Ipswich
IP9 2RT
Secretary Name | Mrs Barbara Ann Eaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(24 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Royal Hospital School Holbrook Ipswich IP9 2RT |
Director Name | Mr Richard Augustus Eaves |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Economist |
Country of Residence | Australia |
Correspondence Address | 3 North Hill Colchester CO1 1DZ |
Director Name | Mr Peter William Eaves |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 14 December 2015) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | The Cowshed Tattingstone Park Tattingstone Ipswich Suffolk IP9 2NF |
Telephone | 01473 327000 |
---|---|
Telephone region | Ipswich |
Registered Address | 3 North Hill Colchester CO1 1DZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | B.a. Eaves 50.00% Ordinary |
---|---|
50 at £1 | P.w. Eaves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,904 |
Cash | £1,312 |
Current Liabilities | £14,457 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
19 March 2007 | Delivered on: 23 March 2007 Satisfied on: 10 March 2012 Persons entitled: Thomas Westgate Classification: Legal charge Secured details: £73,000.00 due or to become due from the company to. Particulars: 3 and 4 the lane manningtree essex. Fully Satisfied |
---|---|
4 April 1978 | Delivered on: 14 April 1978 Satisfied on: 19 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 tomwine road ipswich, suffolk. Fully Satisfied |
14 August 1972 | Delivered on: 17 August 1972 Satisfied on: 19 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in church rd, great holland essex. Fully Satisfied |
31 March 1970 | Delivered on: 14 April 1970 Satisfied on: 19 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 & 62 thurlestone road, london SE27. Fully Satisfied |
26 March 1970 | Delivered on: 14 April 1970 Satisfied on: 19 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 267 willisden lane london nw 2. Fully Satisfied |
1 December 1969 | Delivered on: 8 December 1969 Satisfied on: 19 June 2002 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 & 32 brooksby st islington n 1. Fully Satisfied |
6 February 2006 | Delivered on: 8 February 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £82,787 and all other monies due or to become due. Particulars: 84 queensway lawford manningtree essex. Fixed charge over all rental income and. Outstanding |
22 July 2005 | Delivered on: 27 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 queensway lawford manningtree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 2005 | Delivered on: 3 June 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £75,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 86 queensway, lawford, manningtree, essex, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
7 April 2022 | Delivered on: 26 April 2022 Persons entitled: Monument Bank Limited Classification: A registered charge Outstanding |
7 February 2022 | Delivered on: 14 February 2022 Persons entitled: Monument Bank Limited Classification: A registered charge Particulars: The leasehold property known as 84 queensway, lawford, manningtree, CO11 1EW and registered at hm land registry under title number EX231444. Outstanding |
7 February 2022 | Delivered on: 14 February 2022 Persons entitled: Monument Bank Limited Classification: A registered charge Particulars: The leasehold property known as 88 queensway, lawford, manningtree, CO11 1EW and registered at hm land registry under title number EX234484. Outstanding |
7 February 2022 | Delivered on: 14 February 2022 Persons entitled: Monument Bank Limited Classification: A registered charge Particulars: The leasehold property known as 86 queensway, lawford, manningtree, CO11 1EW and registered at hm land registry with title number EX722592. Outstanding |
21 April 2016 | Delivered on: 22 April 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 84 queensway, lawford, manningtree, essex, CO11 1EW being all of the land and buildings in title EX231444 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 October 2015 | Delivered on: 26 October 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 82 to 88 (even), queensway, lawford, manningtree, essex, CO11 1EW being all of the land and buildings in title EX664131 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 October 2015 | Delivered on: 26 October 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 86 & 88 queensway, lawford, manningtree, essex, CO11 1EW being all of the land and buildings in titles EX722592 & EX234484 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 April 2012 | Delivered on: 24 April 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 3 and 4 the lane, manningtree, essex including all buildings, fixtures, see image for full details. Outstanding |
27 October 2008 | Delivered on: 30 October 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 queensway lawford manningtree t/no EX234484 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
10 September 2008 | Delivered on: 23 September 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 station road, manningtree. Outstanding |
2 April 2007 | Delivered on: 20 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 queensway lawford manningfree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 February 2020 | Change of details for Mrs Barbara Ann Eaves as a person with significant control on 26 February 2020 (2 pages) |
26 February 2020 | Secretary's details changed for Mrs Barbara Ann Eaves on 26 February 2020 (1 page) |
26 February 2020 | Director's details changed for Mrs Barbara Ann Eaves on 26 February 2020 (2 pages) |
10 December 2019 | Satisfaction of charge 8 in full (1 page) |
10 December 2019 | Satisfaction of charge 11 in full (1 page) |
10 December 2019 | Satisfaction of charge 7 in full (2 pages) |
10 December 2019 | Satisfaction of charge 12 in full (2 pages) |
10 December 2019 | Satisfaction of charge 10 in full (2 pages) |
10 December 2019 | Satisfaction of charge 6 in full (1 page) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 April 2016 | Registration of charge 008794690016, created on 21 April 2016 (6 pages) |
22 April 2016 | Registration of charge 008794690016, created on 21 April 2016 (6 pages) |
5 January 2016 | Termination of appointment of Peter William Eaves as a director on 14 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Peter William Eaves as a director on 14 December 2015 (1 page) |
26 October 2015 | Registration of charge 008794690015, created on 23 October 2015 (7 pages) |
26 October 2015 | Registration of charge 008794690015, created on 23 October 2015 (7 pages) |
26 October 2015 | Registration of charge 008794690014, created on 23 October 2015 (7 pages) |
26 October 2015 | Registration of charge 008794690014, created on 23 October 2015 (7 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 September 2014 | Director's details changed for Mrs Barbara Ann Eaves on 22 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Secretary's details changed for Mrs Barbara Ann Eaves on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Peter William Eaves on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mrs Barbara Ann Eaves on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Peter William Eaves on 22 September 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Mrs Barbara Ann Eaves on 22 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 November 2013 | Registered office address changed from 1, London Road Ipswich. Suffolk. IP1 2HA on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 1, London Road Ipswich. Suffolk. IP1 2HA on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 1, London Road Ipswich. Suffolk. IP1 2HA on 1 November 2013 (1 page) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 April 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
23 April 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Peter William Eaves on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mrs Barbara Ann Eaves on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Peter William Eaves on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Barbara Ann Eaves on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Peter William Eaves on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Barbara Ann Eaves on 1 October 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
1 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 February 2006 | Particulars of mortgage/charge (4 pages) |
8 February 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (4 pages) |
3 June 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 June 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 June 2005 | Particulars of mortgage/charge (4 pages) |
29 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
7 May 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 May 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
7 May 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (11 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
6 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 October 1994 | Company name changed park house design associates lim ited\certificate issued on 12/10/94 (2 pages) |
11 October 1994 | Company name changed park house design associates lim ited\certificate issued on 12/10/94 (2 pages) |
17 May 1966 | Incorporation (17 pages) |
17 May 1966 | Incorporation (17 pages) |