Great Dunmow
Essex
CM6 3BE
Secretary Name | Mrs Catherine Jane Helena Viala |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1997(34 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Bigods Hall, Bigods Lane Great Dunmow Essex CM6 3BE |
Director Name | Raymond Edward Hibbins |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 1995) |
Role | Electronics Engineer |
Correspondence Address | 1 Weedon Road Stratton St Margaret Swindon Wiltshire SN3 4EE |
Director Name | James Joseph Norman |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 1996) |
Role | Mechanical Engineer |
Correspondence Address | Greenarbour Duton Hill Great Dunmow Essex Cm6 |
Director Name | Charles James Tapp |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 1997) |
Role | Electronics Engineer |
Correspondence Address | 2 Newton Hall Dunmow Essex CM6 2AS |
Secretary Name | Charles James Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 2 Newton Hall Dunmow Essex CM6 2AS |
Website | tritonel.com |
---|---|
Telephone | 01371 872812 |
Telephone region | Great Dunmow |
Registered Address | Bigods Hall, Bigods Lane Great Dunmow Essex CM6 3BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Address Matches | 2 other UK companies use this postal address |
475 at £1 | Mr Julian Dudley William Tapp 39.58% Ordinary |
---|---|
317 at £1 | Catherine Jane Helena Tapp 26.42% Ordinary |
250 at £1 | Executors Of John William Theodore Tapp 20.83% Ordinary |
158 at £1 | Diana Helen Tapp 13.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £766,057 |
Cash | £19,902 |
Current Liabilities | £146,471 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 4 weeks from now) |
2 May 2015 | Delivered on: 11 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 May 1963 | Delivered on: 24 May 1963 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Bigods hall, gt. Dunmow, essex. Outstanding |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
21 November 2023 | Confirmation statement made on 13 November 2023 with updates (5 pages) |
28 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with updates (6 pages) |
26 March 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (6 pages) |
13 November 2020 | Confirmation statement made on 17 October 2020 with updates (6 pages) |
28 October 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (6 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with updates (6 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
10 October 2017 | Change of details for Julian Tapp as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Julian Tapp as a person with significant control on 10 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Julian Tapp on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Julian Tapp on 9 October 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Mrs Catherine Jane Helena Viala on 9 October 2017 (1 page) |
9 October 2017 | Secretary's details changed for Mrs Catherine Jane Helena Viala on 9 October 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 November 2015 | Secretary's details changed for Catherine Jane Helena Tapp on 14 December 2014 (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Secretary's details changed for Catherine Jane Helena Tapp on 14 December 2014 (1 page) |
11 May 2015 | Registration of charge 007469340002, created on 2 May 2015 (27 pages) |
11 May 2015 | Registration of charge 007469340002, created on 2 May 2015 (27 pages) |
11 May 2015 | Registration of charge 007469340002, created on 2 May 2015 (27 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (12 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (12 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (12 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (12 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 May 2011 (12 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 May 2011 (12 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Statement of company's objects (2 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Statement of company's objects (2 pages) |
20 September 2010 | Change of share class name or designation (2 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Change of share class name or designation (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Julian Tapp on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Julian Tapp on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Julian Tapp on 1 October 2009 (2 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 November 2008 | Secretary's change of particulars / catherine tapp / 11/11/2008 (1 page) |
11 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / julian tapp / 11/11/2008 (2 pages) |
11 November 2008 | Secretary's change of particulars / catherine tapp / 11/11/2008 (1 page) |
11 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / julian tapp / 11/11/2008 (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
1 December 2006 | Location of debenture register (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: bigods hall, great dunmow, essex CM6 3BE (1 page) |
1 December 2006 | Return made up to 03/10/06; full list of members (3 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: bigods hall, great dunmow, essex CM6 3BE (1 page) |
1 December 2006 | Return made up to 03/10/06; full list of members (3 pages) |
1 December 2006 | Location of debenture register (1 page) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Location of register of members (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 October 2004 | Return made up to 03/10/04; full list of members (3 pages) |
5 October 2004 | Return made up to 03/10/04; full list of members (3 pages) |
4 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
4 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
21 November 2003 | Return made up to 03/10/03; no change of members (4 pages) |
21 November 2003 | Return made up to 03/10/03; no change of members (4 pages) |
18 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
18 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
5 November 2002 | Return made up to 03/10/02; no change of members (4 pages) |
5 November 2002 | Return made up to 03/10/02; no change of members (4 pages) |
29 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
23 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
28 February 2001 | Accounts made up to 31 May 2000 (11 pages) |
28 February 2001 | Accounts made up to 31 May 2000 (11 pages) |
12 December 2000 | Return made up to 03/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 03/10/00; full list of members (6 pages) |
14 March 2000 | Accounts made up to 31 May 1999 (11 pages) |
14 March 2000 | Accounts made up to 31 May 1999 (11 pages) |
1 December 1999 | Return made up to 03/10/99; full list of members (4 pages) |
1 December 1999 | Return made up to 03/10/99; full list of members (4 pages) |
29 March 1999 | Accounts made up to 31 May 1998 (14 pages) |
29 March 1999 | Accounts made up to 31 May 1998 (14 pages) |
19 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
31 March 1998 | Accounts made up to 31 May 1997 (9 pages) |
31 March 1998 | Accounts made up to 31 May 1997 (9 pages) |
3 November 1997 | Return made up to 03/10/97; full list of members (5 pages) |
3 November 1997 | Return made up to 03/10/97; full list of members (5 pages) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
4 December 1996 | Accounts made up to 31 May 1996 (9 pages) |
4 December 1996 | Accounts made up to 31 May 1996 (9 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
23 October 1996 | Location of debenture register (1 page) |
23 October 1996 | Return made up to 03/10/96; full list of members (4 pages) |
23 October 1996 | Location of debenture register (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Location of register of members (1 page) |
23 October 1996 | Return made up to 03/10/96; full list of members (4 pages) |
23 October 1996 | Location of register of members (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
23 October 1995 | Accounts made up to 31 May 1995 (9 pages) |
23 October 1995 | Accounts made up to 31 May 1995 (9 pages) |
17 October 1995 | Return made up to 03/10/95; no change of members (8 pages) |
17 October 1995 | Return made up to 03/10/95; no change of members (8 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
15 January 1963 | Incorporation (14 pages) |
15 January 1963 | Incorporation (14 pages) |