Braintree
CM7 3GB
Director Name | Mr Peter Joseph Wright |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Secretary Name | Mr Peter Joseph Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | Ms Samantha Jane Olymbios |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(44 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | John Francis Jones |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Hillside Cottage The Street Cretingham Woodbridge Suffolk IP13 7BJ |
Website | www.smithwattsprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 866779 |
Telephone region | Colchester |
Registered Address | 3 Warners Mill Silks Way Braintree 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 |
Year | 2013 |
---|---|
Net Worth | £2,176,256 |
Cash | £418,684 |
Current Liabilities | £243,527 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
20 February 2024 | Total exemption full accounts made up to 30 September 2023 (11 pages) |
---|---|
8 January 2024 | Confirmation statement made on 30 December 2023 with updates (5 pages) |
18 April 2023 | Second filing of Confirmation Statement dated 11 January 2022 (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
11 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
11 January 2022 | Change of details for Mr Peter Joseph Wright as a person with significant control on 6 April 2016 (2 pages) |
11 January 2022 | Director's details changed for Mr Peter Joseph Wright on 11 January 2022 (2 pages) |
11 January 2022 | Change of details for Ms Samantha Jane Olymbios as a person with significant control on 6 April 2016 (2 pages) |
11 January 2022 | Director's details changed for Ms Samantha Jane Olymbios on 30 December 2021 (2 pages) |
11 January 2022 | Secretary's details changed for Mr Peter Joseph Wright on 30 December 2021 (1 page) |
11 January 2022 | Director's details changed for Mr Paul Joseph Wright on 11 January 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 30 December 2021 with updates
|
7 January 2022 | Director's details changed for Mr Paul Joseph Wright on 30 December 2020 (2 pages) |
7 January 2022 | Director's details changed for Mr Peter Joseph Wright on 30 December 2021 (2 pages) |
11 May 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
8 February 2021 | Confirmation statement made on 30 December 2020 with updates (4 pages) |
14 January 2021 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 3 Warners Mill Silks Way Braintree CM7 3GB on 14 January 2021 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Appointment of Samantha Jane Olymbios as a director (2 pages) |
17 October 2012 | Appointment of Samantha Jane Olymbios as a director (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Full accounts made up to 30 September 2010 (7 pages) |
16 June 2011 | Full accounts made up to 30 September 2010 (7 pages) |
24 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr Paul Joseph Wright on 30 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Mr Peter Joseph Wright on 30 December 2009 (1 page) |
25 January 2010 | Director's details changed for Mr Paul Joseph Wright on 30 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Peter Joseph Wright on 30 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr Peter Joseph Wright on 30 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Mr Peter Joseph Wright on 30 December 2009 (1 page) |
3 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
22 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 April 2006 | Return made up to 30/12/05; full list of members (6 pages) |
7 April 2006 | Return made up to 30/12/05; full list of members (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
24 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 February 2004 | Return made up to 30/12/03; full list of members (6 pages) |
11 February 2004 | Return made up to 30/12/03; full list of members (6 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
21 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
9 July 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
9 July 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
31 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
24 January 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Secretary's particulars changed (1 page) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
18 March 1999 | Return made up to 30/12/98; full list of members (7 pages) |
18 March 1999 | Return made up to 30/12/98; full list of members (7 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
13 January 1998 | Location of debenture register (1 page) |
13 January 1998 | Location of register of directors' interests (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: hakim fry 69-71 east street epsom surrey, KT17 1BP (1 page) |
13 January 1998 | Location of register of members (1 page) |
13 January 1998 | Location of register of members (1 page) |
13 January 1998 | Location of debenture register (1 page) |
13 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
13 January 1998 | Location of register of directors' interests (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: hakim fry 69-71 east street epsom surrey, KT17 1BP (1 page) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 February 1997 | Return made up to 30/12/96; full list of members (7 pages) |
26 February 1997 | Return made up to 30/12/96; full list of members (7 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
24 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 April 1968 | Incorporation (11 pages) |
16 April 1968 | Incorporation (11 pages) |