Nacton
Ipswich
Suffolk
IP10 0ET
Director Name | Mr Michael Bruce Lloyd |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Constable Road Ipswich Suffolk IP4 2UW |
Director Name | Mr Geoffrey John Sheldrake |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Sawmill Lane Nacton Ipswich Suffolk IP10 0HS |
Secretary Name | Geoffrey Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | Barnston The Fully Haughley Stowmarket Suffolk IP14 7NS |
Secretary Name | Mr Geoffrey John Sheldrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sawmill Lane Nacton Ipswich Suffolk IP10 0HS |
Website | rsbrownautos.co.uk |
---|---|
Telephone | 01473 241818 |
Telephone region | Ipswich |
Registered Address | 254 Coggeshall Road Little Tey Colchester Essex CO6 1HT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Address Matches | Over 10 other UK companies use this postal address |
23 at £1 | Michael Lloyd 46.00% Ordinary |
---|---|
22 at £1 | Elizabeth Lloyd 44.00% Ordinary |
5 at £1 | Richard Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,709 |
Current Liabilities | £6,907 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
23 June 1982 | Delivered on: 24 June 1982 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures, fixed plant & machinery all stocks shares & other securities. Outstanding |
---|
5 May 2023 | Cessation of Richard Stephen Brown as a person with significant control on 14 April 2023 (1 page) |
---|---|
5 May 2023 | Appointment of Mrs Elizabeth Lloyd as a secretary on 14 April 2023 (2 pages) |
5 May 2023 | Termination of appointment of Richard Stephen Brown as a director on 14 April 2023 (1 page) |
7 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
17 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
11 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
11 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
24 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Termination of appointment of Geoffrey Sheldrake as a director (1 page) |
13 October 2009 | Termination of appointment of Geoffrey Sheldrake as a director (1 page) |
13 October 2009 | Director's details changed for Richard Brown on 1 September 2008 (2 pages) |
13 October 2009 | Director's details changed for Richard Brown on 1 September 2008 (2 pages) |
13 October 2009 | Director's details changed for Richard Brown on 1 September 2008 (2 pages) |
30 September 2009 | Appointment terminated secretary geoffrey sheldrake (1 page) |
30 September 2009 | Director appointed mr michael bruce lloyd (1 page) |
30 September 2009 | Director appointed mr michael bruce lloyd (1 page) |
30 September 2009 | Appointment terminated secretary geoffrey sheldrake (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
6 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: boss hall house, boss hall road ipswich suffolk IP1 5BN (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: boss hall house, boss hall road ipswich suffolk IP1 5BN (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: boss hall house, boss hall road ipswich suffolk IP1 5BN (1 page) |
4 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: boss hall house, boss hall road ipswich suffolk IP1 5BN (1 page) |
4 April 2007 | Location of debenture register (1 page) |
4 April 2007 | Location of debenture register (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: garden fields cattsfield stutton ipswich suffolk IP9 2SP (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: garden fields cattsfield stutton ipswich suffolk IP9 2SP (1 page) |
16 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
16 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
21 March 2005 | Return made up to 03/03/05; full list of members
|
21 March 2005 | Return made up to 03/03/05; full list of members
|
22 April 2004 | Full accounts made up to 31 August 2003 (11 pages) |
22 April 2004 | Full accounts made up to 31 August 2003 (11 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page) |
10 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
30 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
30 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
26 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: cardinal house 46 saint nicholas street ipswich, suffolk IP1 1TT (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: cardinal house 46 saint nicholas street ipswich, suffolk IP1 1TT (1 page) |
30 May 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
30 May 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
28 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 March 2000 | Return made up to 03/03/00; full list of members
|
30 March 2000 | Return made up to 03/03/00; full list of members
|
4 February 2000 | Registered office changed on 04/02/00 from: crane court 302 london road ipswich suffolk IP2 0AJ (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: crane court 302 london road ipswich suffolk IP2 0AJ (1 page) |
30 March 1999 | Return made up to 03/03/99; full list of members
|
30 March 1999 | Return made up to 03/03/99; full list of members
|
12 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 May 1997 | Return made up to 03/03/97; no change of members (4 pages) |
20 May 1997 | Return made up to 03/03/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
26 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |