Halstead
Essex
CO9 1XA
Secretary Name | Mr Robin Edward Helmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(20 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Godwin Close Halstead Essex CO9 1XA |
Director Name | Mr Andrew John Craig |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(22 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | By Blacksmiths Church Street Gestingthorpe Essex CO9 3AZ |
Director Name | Mrs Lindy Ann Dines |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Crofters Clapton Hall Lane Dunmow Essex CM6 1JE |
Director Name | Michael Godfrey Dines |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2000) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Crofters Clapton Hall Lane Great Dunmow Essex CM6 1JE |
Secretary Name | Mrs Lindy Ann Dines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Crofters Clapton Hall Lane Dunmow Essex CM6 1JE |
Website | mdamarketing.com |
---|
Registered Address | 44 Church Street Bocking Braintree Essex CM7 5JY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking North |
Built Up Area | Braintree |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Mr Robin Edward Helmer 51.00% Ordinary A |
---|---|
34 at £1 | Mr Andrew John Craig 34.00% Ordinary B |
15 at £1 | Michael John Dines 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £43,308 |
Cash | £70,498 |
Current Liabilities | £54,304 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
8 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
---|---|
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Registered office address changed from Wymondham 284 Broad Road Braintree Essex CM7 5NW on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Wymondham 284 Broad Road Braintree Essex CM7 5NW on 5 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 August 2010 | Director's details changed for Robin Edward Helmer on 4 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Andrew John Craig on 4 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Andrew John Craig on 4 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Robin Edward Helmer on 4 August 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
20 August 2009 | Location of register of members (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 47 church street great baddow chelmsford essex CM2 7JA (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Return made up to 04/08/05; full list of members
|
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 August 2004 | Return made up to 04/08/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
19 December 2003 | Resolutions
|
27 November 2003 | Registered office changed on 27/11/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
13 November 2003 | Auditor's resignation (1 page) |
20 August 2003 | Return made up to 04/08/03; no change of members (4 pages) |
8 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
29 August 2002 | Return made up to 04/08/02; no change of members (4 pages) |
20 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (5 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
24 November 2000 | Director resigned (1 page) |
4 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
25 July 2000 | New director appointed (2 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
13 September 1999 | Secretary's particulars changed (1 page) |
1 September 1999 | Return made up to 04/08/99; full list of members (5 pages) |
15 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned;director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
3 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 September 1997 | Return made up to 04/08/97; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 September 1996 | Return made up to 04/08/96; full list of members (4 pages) |
15 September 1996 | Location of register of members (1 page) |
31 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
30 August 1995 | Return made up to 04/08/95; no change of members (8 pages) |
5 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |