Halstead
Essex
CO9 2RP
Director Name | Mr Dane Kristian Porter |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(40 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rippers Court Sible Hedingham Halstead CO9 3PY |
Director Name | Kerry Elizabeth Porter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2005) |
Role | Secretary/Director |
Correspondence Address | Star Stile House Sudbury Road Halstead Essex CO9 2RP |
Secretary Name | Mr David Christopher Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Star Stile House Halstead Essex CO9 2RP |
Secretary Name | Rosemary Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | Star Stilehouse Halstead Essex CO9 2RP |
Director Name | Mr Adam Ross Porter |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2021(40 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 24 Rippers Court Sible Hedingham Halstead CO9 3PY |
Registered Address | 24 Rippers Court Sible Hedingham Halstead CO9 3PY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
100 at £1 | David Christopher Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221,177 |
Cash | £45,575 |
Current Liabilities | £71,772 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 4 weeks from now) |
17 June 1982 | Delivered on: 24 June 1982 Satisfied on: 12 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land in rosemary lane, halstead, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 June 1981 | Delivered on: 23 June 1981 Satisfied on: 28 January 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. peaches, colchester road, halstead, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1982 | Delivered on: 28 April 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the meeting house, colchester road, halstead essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
---|---|
14 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
20 November 2018 | Satisfaction of charge 2 in full (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
12 August 2008 | Appointment terminated secretary rosemary dale (1 page) |
12 August 2008 | Appointment terminated secretary rosemary dale (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 July 2007 | Return made up to 12/12/06; full list of members (2 pages) |
17 July 2007 | Return made up to 12/12/06; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
27 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
15 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
20 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
21 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
7 January 1998 | Return made up to 12/12/97; full list of members
|
7 January 1998 | Return made up to 12/12/97; full list of members
|
2 September 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
18 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
18 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
5 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
5 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
15 March 1989 | Registered office changed on 15/03/89 from: star stile sudbury road halstead essex (1 page) |
15 March 1989 | Registered office changed on 15/03/89 from: star stile sudbury road halstead essex (1 page) |
28 April 1982 | Particulars of mortgage/charge (3 pages) |
28 April 1982 | Particulars of mortgage/charge (3 pages) |
13 January 1981 | Memorandum and Articles of Association (11 pages) |
13 January 1981 | Memorandum and Articles of Association (11 pages) |