Maldon
Essex
CM9 4SW
Secretary Name | Ms Lisa Cocksedge |
---|---|
Status | Current |
Appointed | 29 September 2021(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 10 River Close Halstead Essex CO9 1LZ |
Director Name | Mr George Henry Moray Stutsbury |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Poole Street Great Yeldham Halstead Essex CO9 4HJ |
Director Name | Mrs Joan Stutsbury |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Broad Road Braintree Essex CM7 9RX |
Secretary Name | Mrs Joan Stutsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Broad Road Braintree Essex CM7 9RX |
Director Name | Kevin John Metson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(33 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Street Black Notley Braintree Essex CM7 8LL |
Secretary Name | Mr Kevin John Metson |
---|---|
Status | Resigned |
Appointed | 01 July 2016(49 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 30 First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX |
Website | durnbury.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 475351 |
Telephone region | Sudbury |
Registered Address | 30 First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
500 at £1 | Mr George Henry Moray Stutsbury 50.00% Ordinary |
---|---|
500 at £1 | Mrs Joan Stutsbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,164 |
Cash | £11,198 |
Current Liabilities | £106,514 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
5 July 1990 | Delivered on: 12 July 1990 Persons entitled: Midland 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: F/H land relating to the yard and workshop at the rear of 19 beehive lane ilford essex. Outstanding |
---|---|
12 October 1984 | Delivered on: 23 October 1984 Persons entitled: Midland 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: 19 beehive lane ilford essex title no egl 77001 and or the proceeds of sale thereof. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 January 2023 | Secretary's details changed for Ms Lisa Cocksedge on 3 January 2023 (1 page) |
6 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
11 October 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
30 September 2021 | Appointment of Ms Lisa Cocksedge as a secretary on 29 September 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
3 July 2020 | Termination of appointment of Kevin John Metson as a director on 30 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Kevin John Metson as a secretary on 30 June 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 November 2016 | Termination of appointment of Joan Stutsbury as a secretary on 1 June 2016 (1 page) |
17 November 2016 | Appointment of Mr Kevin John Metson as a secretary on 1 July 2016 (2 pages) |
17 November 2016 | Termination of appointment of Joan Stutsbury as a director on 1 July 2016 (1 page) |
17 November 2016 | Termination of appointment of Joan Stutsbury as a director on 1 July 2016 (1 page) |
17 November 2016 | Appointment of Mr Kevin John Metson as a secretary on 1 July 2016 (2 pages) |
17 November 2016 | Termination of appointment of Joan Stutsbury as a secretary on 1 June 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
11 November 2015 | Director's details changed for Mrs Joan Stutsbury on 6 November 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Mrs Joan Stutsbury on 6 November 2015 (1 page) |
11 November 2015 | Director's details changed for Mrs Joan Stutsbury on 6 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mrs Joan Stutsbury on 6 November 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Mrs Joan Stutsbury on 6 November 2015 (1 page) |
11 November 2015 | Secretary's details changed for Mrs Joan Stutsbury on 6 November 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Gary Otto John Smith Herzberg on 31 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Gary Otto John Smith Herzberg on 31 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Gary Otto John Smith Herzberg on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Gary Otto John Smith Herzberg on 13 June 2012 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 February 2010 | Director's details changed for Kevin John Metson on 31 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Kevin John Metson on 31 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Mrs Joan Stutsbury on 31 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Gary Otto John Smith Herzberg on 31 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Mrs Joan Stutsbury on 31 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Gary Otto John Smith Herzberg on 31 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
23 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
9 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members
|
3 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
9 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
18 December 2001 | Return made up to 31/12/01; full list of members
|
18 December 2001 | Return made up to 31/12/01; full list of members
|
20 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members
|
5 March 2001 | Return made up to 31/12/00; full list of members
|
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | £ nc 100/10000 15/02/00 (1 page) |
27 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | £ nc 100/10000 15/02/00 (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | Ad 15/02/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Ad 15/02/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members
|
17 February 2000 | Return made up to 31/12/99; full list of members
|
28 April 1999 | Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1999 | Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
1 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
24 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
22 December 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |