, bury st. Edmunds suffolk, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 July 1981 | Delivered on: 30 July 1981 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as "iona" stanstead street (otherwise known as lower street) in the parish of stanstead suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 1976 | Delivered on: 1 March 1976 Persons entitled: National Westminster Bank Limited Classification: Deed of exchange effecting substitution registered pursuant to section 95 of the companies act on 1948 on the 1ST march 1976 Secured details: All monies secured by two charges dated 30-3-72 & 21-6-71. Particulars: Land at bulmer, essex. Outstanding |
19 December 1972 | Delivered on: 2 January 1973 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27-75 acres approx of land at takeley essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (10 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 December 2015 | Registered office address changed from 9 Lynton Road Thorpe Bay Essex, SS1 3BE to 22 Friars Street Sudbury Suffolk CO10 2AA on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 9 Lynton Road Thorpe Bay Essex, SS1 3BE to 22 Friars Street Sudbury Suffolk CO10 2AA on 22 December 2015 (1 page) |
3 November 2015 | Director's details changed for Christopher Corks on 22 March 2015 (2 pages) |
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Christopher Corks on 22 March 2015 (2 pages) |
17 May 2015 | Appointment of Victoria Anne Louise Bullock as a secretary on 30 April 2015 (3 pages) |
17 May 2015 | Termination of appointment of Pamela Corke as a secretary on 30 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of Pamela Corke as a secretary on 30 April 2015 (2 pages) |
17 May 2015 | Appointment of Victoria Anne Louise Bullock as a secretary on 30 April 2015 (3 pages) |
28 April 2015 | Appointment of Mrs Victoria Anna Louise Bullock as a director on 22 March 2015 (3 pages) |
28 April 2015 | Appointment of Christopher Corks as a director on 22 March 2015 (3 pages) |
28 April 2015 | Appointment of Christopher Corks as a director on 22 March 2015 (3 pages) |
28 April 2015 | Appointment of Mrs Victoria Anna Louise Bullock as a director on 22 March 2015 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Arthur Raymond Corke on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Brian Raymond Corke on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Mr Ronald William Corke on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Arthur Raymond Corke on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Ronald William Corke on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Brian Raymond Corke on 22 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
24 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
30 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
1 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
29 October 2002 | Return made up to 22/10/02; full list of members
|
29 October 2002 | Return made up to 22/10/02; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
19 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
19 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
1 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
1 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
26 October 1999 | Return made up to 22/10/99; full list of members
|
26 October 1999 | Return made up to 22/10/99; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
27 October 1998 | Return made up to 22/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 22/10/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
12 February 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
28 October 1997 | Return made up to 22/10/97; no change of members
|
28 October 1997 | Return made up to 22/10/97; no change of members
|
12 February 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
12 February 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
24 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
17 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |