Tiptree
Colchester
Essex
CO5 0TE
Director Name | Mr David William Handley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 22 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 140 Linnet Drive Chelmsford Essex CM2 8AQ |
Secretary Name | Mrs Janet Dorothy Handley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Linnet Drive Chelmsford Essex CM2 8AQ |
Director Name | Mrs Sarah Handley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 215 Suite 215 Waterhouse Business Centre Chelmsford Essex CM1 2QE |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Janet Dorothy Handley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,423 |
Cash | £6,266 |
Current Liabilities | £5,155 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Change of details for Mr Ryan Handley as a person with significant control on 22 May 2023 (2 pages) |
22 May 2023 | Registered office address changed from 15 Thyme Road Tiptree Colchester CO5 0TE England to Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 22 May 2023 (1 page) |
22 May 2023 | Cessation of Sarah Handley as a person with significant control on 22 May 2023 (1 page) |
22 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
22 June 2022 | Termination of appointment of Sarah Handley as a director on 22 June 2022 (1 page) |
24 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
6 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
31 January 2020 | Notification of Sarah Handley as a person with significant control on 20 January 2020 (2 pages) |
31 January 2020 | Appointment of Mrs Sarah Handley as a director on 20 January 2020 (2 pages) |
31 January 2020 | Change of details for Mr Ryan Handley as a person with significant control on 20 January 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 November 2018 | Termination of appointment of David William Handley as a director on 22 November 2018 (1 page) |
1 November 2018 | Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to 15 Thyme Road Tiptree Colchester CO5 0TE on 1 November 2018 (1 page) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
17 October 2018 | Cessation of David William Handley as a person with significant control on 17 October 2018 (1 page) |
17 October 2018 | Notification of Ryan Handley as a person with significant control on 17 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
2 August 2017 | Director's details changed for Mr Ryan David Handley on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Ryan David Handley on 2 August 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
8 February 2016 | Termination of appointment of Janet Dorothy Handley as a secretary on 1 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Ryan David Handley as a director on 1 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Janet Dorothy Handley as a secretary on 1 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Ryan David Handley as a director on 1 February 2016 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members
|
29 December 2004 | Return made up to 31/12/04; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
30 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
26 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 December 2000 | Full accounts made up to 30 September 1999 (10 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
30 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 June 1997 | Full accounts made up to 30 September 1995 (10 pages) |
20 June 1997 | Full accounts made up to 30 September 1995 (10 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members
|
27 February 1997 | Return made up to 31/12/96; no change of members
|
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 May 1983 | Incorporation (17 pages) |