Elmstead Market
Colchester
Essex
CO7 7BB
Director Name | Mr Robin Sandy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2005(25 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | Dover |
Correspondence Address | Moorfield Upton Wood, Shepherdswell Dover Kent CT15 7LE |
Secretary Name | Mr Nigel Reginald Arthur Hilliard |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2005(25 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BB |
Director Name | Mr Jeffrey Charles Leach |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 July 2005) |
Role | Forwarding Agent |
Country of Residence | England |
Correspondence Address | 64 Sandwich Road Eythorne Dover Kent CT15 4DQ |
Director Name | Mrs Mary Elizabeth Leach |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Sandwich Road Eythorne Dover Kent CT15 4DQ |
Secretary Name | Mr Jeffrey Charles Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Sandwich Road Eythorne Dover Kent CT15 4DQ |
Website | lclinternational.co.uk |
---|---|
Telephone | 01304 213658 |
Telephone region | Dover |
Registered Address | Balls Farm Tye Road Elmstead Market Colchester CO7 7BB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
100 at £1 | Whytecliffs Of Dover LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,647 |
Cash | £127,334 |
Current Liabilities | £263,625 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
25 June 1992 | Delivered on: 30 June 1992 Satisfied on: 18 February 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £15,930 together with interest accrued now or to be held by the bank on an account no:79600832 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
3 February 1992 | Delivered on: 11 February 1992 Satisfied on: 30 March 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £15,000 with interest held by the bank on an account numbered 59285877 and designated with reference to the company. Fully Satisfied |
17 May 1989 | Delivered on: 22 May 1989 Satisfied on: 18 February 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 December 1985 | Delivered on: 13 December 1985 Satisfied on: 19 May 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
---|---|
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (23 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
29 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 February 2007 | Return made up to 15/06/06; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 April 2006 | Return made up to 15/06/05; full list of members (3 pages) |
3 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: rooms 104-105 lord warden house lord warden square dover kent CT17 9EQ (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2004 | Return made up to 15/06/04; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 August 2002 | Return made up to 15/06/02; full list of members (7 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 July 2001 | Return made up to 15/06/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: room G2 freight agents block eastern docks dover CT16 1JA (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
3 January 1991 | Company name changed\certificate issued on 03/01/91 (2 pages) |
29 September 1987 | Director resigned (2 pages) |
17 October 1986 | Return made up to 14/08/86; full list of members (6 pages) |
7 April 1986 | Annual return made up to 31/12/85 (3 pages) |
4 April 1986 | Accounts made up to 31 March 1985 (12 pages) |
18 September 1984 | Accounts made up to 31 March 1982 (8 pages) |