Braintree
Essex
CM7 3GB
Director Name | Ms Gemma Susanne Taylor |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Braintree Essex CM7 3GB |
Director Name | Miss Gemma Susanne Mariner |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Braintree Essex CM7 3GB |
Secretary Name | Mr James Marriott Taylor |
---|---|
Status | Current |
Appointed | 19 November 2019(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Warners Mill Braintree Essex CM7 3GB |
Director Name | Emily Violet Taylor |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 January 2002) |
Role | Retired |
Correspondence Address | 37 Saint James Avenue Ongar Essex CM5 9EL |
Director Name | Eric Marriott Taylor |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 1994) |
Role | Builder |
Correspondence Address | Knowleton House Marden Ash Ongar Essex CM5 9BU |
Secretary Name | Emily Violet Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Knowleton House Marden Ash Ongar Essex CM5 9BU |
Secretary Name | Andrew Marriott Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodmancote Newton Hall Chase Great Dunmow Essex CM6 2AR |
Secretary Name | Susan Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(38 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | Kings House Brook Street Great Bardfield Braintree Essex CM7 4RQ |
Secretary Name | Miss Gemma Susanne Taylor |
---|---|
Status | Resigned |
Appointed | 01 April 2018(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2019) |
Role | Company Director |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Telephone | 01277 362089 |
---|---|
Telephone region | Brentwood |
Registered Address | 3 Warners Mill 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 |
5.6k at £1 | Mr Andrew Marriott Taylor 62.00% Ordinary |
---|---|
3.4k at £1 | Taylor Trust 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,400 |
Cash | £111,129 |
Current Liabilities | £20,724 |
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 | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
13 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
6 May 2020 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ England to 3 Warners Mill Braintree Essex CM7 3GB on 6 May 2020 (1 page) |
2 December 2019 | Second filing for the termination of Gemma Susanne Taylor as a secretary (4 pages) |
20 November 2019 | Termination of appointment of Susan Mary Taylor as a secretary on 20 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Gemma Susanne Taylor as a secretary on 1 April 2018
|
19 November 2019 | Appointment of Mr James Marriott Taylor as a secretary on 19 November 2019 (2 pages) |
19 November 2019 | Appointment of Ms Gemma Susanne Taylor as a director on 19 November 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Miss Gemma Susanne Taylor as a secretary on 1 April 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
5 January 2017 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 5 January 2017 (1 page) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 March 2016 | Secretary's details changed for Susan Mary Taylor on 31 March 2016 (1 page) |
31 March 2016 | Secretary's details changed for Susan Mary Taylor on 31 March 2016 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 May 2015 | Registered office address changed from Sanderson House 17-19 Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Sanderson House 17-19 Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 15 May 2015 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2012 | Director's details changed for Andrew Marriott Taylor on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Andrew Marriott Taylor on 31 May 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Susan Mary Taylor on 31 May 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Susan Mary Taylor on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Registered office address changed from , Woodmancote, Newton Hall Chase, Dunmow, Essex, CM6 2AR on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from , Woodmancote, Newton Hall Chase, Dunmow, Essex, CM6 2AR on 15 November 2010 (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
1 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members
|
11 June 2002 | Return made up to 19/05/02; full list of members
|
16 May 2002 | New secretary appointed (1 page) |
16 May 2002 | New secretary appointed (1 page) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
12 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 June 2000 | Return made up to 19/05/00; full list of members
|
5 June 2000 | Return made up to 19/05/00; full list of members
|
14 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: knowleton house,, marden ash,, ongar,, essex CM5 9BU (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: knowleton house,, marden ash,, ongar,, essex CM5 9BU (1 page) |
1 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 May 1997 | Return made up to 19/05/97; change of members
|
22 May 1997 | Return made up to 19/05/96; no change of members (6 pages) |
22 May 1997 | Return made up to 19/05/96; no change of members (6 pages) |
22 May 1997 | Return made up to 19/05/97; change of members
|
1 April 1997 | Ad 01/09/96--------- £ si 200@1=200 £ ic 9000/9200 (2 pages) |
1 April 1997 | Ad 01/09/96--------- £ si 200@1=200 £ ic 9000/9200 (2 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
7 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |