Company NameNew Style Enterprises Limited
DirectorAndrew Ray
Company StatusActive
Company Number02061167
CategoryPrivate Limited Company
Incorporation Date3 October 1986(37 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Andrew Ray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaupiniere
Plummers Road Fordham
Colchester
Essex
CO6 3NP
Director NameHilary Jane Ray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressBroomhanger Crown Lane North
Ardleigh
Colchester
Essex
CO7 7RB
Secretary NameHilary Jane Ray
NationalityBritish
StatusResigned
Appointed14 July 1992(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressBroomhanger Crown Lane North
Ardleigh
Colchester
Essex
CO7 7RB
Secretary NamePamela Randle
NationalityBritish
StatusResigned
Appointed22 February 1999(12 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 September 2012)
RoleCompany Director
Correspondence AddressChanteclaire 9 Stone Street
Boxford
Sudbury
Suffolk
CO10 5NR

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Andrew Ray
100.00%
Ordinary

Financials

Year2014
Net Worth£1,647,026
Cash£48,683
Current Liabilities£86,859

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

24 June 2009Delivered on: 26 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 short wyre st, colchester t/no EX407387 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 September 1999Delivered on: 10 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 3 anglia trading estate colchester essex t/no: EX360547. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 March 1997Delivered on: 18 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 short wyre street colchester essex t/no EX407387 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 December 1994Delivered on: 11 January 1995
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 May 1993Delivered on: 12 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 abbeygate street bury st edmunds suffolk and/or the proceeds of sale with assignment of goodwill and benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 June 1989Delivered on: 7 June 1989
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 530,000.
Particulars: 11 short wyre street colchester essex floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1987Delivered on: 17 October 1987
Satisfied on: 27 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 short wyre street colchester essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
7 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
3 May 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
3 May 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
22 October 2012Termination of appointment of Pamela Randle as a secretary (1 page)
22 October 2012Termination of appointment of Pamela Randle as a secretary (1 page)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Termination of appointment of Pamela Randle as a secretary (1 page)
2 October 2012Termination of appointment of Pamela Randle as a secretary (1 page)
28 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 31 January 2008 (8 pages)
31 July 2008Accounts for a small company made up to 31 January 2008 (8 pages)
11 June 2008Return made up to 31/01/08; full list of members (3 pages)
11 June 2008Return made up to 31/01/08; full list of members (3 pages)
8 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
8 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
28 February 2007Return made up to 31/01/07; full list of members (6 pages)
28 February 2007Return made up to 31/01/07; full list of members (6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 April 2006Return made up to 31/01/06; full list of members (6 pages)
6 April 2006Return made up to 31/01/06; full list of members (6 pages)
24 November 2005Registered office changed on 24/11/05 from: 82C east hill colchester essex CO1 2QW (1 page)
24 November 2005Registered office changed on 24/11/05 from: 82C east hill colchester essex CO1 2QW (1 page)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
7 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
26 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
14 March 2003Registered office changed on 14/03/03 from: 11 short wyre st colchester essex CO1 1LN (1 page)
14 March 2003Registered office changed on 14/03/03 from: 11 short wyre st colchester essex CO1 1LN (1 page)
11 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2002Accounts for a small company made up to 31 January 2002 (5 pages)
30 April 2002Accounts for a small company made up to 31 January 2002 (5 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
3 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 February 2000Return made up to 31/01/00; full list of members (6 pages)
16 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
30 March 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 March 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 March 1999Return made up to 31/01/99; no change of members (4 pages)
2 March 1999Return made up to 31/01/99; no change of members (4 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
17 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
1 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
21 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
22 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
22 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
13 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
3 October 1986Incorporation (12 pages)
3 October 1986Incorporation (12 pages)