Plummers Road Fordham
Colchester
Essex
CO6 3NP
Director Name | Hilary Jane Ray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Broomhanger Crown Lane North Ardleigh Colchester Essex CO7 7RB |
Secretary Name | Hilary Jane Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | Broomhanger Crown Lane North Ardleigh Colchester Essex CO7 7RB |
Secretary Name | Pamela Randle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 September 2012) |
Role | Company Director |
Correspondence Address | Chanteclaire 9 Stone Street Boxford Sudbury Suffolk CO10 5NR |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £1 | Andrew Ray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,647,026 |
Cash | £48,683 |
Current Liabilities | £86,859 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
24 June 2009 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 |
19 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
15 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
3 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
3 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Termination of appointment of Pamela Randle as a secretary (1 page) |
22 October 2012 | Termination of appointment of Pamela Randle as a secretary (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 October 2012 | Termination of appointment of Pamela Randle as a secretary (1 page) |
2 October 2012 | Termination of appointment of Pamela Randle as a secretary (1 page) |
28 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
31 July 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
31 July 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
11 June 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 June 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 October 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
8 October 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
6 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
6 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 82C east hill colchester essex CO1 2QW (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 82C east hill colchester essex CO1 2QW (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members
|
5 February 2005 | Return made up to 31/01/05; full list of members
|
26 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members
|
7 February 2004 | Return made up to 31/01/04; full list of members
|
26 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 11 short wyre st colchester essex CO1 1LN (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 11 short wyre st colchester essex CO1 1LN (1 page) |
11 February 2003 | Return made up to 31/01/03; full list of members
|
11 February 2003 | Return made up to 31/01/03; full list of members
|
30 April 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
30 April 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members
|
5 March 2001 | Return made up to 31/01/01; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Return made up to 31/01/97; no change of members
|
21 February 1997 | Return made up to 31/01/97; no change of members
|
22 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
22 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
22 February 1996 | Return made up to 31/01/96; no change of members
|
22 February 1996 | Return made up to 31/01/96; no change of members
|
13 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
13 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
3 October 1986 | Incorporation (12 pages) |
3 October 1986 | Incorporation (12 pages) |