Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary Name | Derek Christopher Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2003(22 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Kenneth Brian Moss |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gavarimo The Avenue Hullbridge Hockley Essex SS5 6LP |
Director Name | Keith Harold Whiting |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 67 The Avenue Wivenhoe Colchester Essex CO7 9PP |
Secretary Name | Keith Harold Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 67 The Avenue Wivenhoe Colchester Essex CO7 9PP |
Website | lestonstationeryessex.co.uk |
---|---|
Telephone | 01255 432737 |
Telephone region | Clacton-on-Sea |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Derek Christopher Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,017 |
Cash | £5,478 |
Current Liabilities | £86,446 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 3 weeks from now) |
25 April 1988 | Delivered on: 9 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 brunel road, gorse lane industrial estate clacton on sea, essex. Outstanding |
---|---|
25 April 1988 | Delivered on: 9 May 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 March 1987 | Delivered on: 27 March 1987 Satisfied on: 4 January 1989 Persons entitled: Hill Smauel & Co LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 May 2023 | Director's details changed for Derek Christopher Bradley on 17 May 2023 (2 pages) |
---|---|
17 May 2023 | Change of details for Derek Christopher Bradley as a person with significant control on 17 May 2023 (2 pages) |
24 April 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
2 December 2022 | Confirmation statement made on 22 November 2022 with updates (5 pages) |
24 November 2021 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with updates (5 pages) |
14 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
11 September 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 26 December 2018 with updates (5 pages) |
26 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 26 December 2017 with updates (5 pages) |
1 December 2017 | Director's details changed for Derek Christopher Bradley on 1 December 2017 (2 pages) |
1 December 2017 | Secretary's details changed for Derek Christopher Bradley on 1 December 2017 (1 page) |
1 December 2017 | Director's details changed for Derek Christopher Bradley on 1 December 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
12 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 24 December 2012 (1 page) |
23 April 2012 | Termination of appointment of Kenneth Moss as a director (1 page) |
23 April 2012 | Termination of appointment of Kenneth Moss as a director (1 page) |
23 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Purchase of own shares. (3 pages) |
17 April 2012 | Cancellation of shares. Statement of capital on 17 April 2012
|
17 April 2012 | Cancellation of shares. Statement of capital on 17 April 2012
|
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 January 2010 | Director's details changed for Kenneth Brian Moss on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Kenneth Brian Moss on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Kenneth Brian Moss on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Derek Christopher Bradley on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Derek Christopher Bradley on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Derek Christopher Bradley on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 December 2008 | Return made up to 26/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 26/12/08; full list of members (4 pages) |
14 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
14 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
8 February 2007 | Return made up to 26/12/06; full list of members (2 pages) |
8 February 2007 | Return made up to 26/12/06; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 June 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 June 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 January 2006 | Return made up to 26/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 26/12/05; full list of members (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
10 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 30 June 2004 (16 pages) |
3 November 2004 | Total exemption full accounts made up to 30 June 2004 (16 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Memorandum and Articles of Association (11 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Memorandum and Articles of Association (11 pages) |
12 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
23 December 2003 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2003 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
2 October 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
31 December 2002 | Return made up to 26/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 26/12/02; full list of members (7 pages) |
1 October 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
1 October 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
11 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
17 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
20 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 32A crouch st colchester essex CO3 3HH (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 32A crouch st colchester essex CO3 3HH (1 page) |
18 January 2000 | Return made up to 26/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 26/12/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
2 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
30 December 1998 | Return made up to 26/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 26/12/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
9 February 1998 | Return made up to 26/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 26/12/97; full list of members (6 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
2 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
28 December 1995 | Return made up to 26/12/95; no change of members
|
28 December 1995 | Return made up to 26/12/95; no change of members
|
4 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
14 March 1995 | Return made up to 26/12/94; full list of members
|
14 March 1995 | Return made up to 26/12/94; full list of members
|