Sudbury
Suffolk
CO10 1LA
Director Name | Alan Montague Gilbert |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 June 2000) |
Role | Insurance Broker |
Correspondence Address | 26 Abbey Road Sudbury Suffolk CO10 6LA |
Secretary Name | Inger Marie Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 15 September 2015) |
Role | Company Director |
Correspondence Address | 26 Abbey Road Sudbury Suffolk CO10 1LA |
Website | saffroninsurance.co.uk |
---|---|
Telephone | 01799 514144 |
Telephone region | Saffron Walden |
Registered Address | 15 Gainsborough Street Sudbury Suffolk CO10 2EU |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | John Hilary & Co (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Adrian Neal Henrik Gilbert 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,855 |
Cash | £343,639 |
Current Liabilities | £171,771 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
30 November 1995 | Delivered on: 4 December 1995 Satisfied on: 4 October 2002 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
---|---|
14 October 1987 | Delivered on: 20 October 1987 Persons entitled: Lloyds 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/Hold - 15 gainsborough street sudbury suffolk. Together with all buildings and futures thereon. Assignment of the good will of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
11 April 2022 | Change of details for Adrian Neal Henrik Gilbert as a person with significant control on 11 April 2022 (2 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
10 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
2 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
10 August 2017 | Notification of Adrian Neal Henrik Gilbert as a person with significant control on 21 June 2016 (2 pages) |
10 August 2017 | Notification of Adrian Neal Henrik Gilbert as a person with significant control on 21 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
27 June 2016 | Termination of appointment of Inger Marie Gilbert as a secretary on 15 September 2015 (1 page) |
27 June 2016 | Termination of appointment of Inger Marie Gilbert as a secretary on 15 September 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
12 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
12 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 July 2002 | Return made up to 20/06/02; full list of members
|
9 July 2002 | Return made up to 20/06/02; full list of members
|
20 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 July 2001 | Return made up to 20/06/01; full list of members
|
8 July 2001 | Return made up to 20/06/01; full list of members
|
6 July 2000 | Return made up to 20/06/00; full list of members
|
6 July 2000 | Return made up to 20/06/00; full list of members
|
28 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
11 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 June 1996 | Return made up to 20/06/96; full list of members
|
16 June 1996 | Return made up to 20/06/96; full list of members
|
5 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 December 1995 | Particulars of mortgage/charge (6 pages) |
4 December 1995 | Particulars of mortgage/charge (6 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |