Great Holland
Frinton-On-Sea
Essex
CO13 0JS
Secretary Name | Mrs Sylvia Mavis Nicoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Hall Church Lane Great Holland Frinton-On-Sea Essex CO13 0JS |
Director Name | Mr John Howard Poulten |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(51 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wood Hall Church Lane Great Holland Frinton-On-Sea Essex CO13 0JS |
Director Name | Margaret Olwen Poulten |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | 1 Ingrebourne Gardens Upminster Essex RM14 1BG |
Director Name | Margaret Claire Poulten |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 03 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ingrebourne Gardens Upminster Essex RM14 1BG |
Website | loxford-equipment.co.uk |
---|---|
Telephone | 01255 851555 |
Telephone region | Clacton-on-Sea |
Registered Address | Wood Hall Church Lane Great Holland Frinton-On-Sea CO13 0JS |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Holland and Kirby |
Built Up Area | Walton-on-the-Naze |
33 at £1 | John Howard Poulten 33.33% Ordinary |
---|---|
33 at £1 | Margaret Claire Poulten 33.33% Ordinary |
33 at £1 | Sylvia Mavis Nicoll 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,118 |
Cash | £95,759 |
Current Liabilities | £10,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
7 March 2022 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Wood Hall Church Lane Great Holland Frinton-on-Sea CO13 0JS on 7 March 2022 (1 page) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 October 2015 | Appointment of Mr John Howard Poulten as a director on 30 October 2015 (2 pages) |
31 October 2015 | Appointment of Mr John Howard Poulten as a director on 30 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Margaret Claire Poulten as a director on 3 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Margaret Claire Poulten as a director on 3 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Margaret Claire Poulten as a director on 3 October 2015 (1 page) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 March 2009 | Director and secretary's change of particulars / sylvia nicoll / 01/12/2008 (1 page) |
30 March 2009 | Director and secretary's change of particulars / sylvia nicoll / 01/12/2008 (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members
|
23 March 2005 | Return made up to 28/02/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
22 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 March 2001 | Amended accounts made up to 31 March 2000 (5 pages) |
13 March 2001 | Amended accounts made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 May 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 May 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: st laurence house 2 gridiron place upminster essex, RM14 2BE (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: st laurence house 2 gridiron place upminster essex, RM14 2BE (1 page) |
19 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
4 March 1996 | Return made up to 28/02/96; full list of members
|
4 March 1996 | Return made up to 28/02/96; full list of members
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |