Sudbury
Suffolk
CO10 2AA
Director Name | Peter Bernard Rayner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Timothy Gordon Ashby Buckman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Sales Man |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Mr Brian Alan Rayner |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Brian Alan Rayner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 January 2000) |
Role | Clerk |
Correspondence Address | 77 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DG |
Website | vanbuck.com |
---|
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
45 at £1 | Timothy Gordon Ashby Buckman 45.00% Ordinary |
---|---|
43 at £1 | Peter Bernard Rayner 43.00% Ordinary |
2 at £1 | Mr Brian Alan Rayner 2.00% Ordinary |
10 at £1 | Paul Barry Rayner 10.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
20 July 1992 | Delivered on: 24 July 1992 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. Outstanding |
---|
1 October 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
---|---|
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
25 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
24 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
8 June 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
4 March 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
9 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 March 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
6 March 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
21 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
21 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
21 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Paul Barry Rayner on 14 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Paul Barry Rayner on 14 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Bernard Rayner on 14 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Timothy Gordon Ashby Buckman on 14 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Timothy Gordon Ashby Buckman on 14 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Bernard Rayner on 14 January 2010 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
7 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
17 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
17 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
10 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
10 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
7 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
21 December 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
21 December 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members
|
22 January 2001 | Return made up to 14/01/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 March 2000 | Return made up to 14/01/00; full list of members
|
9 March 2000 | Return made up to 14/01/00; full list of members
|
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 February 1999 | Return made up to 14/01/99; full list of members
|
4 February 1999 | Return made up to 14/01/99; full list of members
|
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 6 rippers court sible hedingham halstead essex CO9 3PY (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 6 rippers court sible hedingham halstead essex CO9 3PY (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Return made up to 14/01/98; no change of members (4 pages) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Return made up to 14/01/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 January 1997 | Return made up to 14/01/97; no change of members
|
14 January 1997 | Return made up to 14/01/97; no change of members
|
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |