Little Bromley
Manningtree
Essex
CO11 2PZ
Director Name | Eric Arthur Bull |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 June 2000) |
Role | Company Director |
Correspondence Address | Lawling House Manningtree Road Stutton Suffolk IP9 2SW |
Director Name | Hilda May Bull |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Lawling House Manningtree Stutton Suffolk IP9 2SW |
Director Name | Brenda Marian Spackman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 4 Headley Road Billericay Essex CM11 1BJ |
Director Name | Catherine May Webster |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | 54 Fairway Road Shepshed Loughborough Leicestershire LE12 9BL |
Secretary Name | Eric Arthur Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Lawling House Manningtree Road Stutton Suffolk IP9 2SW |
Director Name | Sarah Nicola Stock |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 19 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage Little Bromley Manningtree Essex CO11 1PZ |
Secretary Name | Sarah Nicola Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(21 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 19 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage Little Bromley Manningtree Essex CO11 1PZ |
Website | harlequin-uk.com |
---|
Registered Address | The Coach House Headgate Colchester Essex CO3 3BT |
---|---|
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 |
1k at £1 | Neil Robin Stock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,632 |
Cash | £5,932 |
Current Liabilities | £91,213 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
12 June 2023 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to The Coach House Headgate Colchester Essex CO3 3BT on 12 June 2023 (1 page) |
---|---|
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
9 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
17 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
23 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
15 January 2020 | Registered office address changed from Electra House 1a Gilberd Road Colchester Essex CO2 7LR to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 15 January 2020 (1 page) |
10 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
10 December 2018 | Change of details for Mr Neil Robin Stock as a person with significant control on 4 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 4 December 2018 with updates (3 pages) |
10 December 2018 | Director's details changed for Mr Neil Robin Stock on 4 December 2018 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
13 December 2016 | Director's details changed for Mr Neil Robin Stock on 4 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Neil Robin Stock on 4 December 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 July 2014 | Termination of appointment of Sarah Stock as a secretary (1 page) |
3 July 2014 | Termination of appointment of Sarah Stock as a director (1 page) |
3 July 2014 | Termination of appointment of Sarah Stock as a secretary (1 page) |
3 July 2014 | Termination of appointment of Sarah Stock as a director (1 page) |
24 March 2014 | Registered office address changed from , Unit 19 Colchester Business Centre, 1 George Williams Way, Colchester, Essex, CO1 2JS on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from , Unit 19 Colchester Business Centre, 1 George Williams Way, Colchester, Essex, CO1 2JS on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Unit 19 Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 24 March 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
24 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
23 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
22 January 2013 | Register inspection address has been changed (1 page) |
22 January 2013 | Register inspection address has been changed (1 page) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
27 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
26 March 2012 | Registered office address changed from , Harlequin Shop Road, Little Bromley, Manningtree, Essex, CO11 2PZ, United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from , Harlequin Shop Road, Little Bromley, Manningtree, Essex, CO11 2PZ, United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Harlequin Shop Road Little Bromley Manningtree Essex CO11 2PZ United Kingdom on 26 March 2012 (1 page) |
13 December 2011 | Registered office address changed from 160a Hamilton Road Felixstowe Suffolk IP11 7DU on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from , 160a Hamilton Road, Felixstowe, Suffolk, IP11 7DU on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from , 160a Hamilton Road, Felixstowe, Suffolk, IP11 7DU on 13 December 2011 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 December 2009 | Director's details changed for Sarah Nicola Stock on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Sarah Nicola Stock on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Sarah Nicola Stock on 2 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Neil Robin Stock on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Neil Robin Stock on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Neil Robin Stock on 2 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
13 March 2007 | Return made up to 04/12/06; full list of members (2 pages) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Return made up to 04/12/06; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 11 queens road brentwood essex CM14 4HE (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 11 queens road, brentwood, essex CM14 4HE (1 page) |
17 March 2006 | Return made up to 04/12/04; full list of members (7 pages) |
17 March 2006 | Return made up to 04/12/05; full list of members
|
17 March 2006 | Return made up to 04/12/05; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
9 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 February 2003 | Return made up to 04/12/02; full list of members
|
13 February 2003 | Return made up to 04/12/02; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
3 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
9 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
9 December 1998 | Return made up to 04/12/98; no change of members
|
9 December 1998 | Return made up to 04/12/98; no change of members
|
8 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1998 | Full accounts made up to 28 February 1998 (9 pages) |
4 August 1998 | Full accounts made up to 28 February 1998 (9 pages) |
23 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
17 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
14 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
21 December 1996 | Full accounts made up to 28 February 1996 (8 pages) |
21 December 1996 | Full accounts made up to 28 February 1996 (8 pages) |
28 December 1995 | Return made up to 04/12/95; change of members (6 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |
28 December 1995 | Return made up to 04/12/95; change of members (6 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | £ nc 1000/2000 01/04/95 (1 page) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Ad 03/04/95--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | £ nc 1000/2000 01/04/95 (1 page) |
13 April 1995 | Ad 03/04/95--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
13 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 October 1973 | Incorporation (13 pages) |
12 October 1973 | Incorporation (13 pages) |