Holland Road
Frinton On Sea
Essex
CO13 9BS
Director Name | Dr Seamus Banim |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 January 2015(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadlands Holland Rd Frinton On Sea Essex CO13 9ES |
Director Name | Mr Eric Arthur Bland |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(5 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Broadlands Hollard Road Frinton On Sea Essex CO13 9ES |
Director Name | Mr Joseph Williams Turner |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 8 Broadlands Frinton On Sea Essex CO13 9ES |
Director Name | Mrs Charlotte Florence Harwood |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 13 Broadlands Frinton On Sea Essex CO13 9ES |
Director Name | Mr Peter William Leaman |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(5 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 09 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Mr Roy Alan Nash |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 12 Broadlands Frinton On Sea Essex CO13 9ES |
Secretary Name | Mr Peter William Leaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(5 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 09 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Denise Joan Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 September 1993) |
Role | Company Director |
Correspondence Address | 9 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Gordon William Harwood |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 August 1997) |
Role | Retired |
Correspondence Address | 13 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Gordon William Harwood |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 August 1997) |
Role | Retired |
Correspondence Address | 13 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Allan Robert White |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 June 2008) |
Role | Retired |
Correspondence Address | 1 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Mr Robert Edwin Horne |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 August 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Douglas Sim Haynes |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 2004) |
Role | Nil |
Correspondence Address | 12 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Mrs Pamela Joan Bland |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | The Penthouse 7 Broadlands Frinton On Sea Essex CO13 9ES |
Director Name | Anthony James Montgomery |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2004(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2007) |
Role | Retired |
Correspondence Address | 3 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Frederick Beswick |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2009) |
Role | Retired |
Correspondence Address | 7 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Mrs Jean Robertson Pinner |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 2010(23 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Mr Alan Robert White |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 2010(23 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, Broadlands Holland Road Frinton-On-Sea Essex CO13 9ES |
Director Name | Denise Joan Butt |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Broadlands Holland Road Frinton-On-Sea Essex CO13 9ES |
Registered Address | 6 Broadlands Holland Road Frinton-On-Sea CO13 9ES |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
1 at £1 | Allen Robert White 6.25% Ordinary |
---|---|
1 at £1 | Charlotte Florence Harwood 6.25% Ordinary |
1 at £1 | Daniel Joseph Conlon & Vanessa Margaret Conlon 6.25% Ordinary |
1 at £1 | Denise Joan Butt 6.25% Ordinary |
1 at £1 | Douglas Sim Haynes 6.25% Ordinary |
1 at £1 | Elizabeth Carter-samuel 6.25% Ordinary |
1 at £1 | Elizabeth Leaman 6.25% Ordinary |
1 at £1 | Helen Voyle 6.25% Ordinary |
1 at £1 | Janice Patricia Ward 6.25% Ordinary |
1 at £1 | Jennifer Margaret Montgomery 6.25% Ordinary |
1 at £1 | Olive Jennie Bowes Young 6.25% Ordinary |
1 at £1 | Robert Edwin Horne 6.25% Ordinary |
1 at £1 | Seamus Banim 6.25% Ordinary |
1 at £1 | Terence George Fisher 6.25% Ordinary |
2 at £1 | Frederick Beswick 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,061 |
Net Worth | £27,664 |
Cash | £21,674 |
Current Liabilities | £1,035 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
15 November 2023 | Confirmation statement made on 21 October 2023 with updates (5 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
15 February 2023 | Appointment of Mr Roert John Kelly as a director on 2 February 2023 (2 pages) |
15 February 2023 | Director's details changed for Mr Roert John Kelly on 15 February 2023 (2 pages) |
2 November 2022 | Confirmation statement made on 21 October 2022 with updates (5 pages) |
30 August 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
27 October 2021 | Confirmation statement made on 21 October 2021 with updates (5 pages) |
19 August 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 August 2021 | Termination of appointment of Denise Joan Butt as a director on 20 January 2021 (1 page) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
25 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
9 September 2020 | Registered office address changed from 145a Connaught Avenue Frinton-on-Sea CO13 9AH United Kingdom to 6 Broadlands Holland Road Frinton-on-Sea CO13 9ES on 9 September 2020 (1 page) |
29 August 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
19 September 2019 | Registered office address changed from Flat 6, Broadlands Holland Road Frinton-on-Sea Essex CO13 9ES to 145a Connaught Avenue Frinton-on-Sea CO13 9AH on 19 September 2019 (1 page) |
19 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
7 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 January 2019 | Cessation of Allen Robert White as a person with significant control on 1 August 2018 (3 pages) |
8 January 2019 | Notification of a person with significant control statement (3 pages) |
24 September 2018 | Confirmation statement made on 18 September 2018 with updates (12 pages) |
13 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 September 2018 | Termination of appointment of Alan Robert White as a director on 24 August 2018 (1 page) |
2 May 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 18 September 2017 with updates (12 pages) |
5 October 2017 | Confirmation statement made on 18 September 2017 with updates (12 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
4 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
5 November 2015 | Appointment of Denise Joan Butt as a director on 28 August 2015 (3 pages) |
5 November 2015 | Appointment of Denise Joan Butt as a director on 28 August 2015 (3 pages) |
14 October 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
14 October 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
24 July 2015 | Registered office address changed from 15 Broadlands Holland Road Frinton on Sea Essex CO13 9ES to Flat 6, Broadlands Holland Road Frinton-on-Sea Essex CO13 9ES on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from 15 Broadlands Holland Road Frinton on Sea Essex CO13 9ES to Flat 6, Broadlands Holland Road Frinton-on-Sea Essex CO13 9ES on 24 July 2015 (2 pages) |
6 June 2015 | Termination of appointment of Peter William Leaman as a secretary on 9 May 2015 (2 pages) |
6 June 2015 | Termination of appointment of Peter William Leaman as a secretary on 9 May 2015 (2 pages) |
6 June 2015 | Termination of appointment of Peter William Leaman as a secretary on 9 May 2015 (2 pages) |
6 June 2015 | Termination of appointment of Peter William Leaman as a director on 9 May 2015 (2 pages) |
6 June 2015 | Termination of appointment of Peter William Leaman as a director on 9 May 2015 (2 pages) |
6 June 2015 | Termination of appointment of Peter William Leaman as a director on 9 May 2015 (2 pages) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
20 January 2015 | Appointment of Dr Seamus Banim as a director on 6 January 2015 (3 pages) |
20 January 2015 | Appointment of Dr Seamus Banim as a director on 6 January 2015 (3 pages) |
14 November 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-11-14
|
18 September 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
18 September 2013 | Annual return made up to 9 August 2013. List of shareholders has changed Statement of capital on 2013-09-18
|
18 September 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
18 September 2013 | Annual return made up to 9 August 2013. List of shareholders has changed Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 August 2013. List of shareholders has changed Statement of capital on 2013-09-18
|
11 October 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
11 October 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
11 September 2012 | Annual return made up to 24 August 2012 (16 pages) |
11 September 2012 | Annual return made up to 24 August 2012 (16 pages) |
10 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
10 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
19 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (17 pages) |
19 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (17 pages) |
19 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (17 pages) |
7 September 2011 | Termination of appointment of Jean Pinner as a director (2 pages) |
7 September 2011 | Termination of appointment of Jean Pinner as a director (2 pages) |
4 May 2011 | Appointment of Mrs Jean Robertson Pinner as a director (2 pages) |
4 May 2011 | Appointment of Mrs Jean Robertson Pinner as a director (2 pages) |
4 May 2011 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
4 May 2011 | Appointment of Mr Alan Robert White as a director (2 pages) |
4 May 2011 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
4 May 2011 | Appointment of Mr Alan Robert White as a director (2 pages) |
3 May 2011 | Director's details changed for Daniel Joseph Conlon on 24 August 2010 (2 pages) |
3 May 2011 | Termination of appointment of Frederick Beswick as a director (1 page) |
3 May 2011 | Director's details changed for Daniel Joseph Conlon on 24 August 2010 (2 pages) |
3 May 2011 | Director's details changed for Mr Peter William Leaman on 24 August 2010 (2 pages) |
3 May 2011 | Termination of appointment of Frederick Beswick as a director (1 page) |
3 May 2011 | Director's details changed for Mr Peter William Leaman on 24 August 2010 (2 pages) |
1 September 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
1 September 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
27 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (8 pages) |
28 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
28 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
17 October 2008 | Appointment terminated director robert horne (1 page) |
17 October 2008 | Appointment terminated director robert horne (1 page) |
17 October 2008 | Return made up to 24/08/08; change of members
|
17 October 2008 | Return made up to 24/08/08; change of members
|
6 August 2008 | Director appointed daniel joseph conlon (2 pages) |
6 August 2008 | Director appointed daniel joseph conlon (2 pages) |
28 July 2008 | Appointment terminated director gordon harwood (1 page) |
28 July 2008 | Appointment terminated director allan white (1 page) |
28 July 2008 | Appointment terminated director gordon harwood (1 page) |
28 July 2008 | Appointment terminated director allan white (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
27 September 2007 | Return made up to 24/08/07; no change of members (9 pages) |
27 September 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
27 September 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
27 September 2007 | Return made up to 24/08/07; no change of members (9 pages) |
2 November 2006 | Return made up to 24/08/06; full list of members (13 pages) |
2 November 2006 | Return made up to 24/08/06; full list of members (13 pages) |
21 September 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
21 September 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
4 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
20 October 2005 | Return made up to 24/08/05; full list of members
|
20 October 2005 | Return made up to 24/08/05; full list of members
|
26 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
6 September 2004 | Return made up to 24/08/04; change of members (8 pages) |
6 September 2004 | Return made up to 24/08/04; change of members (8 pages) |
17 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
17 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
19 September 2003 | Return made up to 24/08/03; change of members (8 pages) |
19 September 2003 | Return made up to 24/08/03; change of members (8 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 24/08/02; full list of members (14 pages) |
8 January 2003 | Return made up to 24/08/02; full list of members (14 pages) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
29 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members
|
11 September 2001 | Return made up to 24/08/01; full list of members
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
7 September 2000 | Accounts made up to 30 June 2000 (10 pages) |
7 September 2000 | Accounts made up to 30 June 2000 (10 pages) |
29 August 2000 | Return made up to 01/09/00; change of members (7 pages) |
29 August 2000 | Return made up to 01/09/00; change of members (7 pages) |
14 March 2000 | Accounts made up to 30 June 1999 (9 pages) |
14 March 2000 | Accounts made up to 30 June 1999 (9 pages) |
7 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
7 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
23 March 1999 | Accounts made up to 30 June 1998 (7 pages) |
23 March 1999 | Accounts made up to 30 June 1998 (7 pages) |
18 September 1998 | Return made up to 16/09/98; full list of members
|
18 September 1998 | Return made up to 16/09/98; full list of members
|
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
25 February 1998 | Accounts made up to 30 June 1997 (6 pages) |
25 February 1998 | Accounts made up to 30 June 1997 (6 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
24 September 1997 | Return made up to 16/09/97; change of members
|
24 September 1997 | Return made up to 16/09/97; change of members
|
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
29 October 1996 | Accounts made up to 30 June 1996 (7 pages) |
29 October 1996 | Accounts made up to 30 June 1996 (7 pages) |
13 September 1996 | Return made up to 16/09/96; change of members (8 pages) |
13 September 1996 | Return made up to 16/09/96; change of members (8 pages) |
7 September 1995 | Return made up to 16/09/95; full list of members (8 pages) |
7 September 1995 | Accounts made up to 30 June 1995 (5 pages) |
7 September 1995 | Accounts made up to 30 June 1995 (5 pages) |
7 September 1995 | Return made up to 16/09/95; full list of members (8 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (2 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (2 pages) |