Debden Road
Saffron Walden
Essex
CB11 4EN
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2021(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Katie Matilda Mabel Green |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1993) |
Role | Retired |
Correspondence Address | 2 Old School Yard Saffron Walden Essex CB11 4EN |
Director Name | Jonathan Ray Martin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1992) |
Role | Art Designer |
Correspondence Address | The Oast House 7 Old School Yard Debden Road Saffron Walden Essex CB11 4GN |
Director Name | Mr Maud Winifred Saunders |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 1997) |
Role | Retired |
Correspondence Address | 1 Old School Yard Saffron Walden Essex CB11 4EN |
Secretary Name | Jonathan Ray Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | The Oast House 7 Old School Yard Debden Road Saffron Walden Essex CB11 4GN |
Secretary Name | Geoffrey Ian Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 14 Bugby Way Raunds Wellingborough Northamptonshire NN9 6SX |
Director Name | Ester Hannah Bennett |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1995) |
Role | Retired |
Correspondence Address | Flat 2 Old School Yard Saffron Walden Essex CB11 4EN |
Director Name | Hayley Susanne Dillon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2003) |
Role | Quantity Surveyor |
Correspondence Address | 6 Old School Yard Debden Road Saffron Walden Essex CB11 4EN |
Director Name | Susan Linda Jackson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2002) |
Role | Bank Clerk |
Correspondence Address | 4 Old School Yard Debden Road Saffron Walden Essex CB11 4EN |
Director Name | Dawn Louise Salter |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2002) |
Role | Legal Executive |
Correspondence Address | 2 Old School Yard Debden Road Saffron Walden Essex CB11 4EN |
Secretary Name | Dawn Louise Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2002) |
Role | Legal Executive |
Correspondence Address | 2 Old School Yard Debden Road Saffron Walden Essex CB11 4EN |
Director Name | Robert David Mickleburgh |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2003) |
Role | Teacher |
Correspondence Address | 5 Old School Yard Debden Road Saffron Walden Essex CB11 4EN |
Director Name | Robert Henry Peters |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 November 2011) |
Role | Managing Director |
Country of Residence | Essex |
Correspondence Address | The Oast House Old School Yard Saffron Walden Essex CB11 4EN |
Secretary Name | Robert Henry Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 2004) |
Role | Pcb Technician |
Country of Residence | Essex |
Correspondence Address | The Oast House Old School Yard Saffron Walden Essex CB11 4EN |
Director Name | Dhugal Leverett |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2010) |
Role | Computer Programmer |
Correspondence Address | 4 Old School Yard Debden Road Saffron Walden Essex CB11 4EN |
Secretary Name | Dhugal Leverett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 February 2019) |
Role | Computer Programmer |
Correspondence Address | 4 Old School Yard Debden Road Saffron Walden Essex CB11 4EN |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2019(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2020) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £10 | C.a. Wylde 14.29% Ordinary |
---|---|
1 at £10 | D. Thake 14.29% Ordinary |
1 at £10 | J.r. Blease 14.29% Ordinary |
1 at £10 | Matthew Chancellor 14.29% Ordinary |
1 at £10 | Robert Henry Peters 14.29% Ordinary |
1 at £10 | S. Shepherd 14.29% Ordinary |
1 at £10 | Stephen Charles Rapkin & Ong Yin Yin Rapkin 14.29% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
20 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Appointment of Mr James Richard Blease as a director (2 pages) |
25 January 2012 | Termination of appointment of Robert Peters as a director (1 page) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from the Oast House Old School Yard Debden Road Saffron Walden Essex CB11 4EN on 25 January 2012 (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Termination of appointment of Dhugal Leverett as a director (2 pages) |
6 January 2010 | Annual return made up to 19 January 2009 with a full list of shareholders (10 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 19/01/08; no change of members
|
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2007 | Return made up to 19/01/07; full list of members (9 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
24 February 2006 | Return made up to 19/01/06; full list of members (9 pages) |
4 March 2005 | Return made up to 19/01/05; full list of members (9 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 February 2004 | Return made up to 19/01/04; full list of members
|
20 May 2003 | New secretary appointed;new director appointed (3 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Return made up to 19/01/03; full list of members (10 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Return made up to 19/01/02; full list of members
|
25 January 2002 | New director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 2 old school yard debden road saffron walden essex CB11 4EN (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (9 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (9 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 1999 | Return made up to 19/01/99; change of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: flat 1 old school yard derden road saffron walden essex CB11 4EN (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
24 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |