16 Middleborough
Colchester
Essex
CO1 1QT
Director Name | Mr George Henri Liversidge |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(31 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Miss Catherine Le Tue |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2020(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Secretary Name | Mrs Yvonne Pain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | Hegeston Long Road West Dedham Colchester Essex CO7 6ES |
Website | tavismanor.com |
---|---|
Email address | [email protected] |
Telephone | 01206 544211 |
Telephone region | Colchester |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Barry Liversidge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £850,187 |
Cash | £66,210 |
Current Liabilities | £260,913 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 3 weeks from now) |
16 December 1988 | Delivered on: 28 December 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or b e m engineering (colchester) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 October 1988 | Delivered on: 26 October 1988 Persons entitled: Barclays 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: Unit 2 moss road peartree industrial estate colchester essex title no ex 354425. Outstanding |
30 September 1988 | Delivered on: 19 October 1988 Persons entitled: Barry Peter Liversidge George William Liversidge Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 30.9.88. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
31 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
---|---|
22 December 2020 | Appointment of Miss Catherine Le Tue as a director on 1 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Miss Catherine Le Tue on 1 December 2020 (2 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
14 August 2019 | Satisfaction of charge 3 in full (1 page) |
14 August 2019 | Satisfaction of charge 2 in full (1 page) |
14 August 2019 | Satisfaction of charge 1 in full (1 page) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
15 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 February 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Barry Liversidge on 30 January 2015 (2 pages) |
15 February 2016 | Director's details changed for Barry Liversidge on 30 January 2015 (2 pages) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 July 2015 | Appointment of Mr George Henri Liversidge as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr George Henri Liversidge as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr George Henri Liversidge as a director on 7 July 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
14 June 2010 | Termination of appointment of Yvonne Pain as a secretary (1 page) |
14 June 2010 | Termination of appointment of Yvonne Pain as a secretary (1 page) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 March 2007 | Return made up to 30/01/07; full list of members
|
2 March 2007 | Return made up to 30/01/07; full list of members
|
30 May 2006 | Return made up to 30/01/06; full list of members (6 pages) |
30 May 2006 | Return made up to 30/01/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2005 | Amended accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Amended accounts made up to 30 September 2004 (5 pages) |
19 April 2005 | Return made up to 30/01/05; full list of members (6 pages) |
19 April 2005 | Return made up to 30/01/05; full list of members (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
31 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
4 September 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
4 September 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members
|
13 February 2003 | Return made up to 30/01/03; full list of members
|
18 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
18 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
25 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
21 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |