South Woodham Ferrers
Essex
CM3 5GN
Director Name | Mr Ian Harris |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Halyard Reach South Woodham Ferrers Essex CM3 5GN |
Director Name | Mr Peter Sartain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cbhc Ltd Suite 3, The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Director Name | Ms June Ann Birch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AW |
Director Name | Simon John Holcombe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southlands Farm Southlands Chase, Howe Green Chelmsford Essex CM2 7TY |
Secretary Name | Simon John Holcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southlands Farm Southlands Chase, Howe Green Chelmsford Essex CM2 7TY |
Director Name | Mr Gary John White |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Hall Blacksmiths Lane, Wickham Bishops Witham Essex CM8 3NR |
Website | biton.com |
---|
Registered Address | Suite 3, Steeple House Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | June Ann Birch 50.00% Ordinary |
---|---|
25 at £1 | Mrs Sarah Berry 25.00% Ordinary |
25 at £1 | Simon John Holcombe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,312 |
Cash | £48,673 |
Current Liabilities | £1,500 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 January 2024 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Suite 3, Steeple House Church Lane Chelmsford Essex CM1 1NH on 23 January 2024 (1 page) |
---|---|
23 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
15 September 2023 | Cessation of Simon John Holcombe as a person with significant control on 27 January 2020 (1 page) |
14 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
17 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
13 January 2020 | Notification of Sarah Berry as a person with significant control on 9 September 2019 (2 pages) |
13 January 2020 | Change of details for Mr Simon John Holcombe as a person with significant control on 9 September 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 January 2019 | Appointment of Mr Peter Sartain as a director on 9 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Gary John White as a director on 9 January 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
12 September 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018 (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 February 2018 | Notification of Simon John Holcombe as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 August 2017 | Appointment of Mr Ian Harris as a director on 1 June 2017 (2 pages) |
3 August 2017 | Appointment of Mr Ian Harris as a director on 1 June 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 May 2008 | Appointment terminated secretary simon holcombe (1 page) |
16 May 2008 | Appointment terminated secretary simon holcombe (1 page) |
16 May 2008 | Secretary appointed mr ian harris (1 page) |
16 May 2008 | Secretary appointed mr ian harris (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 50 great wheatley road rayleigh essex SS6 7AP (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 50 great wheatley road rayleigh essex SS6 7AP (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
7 April 2006 | Return made up to 31/12/05; full list of members
|
7 April 2006 | Return made up to 31/12/05; full list of members
|
9 May 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 May 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 79,st.john street london EC1M 4NR (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 79,st.john street london EC1M 4NR (1 page) |
1 February 1999 | Return made up to 31/12/98; no change of members
|
1 February 1999 | Return made up to 31/12/98; no change of members
|
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (12 pages) |
14 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
14 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 March 1984 | Company name changed\certificate issued on 28/03/84 (2 pages) |
28 March 1984 | Company name changed\certificate issued on 28/03/84 (2 pages) |
3 December 1982 | Incorporation (15 pages) |
3 December 1982 | Incorporation (15 pages) |