Bures
Suffolk
CO8 5DE
Director Name | Mr Henry James Butler |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Secretary Name | Mr Henry James Butler |
---|---|
Status | Current |
Appointed | 02 October 2023(41 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Director Name | Douglas Bruce Tuckett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | Hillside Lower Swell Road Stow On The Wold Gloucestershire GL54 1LD Wales |
Secretary Name | Douglas Bruce Tuckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | Hillside Lower Swell Road Stow On The Wold Gloucestershire GL54 1LD Wales |
Director Name | Mr Christopher Paul Loweth |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 November 1991) |
Role | Solicitor |
Correspondence Address | Hornton House Rowney Green Lane Alvechurch Birmingham West Midlands B48 7QR |
Director Name | Mr Christopher Paul Loweth |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 02 November 1992) |
Role | Solicitor |
Correspondence Address | Hornton House Rowney Green Lane Alvechurch Birmingham West Midlands B48 7QR |
Director Name | David Julian Hull |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 1995) |
Role | Solicitor |
Correspondence Address | 47b Twatling Road Barnt Green Birmingham West Midlands B45 8HS |
Director Name | Mrs Katherine Denise Butler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(14 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Secretary's House 2 Water Lane Bures Suffolk CO8 5DE |
Secretary Name | Richard James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(14 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Secretary Name | Mrs Susan Butler |
---|---|
Status | Resigned |
Appointed | 27 November 2018(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 2023) |
Role | Company Director |
Correspondence Address | 2 Water Lane Bures Suffolk CO8 5DE |
Website | smartserviceteam.co.uk |
---|
Registered Address | 2 Water Lane Bures Suffolk CO8 5DE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bures Hamlet |
Ward | Stour Valley South |
Built Up Area | Bures |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £162,192 |
Cash | £400 |
Current Liabilities | £934,221 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (12 months ago) |
---|---|
Next Return Due | 3 May 2024 (2 weeks, 1 day from now) |
3 January 2018 | Delivered on: 5 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as 4, 6, 8 baynes place, waterhouse business park, chelmsford, essex registered at the land registry under title number EX719031. Outstanding |
---|---|
23 November 2017 | Delivered on: 27 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 October 1996 | Delivered on: 17 October 1996 Satisfied on: 23 August 2014 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 February 1984 | Delivered on: 14 February 1984 Satisfied on: 2 February 1988 Persons entitled: Gladwell Commercial Holdays Limited Classification: Debenture Secured details: £225,000 & all monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill fixed plant & machinery. Fully Satisfied |
2 February 1984 | Delivered on: 14 February 1984 Satisfied on: 6 August 1987 Persons entitled: Larkfield of Chepstow Limited Classification: Debenture Secured details: £131,000 & all monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill fixed plant & machinery. Fully Satisfied |
1 November 1983 | Delivered on: 9 November 1983 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 f/h & l/h properties and the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
30 January 2024 | Full accounts made up to 30 April 2023 (32 pages) |
---|---|
10 October 2023 | Termination of appointment of Susan Butler as a secretary on 2 October 2023 (1 page) |
10 October 2023 | Appointment of Mr Henry James Butler as a secretary on 2 October 2023 (2 pages) |
1 June 2023 | Previous accounting period extended from 31 December 2022 to 30 April 2023 (1 page) |
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
29 March 2023 | Satisfaction of charge 016264420006 in full (1 page) |
28 March 2023 | Satisfaction of charge 016264420007 in full (1 page) |
4 May 2022 | Confirmation statement made on 24 April 2022 with updates (4 pages) |
31 March 2022 | Full accounts made up to 31 December 2021 (32 pages) |
16 February 2022 | Satisfaction of charge 016264420005 in full (1 page) |
29 April 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
30 March 2021 | Full accounts made up to 31 December 2020 (31 pages) |
29 April 2020 | Cessation of Gladwell Commercial Holdings Limited as a person with significant control on 24 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
29 April 2020 | Notification of Titanstrong Ltd as a person with significant control on 24 April 2020 (2 pages) |
23 April 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 July 2019 | Resolutions
|
1 May 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (29 pages) |
29 November 2018 | Termination of appointment of Richard James Butler as a secretary on 27 November 2018 (1 page) |
27 November 2018 | Appointment of Mrs Susan Butler as a secretary on 27 November 2018 (2 pages) |
17 July 2018 | Director's details changed for Richard James Butler on 17 July 2018 (2 pages) |
17 July 2018 | Secretary's details changed for Richard James Butler on 17 July 2018 (1 page) |
17 July 2018 | Director's details changed for Mr Henry James Butler on 17 July 2018 (2 pages) |
17 July 2018 | Registered office address changed from The Secretarys House 2 Water Lane Bures Suffolk CO8 5DE to 2 Water Lane Bures Suffolk CO8 5DE on 17 July 2018 (1 page) |
17 July 2018 | Director's details changed for Richard James Butler on 17 July 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
5 January 2018 | Registration of charge 016264420007, created on 3 January 2018 (10 pages) |
5 January 2018 | Registration of charge 016264420007, created on 3 January 2018 (10 pages) |
27 November 2017 | Registration of charge 016264420006, created on 23 November 2017 (18 pages) |
27 November 2017 | Registration of charge 016264420006, created on 23 November 2017 (18 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 November 2016 | Termination of appointment of Katherine Denise Butler as a director on 10 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Henry James Butler as a director on 10 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Katherine Denise Butler as a director on 10 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Henry James Butler as a director on 10 October 2016 (2 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 August 2014 | Satisfaction of charge 4 in full (4 pages) |
23 August 2014 | Satisfaction of charge 4 in full (4 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 July 2013 | Registration of charge 016264420005 (26 pages) |
25 July 2013 | Registration of charge 016264420005 (26 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 May 2010 | Director's details changed for Richard James Butler on 24 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Richard James Butler on 24 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Katherine Denise Butler on 24 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Katherine Denise Butler on 24 April 2010 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Return made up to 24/04/09; no change of members (4 pages) |
2 June 2009 | Return made up to 24/04/09; no change of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
31 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
23 November 2004 | 2003 accts now filed in 1860986 (1 page) |
23 November 2004 | 2003 accts now filed in 1860986 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: waterhouse lane chelmsford essex CM1 2UP (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: waterhouse lane chelmsford essex CM1 2UP (1 page) |
28 July 2003 | Return made up to 24/04/03; full list of members (7 pages) |
28 July 2003 | Return made up to 24/04/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
15 June 2000 | Return made up to 24/04/00; full list of members
|
15 June 2000 | Return made up to 24/04/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
12 June 1998 | Full accounts made up to 27 December 1997 (17 pages) |
12 June 1998 | Full accounts made up to 27 December 1997 (17 pages) |
6 May 1997 | Return made up to 24/04/97; full list of members (5 pages) |
6 May 1997 | Return made up to 24/04/97; full list of members (5 pages) |
14 April 1997 | Full accounts made up to 28 December 1996 (17 pages) |
14 April 1997 | Full accounts made up to 28 December 1996 (17 pages) |
6 November 1996 | Ad 09/10/96--------- £ si 206000@1=206000 £ ic 44000/250000 (2 pages) |
6 November 1996 | Ad 09/10/96--------- £ si 206000@1=206000 £ ic 44000/250000 (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | £ nc 100000/306000 09/10/96 (1 page) |
25 October 1996 | £ nc 100000/306000 09/10/96 (1 page) |
25 October 1996 | Resolutions
|
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
23 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
23 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
26 April 1993 | Full accounts made up to 31 December 1992 (15 pages) |
26 April 1993 | Full accounts made up to 31 December 1992 (15 pages) |
18 June 1992 | Full accounts made up to 31 December 1991 (10 pages) |
18 June 1992 | Full accounts made up to 31 December 1991 (10 pages) |
15 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
15 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
20 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
20 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
5 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
5 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
2 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
4 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
19 August 1986 | Full accounts made up to 31 December 1985 (13 pages) |
19 August 1986 | Full accounts made up to 31 December 1985 (13 pages) |
1 August 1985 | Accounts made up to 31 December 1984 (14 pages) |
1 August 1985 | Accounts made up to 31 December 1984 (14 pages) |
7 September 1984 | Accounts made up to 31 December 1983 (11 pages) |
7 September 1984 | Accounts made up to 31 December 1983 (11 pages) |
22 July 1983 | Resolutions
|
22 July 1983 | Resolutions
|
1 April 1982 | Certificate of incorporation (1 page) |
1 April 1982 | Certificate of incorporation (1 page) |