Elmswell
Bury St. Edmunds
Suffolk
IP30 9ET
Secretary Name | Mr Koshy Jacob |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2001(13 years, 4 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 245 Norwich Road Ipswich Suffolk IP1 4BU |
Director Name | Mrs Tatiana Creed |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(30 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 St Peters Road Braintree Essex CM7 9AN |
Director Name | Mr Ronald Royston Creed |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Peters Road Braintree CM7 9AN |
Director Name | John Philip Alfred Munnings |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Broadfields Bush Lane Tindon End Great Samford Essex CB10 2YR |
Director Name | Peter Teesdale |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 58 Broad Road Braintree Essex CM7 6RT |
Secretary Name | Peter Teesdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 58 Broad Road Braintree Essex CM7 6RT |
Director Name | Mr Michael Quincey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 29 Chapel Road West Bergholt Colchester Essex CO6 3JB |
Secretary Name | Mr Colin Leslie Stubbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 19 Willow Tree Way Earls Colne Colchester Essex CO6 2SN |
Director Name | Brian Burfoot |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 1998) |
Role | Sales Director |
Correspondence Address | 9 Highfield Way Potters Bar Hertfordshire EN6 1UL |
Secretary Name | Mr Koshy Jacob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 81 Chaplin Road East Bergholt Colchester Essex CO7 6RN |
Director Name | Mr Michael Quincey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1998) |
Role | Commercial Director |
Correspondence Address | 29 Chapel Road West Bergholt Colchester Essex CO6 3JB |
Director Name | Mr Koshy Jacob |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1998) |
Role | Finance Director |
Correspondence Address | 81 Chaplin Road East Bergholt Colchester Essex CO7 6RN |
Registered Address | 1 St Peters Road Braintree Essex CM7 9AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
27.2k at £1 | Geoffrey Thomas Creed 46.81% Ordinary |
---|---|
17.8k at £1 | Geoffrey Thomas Creed 30.64% Ordinary A |
13.1k at £1 | Trustees Of Creed Properties Executive Pension Scheme 22.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,229 |
Current Liabilities | £35,379 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (5 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
14 January 1994 | Delivered on: 18 January 1994 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. Outstanding |
---|---|
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 9 June 1995 Persons entitled: Lloyds Bank PLC, Classification: Single debenture. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold and leasehold property of the company both present and future, all buildings and fixtures and fittings , fixed plant and machinery which may from time to time be placed thereon. All book and other debts, and the benefit thereof, all other monetary claims and debts, all stocks and shares and ther benefit thereof, the goodwill and the uncalled capital of the company both present and future, please see doc for further details. Fully Satisfied |
4 March 1988 | Delivered on: 7 March 1988 Satisfied on: 3 April 1992 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock in trade work in progress prepayments investments & cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Mr Ronald Royston Creed as a director on 17 October 2022 (2 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Appointment of Mrs Tatiana Creed as a director on 23 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Director's details changed for Mr Geoffrey Thomas Creed on 28 February 2015 (2 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Mr Geoffrey Thomas Creed on 28 February 2015 (2 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Secretary's details changed for Koshy Jacob on 16 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Geoffrey Thomas Creed on 16 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Geoffrey Thomas Creed on 16 May 2011 (3 pages) |
18 May 2011 | Secretary's details changed for Koshy Jacob on 16 May 2011 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
25 June 2009 | Director's change of particulars / geoffrey creed / 22/10/2008 (1 page) |
25 June 2009 | Return made up to 20/04/09; no change of members (10 pages) |
25 June 2009 | Director's change of particulars / geoffrey creed / 22/10/2008 (1 page) |
25 June 2009 | Return made up to 20/04/09; no change of members (10 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2008 | Return made up to 20/04/08; full list of members (6 pages) |
19 November 2008 | Return made up to 20/04/08; full list of members (6 pages) |
13 November 2008 | Gbp ic 71212/58109\07/07/08\gbp sr 13103@1=13103\ (1 page) |
13 November 2008 | Gbp ic 71212/58109\07/07/08\gbp sr 13103@1=13103\ (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members
|
9 May 2007 | Return made up to 20/04/07; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members
|
3 May 2005 | Return made up to 20/04/05; full list of members
|
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
13 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
13 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
6 August 2001 | Return made up to 20/04/01; full list of members
|
6 August 2001 | Return made up to 20/04/01; full list of members
|
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
3 July 2000 | Return made up to 20/04/99; full list of members (5 pages) |
3 July 2000 | Return made up to 20/04/99; full list of members (5 pages) |
2 May 2000 | Return made up to 20/04/00; full list of members
|
2 May 2000 | Return made up to 20/04/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 2 elliot drive springwood industrial estate braintree essex CM1 2GD (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 2 elliot drive springwood industrial estate braintree essex CM1 2GD (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
23 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 1 st. Peters road braintree essex CM7 6AN (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 1 st. Peters road braintree essex CM7 6AN (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 September 1997 | Full group accounts made up to 31 January 1997 (23 pages) |
26 September 1997 | Full group accounts made up to 31 January 1997 (23 pages) |
27 April 1997 | Return made up to 20/04/97; no change of members (6 pages) |
27 April 1997 | Return made up to 20/04/97; no change of members (6 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
24 September 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
24 September 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
14 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
27 November 1995 | Full group accounts made up to 31 January 1995 (23 pages) |
27 November 1995 | Full group accounts made up to 31 January 1995 (23 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
19 November 1992 | Memorandum and Articles of Association (13 pages) |
19 November 1992 | Memorandum and Articles of Association (13 pages) |
1 December 1987 | Incorporation (13 pages) |
1 December 1987 | Incorporation (13 pages) |