Chelmsford
Essex
CM1 1GU
Secretary Name | Linda Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Steven John Winford |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Lennard Walter Winford |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 02 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Grove Billericay Essex CM11 1AU |
Director Name | Mrs Ellen Mary Winford |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 11 June 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Telephone | 07 513332284 |
---|---|
Telephone region | Mobile |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ellen Mary Winford 2002 Discretionary Trust 50.00% Ordinary |
---|---|
100 at £1 | Mrs Linda E. Birch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £353,427 |
Cash | £87,233 |
Current Liabilities | £8,806 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
4 March 1976 | Delivered on: 16 March 1976 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 ferry lane, rainham, essex title no: egl 17171. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
6 December 2023 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 6 December 2023 (1 page) |
---|---|
10 November 2023 | Confirmation statement made on 27 October 2023 with updates (5 pages) |
22 September 2023 | Director's details changed for Mr Steven John Winford on 22 September 2023 (2 pages) |
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
29 November 2022 | Termination of appointment of Ellen Mary Winford as a director on 11 June 2021 (1 page) |
25 November 2022 | Confirmation statement made on 27 October 2022 with updates (5 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (5 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 November 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 May 2019 | Appointment of Mr Steven John Winford as a director on 2 May 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 27 October 2018 with updates (5 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 November 2017 | Secretary's details changed for Linda Birch on 8 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Linda Birch on 8 November 2017 (1 page) |
8 November 2017 | Director's details changed for Mrs Linda Birch on 8 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
8 November 2017 | Director's details changed for Mrs Linda Birch on 8 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
8 November 2017 | Director's details changed for Mrs Ellen Mary Winford on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mrs Ellen Mary Winford on 8 November 2017 (2 pages) |
4 October 2017 | Second filing of the annual return made up to 27 October 2015 (22 pages) |
4 October 2017 | Second filing of Confirmation Statement dated 27/10/2016 (7 pages) |
4 October 2017 | Second filing of the annual return made up to 27 October 2015 (22 pages) |
4 October 2017 | Second filing of Confirmation Statement dated 27/10/2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 September 2017 | Satisfaction of charge 1 in full (1 page) |
14 September 2017 | Satisfaction of charge 1 in full (1 page) |
13 June 2017 | Registered office address changed from , Room 3 1st Floor, Foremost House, Radford Way Billericay, Essex, CM12 0BT to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from , Room 3 1st Floor, Foremost House, Radford Way Billericay, Essex, CM12 0BT to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 June 2017 (1 page) |
4 January 2017 | 27/10/16 Statement of Capital gbp 200
|
4 January 2017 | 27/10/16 Statement of Capital gbp 200
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Termination of appointment of Lennard Winford as a director (1 page) |
29 October 2012 | Termination of appointment of Lennard Winford as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Change of share class name or designation (2 pages) |
7 April 2010 | Change of share class name or designation (2 pages) |
8 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Linda Birch on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Ellen Mary Winford on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Lennard Walter Winford on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Linda Birch on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Linda Birch on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Lennard Walter Winford on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Ellen Mary Winford on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Ellen Mary Winford on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Lennard Walter Winford on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Linda Birch on 17 June 2009 (1 page) |
2 December 2009 | Director's details changed for Linda Birch on 17 June 2009 (1 page) |
30 November 2009 | Secretary's details changed for Linda Birch on 17 June 2009 (1 page) |
30 November 2009 | Secretary's details changed for Linda Birch on 17 June 2009 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 December 2007 | Return made up to 27/10/07; full list of members (3 pages) |
10 December 2007 | Return made up to 27/10/07; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 January 2007 | Return made up to 27/10/06; full list of members (3 pages) |
17 January 2007 | Return made up to 27/10/06; full list of members (3 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: orbital house, 20 eastern road, romford, essex RM1 3DP (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 April 2006 | Return made up to 27/10/05; full list of members (3 pages) |
18 April 2006 | Return made up to 27/10/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
28 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 November 2001 | Return made up to 27/10/01; full list of members
|
29 November 2001 | Return made up to 27/10/01; full list of members
|
24 October 2001 | Registered office changed on 24/10/01 from: squires house, 81-87 high street, billericay, essex CM12 9AS (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 22 high street, billericay, essex, CM12 9BQ (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 22 high street billericay essex CM12 9BQ (1 page) |
6 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
14 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
23 October 1995 | Return made up to 27/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 27/10/95; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
5 April 1989 | Memorandum and Articles of Association (14 pages) |
5 April 1989 | Memorandum and Articles of Association (14 pages) |
20 February 1989 | Company name changed\certificate issued on 20/02/89 (2 pages) |
20 February 1989 | Company name changed\certificate issued on 20/02/89 (2 pages) |