Braintree
Essex
CM7 2QR
Director Name | Miss Toni Lee |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Director Name | Mrs Johanna Pamela Jaques |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | PO Box 997 High Street Ingatestone Essex CM4 9SU |
Director Name | Mr Russell Anthony Jaques |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 17 September 1999) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | The Laurels Doddinghurst Road Doddinghurst Brentwood Essex CM15 0SN |
Secretary Name | Mrs Johanna Pamela Jaques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | PO Box 997 High Street Ingatestone Essex CM4 9SU |
Director Name | Jane Marie Kerry |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 July 2007) |
Role | Secretary |
Correspondence Address | Glenroyd 71 Halstead Road Gosfield Essex CO9 1PG |
Director Name | Frances Teresa Wraith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Secretary Name | Jane Marie Kerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 July 2007) |
Role | Secretary |
Correspondence Address | Glenroyd 71 Halstead Road Gosfield Essex CO9 1PG |
Director Name | Michael David Wraith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 03 July 2020) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Secretary Name | Frances Teresa Wraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Director Name | Dean Trevor Galley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(20 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 May 2013) |
Role | Double Glazing Installer |
Country of Residence | England |
Correspondence Address | 20 Ward Path Chancellor Park Chelmsford Essex CM2 6YS |
Director Name | Mr Gary Penn |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(32 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Registered Address | 140 Rayne Road Braintree Essex CM7 2QR |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,863 |
Cash | £51,929 |
Current Liabilities | £56,407 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
9 August 1989 | Delivered on: 11 August 1989 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 186 balfour road ilford redbridge essex. Outstanding |
---|---|
5 August 1988 | Delivered on: 15 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 186, balfour road, ilford, london borough of redbridge. Title no egl 195947. Outstanding |
4 March 1988 | Delivered on: 15 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62, beaufort street, southend on sea, essex title no ex 221070. Outstanding |
30 November 2020 | Cessation of Gary Penn as a person with significant control on 30 November 2020 (1 page) |
---|---|
30 November 2020 | Termination of appointment of Gary Penn as a director on 30 November 2020 (1 page) |
29 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
18 September 2020 | Notification of Darren Bird as a person with significant control on 30 June 2020 (2 pages) |
18 September 2020 | Cessation of Michael David Wraith as a person with significant control on 30 June 2020 (1 page) |
18 September 2020 | Notification of Gary Penn as a person with significant control on 30 June 2020 (2 pages) |
18 September 2020 | Notification of Toni Lee as a person with significant control on 30 June 2020 (2 pages) |
20 July 2020 | Resolutions
|
20 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
13 July 2020 | Appointment of Mr Gary Penn as a director on 3 July 2020 (2 pages) |
13 July 2020 | Appointment of Miss Toni Lee as a director on 3 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Frances Teresa Wraith as a director on 3 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Michael David Wraith as a director on 3 July 2020 (1 page) |
13 July 2020 | Appointment of Mr Darren Bird as a director on 3 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Frances Teresa Wraith as a secretary on 3 July 2020 (1 page) |
26 March 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
19 November 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
18 September 2019 | Director's details changed for Michael David Wraith on 10 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Frances Teresa Wraith on 10 September 2019 (2 pages) |
18 September 2019 | Secretary's details changed for Frances Teresa Wraith on 10 September 2019 (1 page) |
18 September 2019 | Change of details for Michael David Wraith as a person with significant control on 10 September 2019 (2 pages) |
2 April 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
3 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
14 July 2017 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
3 June 2013 | Termination of appointment of Dean Galley as a director (2 pages) |
3 June 2013 | Termination of appointment of Dean Galley as a director (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 September 2010 | Director's details changed for Frances Teresa Wraith on 15 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Michael David Wraith on 15 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Dean Trevor Galley on 15 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Dean Trevor Galley on 15 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Michael David Wraith on 15 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Frances Teresa Wraith on 15 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 September 2008 | Return made up to 15/09/08; full list of members (6 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Return made up to 15/09/08; full list of members (6 pages) |
25 September 2008 | Location of register of members (1 page) |
1 September 2008 | Resolutions
|
1 September 2008 | Ad 12/08/08\gbp si 3@3=9\gbp ic 5/14\ (2 pages) |
1 September 2008 | Ad 12/08/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
1 September 2008 | Ad 12/08/08\gbp si 3@3=9\gbp ic 5/14\ (2 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Ad 12/08/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 40-42 high street maldon essex CM9 5PN (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 40-42 high street maldon essex CM9 5PN (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
13 November 2007 | Return made up to 15/09/07; full list of members (3 pages) |
13 November 2007 | Return made up to 15/09/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | Return made up to 15/09/06; full list of members (3 pages) |
19 January 2007 | Return made up to 15/09/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 October 2005 | Return made up to 15/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 15/09/05; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
20 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 November 2002 | Return made up to 15/09/02; full list of members (7 pages) |
26 November 2002 | Return made up to 15/09/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 July 2002 | Ad 04/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 July 2002 | Ad 04/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
10 January 2001 | Return made up to 15/09/00; full list of members (6 pages) |
10 January 2001 | Return made up to 15/09/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Return made up to 15/09/99; no change of members
|
22 November 1999 | Return made up to 15/09/99; no change of members
|
22 November 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
30 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
10 November 1996 | Return made up to 15/09/96; no change of members
|
10 November 1996 | Return made up to 15/09/96; no change of members
|
29 January 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
29 January 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
4 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
19 April 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |