Saffron Walden
Essex
CB10 2DR
Director Name | Mrs Emma Elizabeth Briggs |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Ickleton Road Elmdon Saffron Walden Essex CB11 4LT |
Director Name | Mrs Sharleen Hills |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 28 February 2016(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Seo Content Co-Ordinator |
Country of Residence | England |
Correspondence Address | 4 Patricia Gardens Bishop's Stortford Hertfordshire CM23 3QE |
Director Name | Mr Darren Guille |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 June 2016(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Upholsterer |
Country of Residence | England |
Correspondence Address | Flat 4 / 22 Church Street Saffron Walden CB10 1JW |
Director Name | Mr James Hubert Carleton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(47 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Church Street Saffron Walden CB10 1JW |
Director Name | Mr Colin David Bowden |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 April 1994) |
Role | Company Director |
Correspondence Address | 22 Church Street Saffron Walden Essex CB10 1JW |
Director Name | Kevin John Northwood |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 1993) |
Role | Engineer |
Correspondence Address | 22 Church Street Saffron Walden Essex CB10 1JW |
Director Name | Audrey Page |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 March 2002) |
Role | Retired-Widow |
Correspondence Address | 22 Church Street Saffron Walden Essex CB10 1JW |
Director Name | Florence Mary Gibson |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 1993) |
Role | Retired-Widow |
Correspondence Address | 22 Church Street Saffron Walden Essex CB10 1JW |
Director Name | Joan Mary Bigsby |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 March 2002) |
Role | Retired-Widow |
Correspondence Address | 22 Church Street Saffron Walden Essex CB10 1JW |
Secretary Name | Dennis George Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 14 & 16 Church Street Saffron Walden Essex CB10 1JW |
Secretary Name | Mr Colin David Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 1994) |
Role | Company Director |
Correspondence Address | 22 Church Street Saffron Walden Essex CB10 1JW |
Director Name | Jill Elizabeth Nelson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2002) |
Role | Factory Assistant |
Correspondence Address | Flat 3 22 Church Street Saffron Walden Essex CB10 1JW |
Director Name | Clare Hewish |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2005) |
Role | Sales Executive |
Correspondence Address | Flat 2 22 Church Street Saffron Walden Essex CB10 1JW |
Director Name | Richard James Summerfield Roberts |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | No 1 22 Church Street Saffron Walden Essex CB10 1JW |
Secretary Name | Mr Anthony Clive Dorren |
---|---|
Status | Resigned |
Appointed | 21 October 2014(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2016) |
Role | Company Director |
Correspondence Address | 3 Chichester Road Saffron Walden Essex CB11 3EW |
Director Name | Ms Hayley Louise Thompson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2015(39 years after company formation) |
Appointment Duration | 1 year (resigned 23 June 2016) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Light Building Brooklands Avenue Cambridge CB2 8DG |
Director Name | Mr James Stephen Arthur Glover |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2016(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2018) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 22 Flat 5 Church Street Saffron Walden CB10 1JW |
Secretary Name | Mr John Philip Briggs |
---|---|
Status | Resigned |
Appointed | 01 February 2016(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 January 2023) |
Role | Company Director |
Correspondence Address | The Cottage Ickleton Road Elmdon Saffron Walden Essex CB11 4LT |
Director Name | Mr Graeme Hills |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2016(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2017) |
Role | Bond Settlements |
Country of Residence | England |
Correspondence Address | 4 Patricia Gardens Bishop's Stortford Hertfordshire CM23 3QE |
Director Name | Mrs Joanne Margaret Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 January 2024) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 22 Church Street Saffron Walden CB10 1JW |
Registered Address | 22 Church Street Saffron Walden CB10 1JW |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Year | 2013 |
---|---|
Turnover | £8,660 |
Net Worth | -£2,134 |
Cash | £1,871 |
Current Liabilities | £6,019 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
13 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 August 2018 | Appointment of Mrs Joanne Margaret Jones as a director on 27 April 2018 (2 pages) |
18 July 2018 | Termination of appointment of James Stephen Arthur Glover as a director on 27 April 2018 (1 page) |
24 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
25 November 2017 | Termination of appointment of Graeme Hills as a director on 1 October 2017 (1 page) |
25 November 2017 | Termination of appointment of Graeme Hills as a director on 1 October 2017 (1 page) |
30 September 2017 | Previous accounting period extended from 24 June 2017 to 30 June 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
30 September 2017 | Previous accounting period extended from 24 June 2017 to 30 June 2017 (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 August 2016 | Appointment of Mr Darren Guille as a director on 23 June 2016 (2 pages) |
15 August 2016 | Appointment of Mr Darren Guille as a director on 23 June 2016 (2 pages) |
11 August 2016 | Termination of appointment of Hayley Louise Thompson as a director on 23 June 2016 (1 page) |
11 August 2016 | Termination of appointment of Hayley Louise Thompson as a director on 23 June 2016 (1 page) |
29 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
21 March 2016 | Micro company accounts made up to 24 June 2015 (2 pages) |
21 March 2016 | Micro company accounts made up to 24 June 2015 (2 pages) |
29 February 2016 | Appointment of Mrs Sharleen Hills as a director on 28 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to The Cottage Ickleton Road Elmdon Saffron Walden Essex CB11 4LT on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mrs Sharleen Hills as a director on 28 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to The Cottage Ickleton Road Elmdon Saffron Walden Essex CB11 4LT on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Graeme Hills as a director on 28 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Graeme Hills as a director on 28 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr John Philip Briggs as a secretary on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr James Stephen Arthur Glover as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Emma Elizabeth Briggs as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Emma Elizabeth Briggs as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr James Stephen Arthur Glover as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr John Philip Briggs as a secretary on 1 February 2016 (2 pages) |
24 January 2016 | Termination of appointment of Anthony Clive Dorren as a secretary on 24 January 2016 (1 page) |
24 January 2016 | Termination of appointment of Anthony Clive Dorren as a secretary on 24 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Richard James Summerfield Roberts as a director on 8 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Richard James Summerfield Roberts as a director on 8 December 2015 (1 page) |
19 June 2015 | Appointment of Mr Daniel Robert Stringer as a director on 30 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Daniel Robert Stringer as a director on 30 May 2015 (2 pages) |
1 June 2015 | Appointment of Ms Hayley Louise Thompson as a director on 30 May 2015 (2 pages) |
1 June 2015 | Appointment of Ms Hayley Louise Thompson as a director on 30 May 2015 (2 pages) |
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Richard James Summerfield Roberts on 17 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Richard James Summerfield Roberts on 17 April 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
21 October 2014 | Registered office address changed from 22 Church Street Saffron Walden Essex CB10 1JW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 22 Church Street Saffron Walden Essex CB10 1JW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 21 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Anthony Clive Dorren as a secretary on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Anthony Clive Dorren as a secretary on 21 October 2014 (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
20 June 2014 | Total exemption full accounts made up to 24 June 2013 (12 pages) |
20 June 2014 | Annual return made up to 11 April 2014 Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
20 June 2014 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
20 June 2014 | Annual return made up to 11 April 2012 (14 pages) |
20 June 2014 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
20 June 2014 | Annual return made up to 11 April 2012 (14 pages) |
20 June 2014 | Annual return made up to 11 April 2009 with a full list of shareholders (10 pages) |
20 June 2014 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
20 June 2014 | Total exemption full accounts made up to 24 June 2013 (12 pages) |
20 June 2014 | Annual return made up to 11 April 2013 with a full list of shareholders (14 pages) |
20 June 2014 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
20 June 2014 | Administrative restoration application (3 pages) |
20 June 2014 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
20 June 2014 | Termination of appointment of Dennis Wright as a secretary (2 pages) |
20 June 2014 | Annual return made up to 11 April 2010 (14 pages) |
20 June 2014 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
20 June 2014 | Annual return made up to 11 April 2010 (14 pages) |
20 June 2014 | Total exemption small company accounts made up to 24 June 2010 (3 pages) |
20 June 2014 | Annual return made up to 11 April 2008 with a full list of shareholders (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
20 June 2014 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
20 June 2014 | Annual return made up to 11 April 2008 with a full list of shareholders (6 pages) |
20 June 2014 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
20 June 2014 | Annual return made up to 11 April 2014 Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 April 2013 with a full list of shareholders (14 pages) |
20 June 2014 | Annual return made up to 11 April 2009 with a full list of shareholders (10 pages) |
20 June 2014 | Administrative restoration application (3 pages) |
20 June 2014 | Termination of appointment of Dennis Wright as a secretary (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 24 June 2010 (3 pages) |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2007 | Total exemption full accounts made up to 24 June 2006 (5 pages) |
6 September 2007 | Total exemption full accounts made up to 24 June 2006 (5 pages) |
5 September 2007 | Return made up to 11/04/07; no change of members (6 pages) |
5 September 2007 | Return made up to 11/04/07; no change of members (6 pages) |
30 November 2006 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
30 November 2006 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
31 October 2006 | Return made up to 11/04/06; full list of members
|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | Return made up to 11/04/06; full list of members
|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2005 | Total exemption full accounts made up to 24 June 2004 (5 pages) |
25 November 2005 | Total exemption full accounts made up to 24 June 2004 (5 pages) |
27 September 2005 | Return made up to 11/04/05; full list of members (8 pages) |
27 September 2005 | Return made up to 11/04/05; full list of members (8 pages) |
7 October 2004 | Return made up to 11/04/04; full list of members (9 pages) |
7 October 2004 | Return made up to 11/04/04; full list of members (9 pages) |
13 September 2004 | Total exemption full accounts made up to 24 June 2003 (5 pages) |
13 September 2004 | Total exemption full accounts made up to 24 June 2003 (5 pages) |
13 May 2003 | Return made up to 11/04/03; full list of members (9 pages) |
13 May 2003 | Return made up to 11/04/03; full list of members (9 pages) |
13 May 2003 | Total exemption full accounts made up to 24 June 2002 (4 pages) |
13 May 2003 | Total exemption full accounts made up to 24 June 2002 (4 pages) |
11 June 2002 | Total exemption full accounts made up to 24 June 2001 (5 pages) |
11 June 2002 | Total exemption full accounts made up to 24 June 2001 (5 pages) |
29 May 2002 | Return made up to 11/04/02; full list of members
|
29 May 2002 | Return made up to 11/04/02; full list of members
|
10 August 2001 | Total exemption full accounts made up to 24 June 2000 (5 pages) |
10 August 2001 | Total exemption full accounts made up to 24 June 2000 (5 pages) |
14 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
14 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
31 July 2000 | Return made up to 11/04/00; full list of members (8 pages) |
31 July 2000 | Return made up to 11/04/00; full list of members (8 pages) |
7 June 2000 | Full accounts made up to 24 June 1999 (5 pages) |
7 June 2000 | Full accounts made up to 24 June 1999 (5 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
27 April 1999 | Return made up to 11/04/99; full list of members
|
27 April 1999 | Return made up to 11/04/99; full list of members
|
27 April 1999 | Full accounts made up to 24 June 1998 (5 pages) |
27 April 1999 | Full accounts made up to 24 June 1998 (5 pages) |
11 May 1998 | Full accounts made up to 24 June 1997 (5 pages) |
11 May 1998 | Full accounts made up to 24 June 1997 (5 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
24 April 1998 | New director appointed (2 pages) |
27 April 1997 | Accounts for a small company made up to 24 June 1996 (5 pages) |
27 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 24 June 1996 (5 pages) |
27 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 24 June 1995 (5 pages) |
30 September 1996 | Full accounts made up to 24 June 1995 (5 pages) |
11 June 1996 | Return made up to 11/04/96; no change of members (4 pages) |
11 June 1996 | Return made up to 11/04/96; no change of members (4 pages) |
23 April 1995 | Full accounts made up to 24 June 1994 (5 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | Full accounts made up to 24 June 1994 (5 pages) |
23 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
23 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
23 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |