Assington
Sudbury
Suffolk
CO10 5LD
Director Name | Andrew Murray Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1996(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chaplin Walk Great Cornard Sudbury Suffolk CO10 0YT |
Secretary Name | Mr Lee John Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1998(13 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Farm Further Street Assington Sudbury Suffolk CO10 5LD |
Director Name | Jacqueline Maria Martin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 1996) |
Role | Secretary |
Correspondence Address | 182a Bures Road Great Cornard Sudbury Suffolk CO10 0JQ |
Director Name | Mr Keith Martin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 1996) |
Role | Building Contractor |
Correspondence Address | 182a Bures Road Great Cornard Sudbury Suffolk CO10 0JQ |
Secretary Name | Jacqueline Maria Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 182a Bures Road Great Cornard Sudbury Suffolk CO10 0JQ |
Secretary Name | Janet Mary Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 1998) |
Role | Secretary |
Correspondence Address | Field View Cox Hill Boxford Sudbury Suffolk CO10 5HR |
Website | chiltonjoinery.co.uk |
---|---|
Telephone | 01787 378667 |
Telephone region | Sudbury |
Registered Address | Willow Farm Further Street Assington Sudbury Suffolk CO10 5LD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Assington |
Ward | Leavenheath |
Address Matches | 6 other UK companies use this postal address |
30 at £1 | Andrew Murray Smith & Jocelyn Smith 30.00% Ordinary C |
---|---|
30 at £1 | Lee John Martin & Leanne Martin 30.00% Ordinary A |
20 at £1 | Andrew Murray Smith & Jocelyn Smith 20.00% Ordinary D |
20 at £1 | Lee John Martin & Leanne Martin 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £134,788 |
Cash | £81,263 |
Current Liabilities | £208,242 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
7 January 1999 | Delivered on: 14 January 1999 Satisfied on: 3 February 2010 Persons entitled: K Martin (Sudbury) Limited Classification: Debenture Secured details: £65,000 due from the company to the chargee. Particulars: Floating charge over the company's undertaking and property present and future. Fully Satisfied |
---|---|
13 May 1991 | Delivered on: 29 May 1991 Satisfied on: 8 March 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property & assets in scotland. 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. Fully Satisfied |
5 March 1986 | Delivered on: 11 March 1986 Satisfied on: 8 March 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the (see doc M14). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 November 2020 | Confirmation statement made on 16 November 2020 with updates (5 pages) |
---|---|
28 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
10 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
7 July 2012 | Secretary's details changed for Mr Lee John Martin on 13 June 2012 (2 pages) |
7 July 2012 | Director's details changed for Mr Lee John Martin on 13 June 2012 (2 pages) |
7 July 2012 | Secretary's details changed for Mr Lee John Martin on 13 June 2012 (2 pages) |
7 July 2012 | Director's details changed for Mr Lee John Martin on 13 June 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
7 October 2010 | Resolutions
|
6 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 November 2009 | Director's details changed for Mr Lee John Martin on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Andrew Murray Smith on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Andrew Murray Smith on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Lee John Martin on 20 November 2009 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 December 2004 | Return made up to 16/11/04; full list of members
|
8 December 2004 | Return made up to 16/11/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 January 2004 | Return made up to 16/11/03; full list of members (7 pages) |
14 January 2004 | Return made up to 16/11/03; full list of members (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2001 | Return made up to 16/11/01; full list of members
|
14 December 2001 | Return made up to 16/11/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
4 December 2000 | Return made up to 16/11/00; full list of members
|
4 December 2000 | Return made up to 16/11/00; full list of members
|
30 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 November 1999 | Return made up to 16/11/99; full list of members
|
25 November 1999 | Return made up to 16/11/99; full list of members
|
29 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 16/11/98; no change of members
|
2 December 1998 | Return made up to 16/11/98; no change of members
|
5 August 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
5 August 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
10 June 1998 | Secretary resigned (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | Secretary resigned (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
7 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
9 December 1996 | Return made up to 16/11/96; full list of members
|
9 December 1996 | Return made up to 16/11/96; full list of members
|
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | New secretary appointed (1 page) |
19 June 1996 | New director appointed (1 page) |
19 June 1996 | New director appointed (1 page) |
19 June 1996 | Secretary resigned;director resigned (2 pages) |
19 June 1996 | Secretary resigned;director resigned (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | New secretary appointed (1 page) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
1 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
6 September 1995 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 September 1995 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |