Sudbury
CO10 2AF
Secretary Name | Mr Matthew Anthony Smith |
---|---|
Status | Current |
Appointed | 13 April 2015(39 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 11 Priory Gardens Sudbury CO10 2AF |
Director Name | Mrs Gladis Dowsett |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Retired |
Correspondence Address | 28 Colne Road Halstead Essex CO9 2HU |
Director Name | Mrs Dorothea Dupree |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 August 1991) |
Role | Retired |
Correspondence Address | 30 Colne Road Halstead Essex CO9 2HU |
Secretary Name | Mr Ian Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | 32 Colne Road Halstead Essex CO9 2HU |
Director Name | Mary Elizabeth Layzell |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(21 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 1999) |
Role | Retired |
Correspondence Address | 28 Colne Road Halstead Essex CO9 2HU |
Director Name | Mr Douglas Organer |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(21 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 September 2011) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 34 Colne Road Halstead Essex CO9 2HU |
Director Name | Richard Alam Smith |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 2000) |
Role | Management Consultant |
Correspondence Address | Shinborough Barns Council Houses School Road Blackmore End Braintree Essex CM7 4DN |
Director Name | Mr Roger Thomas Layzell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1999(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 April 2015) |
Role | Farm Worker |
Country of Residence | United Kingdom |
Correspondence Address | Amos Cottage Bures Road Great Cornard Sudbury Suffolk CO10 0JG |
Secretary Name | Mr Douglas Organer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 November 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Colne Road Halstead Essex CO9 2HU |
Secretary Name | Roger Thomas Layzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 April 2015) |
Role | Retired |
Correspondence Address | Amos Cottage Bures Road Sudbury Suffolk CO10 0JG |
Registered Address | 11 Priory Gardens Sudbury CO10 2AF |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andret Winstanley & Susan V. Winstanley 25.00% Ordinary |
---|---|
1 at £1 | Douglas Organer 25.00% Ordinary |
1 at £1 | Florence Maud Harper 25.00% Ordinary |
1 at £1 | Roger T. Layzell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,648 |
Cash | £4,407 |
Current Liabilities | £408 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
12 June 2019 | Registered office address changed from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ to Abbey House High Street Saffron Walden CB10 1AF on 12 June 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Secretary's details changed for Mr Matthew Anthony Smith on 18 April 2017 (1 page) |
19 April 2017 | Secretary's details changed for Mr Matthew Anthony Smith on 18 April 2017 (1 page) |
18 April 2017 | Director's details changed for Mr Matthew Anthony Smith on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Matthew Anthony Smith on 18 April 2017 (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 June 2015 | Termination of appointment of Roger Thomas Layzell as a secretary on 13 April 2015 (1 page) |
19 June 2015 | Termination of appointment of Roger Thomas Layzell as a secretary on 13 April 2015 (1 page) |
19 June 2015 | Termination of appointment of Roger Thomas Layzell as a director on 13 April 2015 (1 page) |
19 June 2015 | Registered office address changed from Amos Cottage Bures Road Sudbury Suffolk CO10 0JG to Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ on 19 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Matthew Anthony Smith as a director on 13 April 2015 (2 pages) |
19 June 2015 | Appointment of Mr Matthew Anthony Smith as a director on 13 April 2015 (2 pages) |
19 June 2015 | Registered office address changed from Amos Cottage Bures Road Sudbury Suffolk CO10 0JG to Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ on 19 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Matthew Anthony Smith as a secretary on 13 April 2015 (2 pages) |
19 June 2015 | Termination of appointment of Roger Thomas Layzell as a director on 13 April 2015 (1 page) |
19 June 2015 | Appointment of Mr Matthew Anthony Smith as a secretary on 13 April 2015 (2 pages) |
16 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
31 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Mr Roger Thomas Layzell on 14 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Mr Roger Thomas Layzell on 14 June 2013 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Termination of appointment of Douglas Organer as a director (1 page) |
21 September 2011 | Termination of appointment of Douglas Organer as a director (1 page) |
31 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Director's details changed for Douglas Organer on 14 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Roger Thomas Layzell on 14 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Douglas Organer on 14 June 2010 (2 pages) |
15 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Roger Thomas Layzell on 14 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
2 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
3 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 34 colne road halstead essex CO9 2HU (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 34 colne road halstead essex CO9 2HU (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
10 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
3 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | Return made up to 14/06/05; full list of members
|
7 July 2005 | Return made up to 14/06/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
6 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members
|
21 June 2001 | Return made up to 14/06/01; full list of members
|
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
3 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
14 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 September 1998 | Accounts made up to 31 March 1998 (8 pages) |
4 September 1998 | Accounts made up to 31 March 1998 (8 pages) |
21 November 1997 | Accounts made up to 31 March 1997 (7 pages) |
21 November 1997 | Accounts made up to 31 March 1997 (7 pages) |
16 July 1997 | Return made up to 14/06/97; no change of members
|
16 July 1997 | Return made up to 14/06/97; no change of members
|
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
8 October 1996 | Accounts made up to 31 March 1996 (8 pages) |
8 October 1996 | Accounts made up to 31 March 1996 (8 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
28 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
7 August 1995 | Return made up to 14/06/95; no change of members (4 pages) |
7 August 1995 | Return made up to 14/06/95; no change of members (4 pages) |