Ipswich Road, Holbrook
Ipswich
Suffolk
IP9 2RW
Secretary Name | Clare Susan Spens |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Coachman's Paddock Ipswich Road, Holbrook Ipswich Suffolk IP9 2RW |
Secretary Name | Sally Norah Spens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 52 Milton Grove London N16 8QY |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | John Alexander Spens 99.00% Ordinary |
---|---|
1 at £1 | Clare Susan Spens 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,248,055 |
Cash | £30,672 |
Current Liabilities | £1,134,316 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
29 February 2016 | Delivered on: 3 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 December 1997 | Delivered on: 9 December 1997 Satisfied on: 27 February 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Grafton house stortford road standon t/n HD191294. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 September 1997 | Delivered on: 2 September 1997 Satisfied on: 17 June 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 6 stortford road standon hertfordshire t/n HD354244. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 September 1994 | Delivered on: 8 October 1994 Satisfied on: 29 January 2016 Persons entitled: John Alexander Spens Classification: Charge of whole Secured details: £290,000 due from the company to the chargee. Particulars: Spring hall,vantorts rd,sawbridgeworth,hertfordshire. Fully Satisfied |
14 February 1984 | Delivered on: 23 February 1984 Satisfied on: 29 January 2016 Persons entitled: Lloyds 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: F/H - 83 dunmaw rd. Bishop's stortford herts. Fully Satisfied |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
3 March 2016 | Registration of charge 017604960005, created on 29 February 2016 (28 pages) |
29 January 2016 | Satisfaction of charge 2 in full (1 page) |
29 January 2016 | Satisfaction of charge 1 in full (1 page) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Secretary's details changed for Clare Susan Spens on 28 October 2011 (2 pages) |
1 December 2011 | Director's details changed for John Alexander Spens on 28 October 2011 (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
7 January 2010 | Secretary's details changed for Clare Susan Spens on 28 October 2009 (1 page) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for John Alexander Spens on 28 October 2009 (2 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
10 December 2008 | Secretary's change of particulars / clare spens / 28/10/2008 (1 page) |
10 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
9 December 2008 | Director's change of particulars / john spens / 28/10/2008 (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
24 December 2003 | Return made up to 30/11/03; full list of members
|
17 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 October 2001 | Secretary's particulars changed (1 page) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 December 1999 | Secretary's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Return made up to 30/11/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 December 1998 | Director's particulars changed (1 page) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 21A high street great dunmow essex CM6 1AB (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
9 December 1997 | Particulars of mortgage/charge (4 pages) |
2 September 1997 | Particulars of mortgage/charge (4 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
5 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 August 1996 | Director's particulars changed (1 page) |
6 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 October 1994 | Particulars of mortgage/charge (3 pages) |
12 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1983 | Incorporation (15 pages) |