Cockfield
Bury St Edmunds
Suffolk
IP30 0HE
Secretary Name | Susan Anne Kydd |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Parkfield Lodge Cockfield Bury St. Edmunds Suffolk IP30 0HE |
Director Name | Mr Geoffrey William Griffiths |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1996) |
Role | Physicist |
Correspondence Address | 45 Arundell Ely Cambridgeshire CB6 1BQ |
Director Name | Mr Peter Cyril Mason |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 1993) |
Role | Instrument Maker |
Correspondence Address | 71 Carlyle Road Cambridge Cambridgeshire CB4 3DH |
Secretary Name | Mrs Margaret Joan Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 71 Carlyle Road Cambridge Cambridgeshire CB4 3DH |
Director Name | Derek Moule |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 07 September 2018) |
Role | Sales Director |
Correspondence Address | 13 Capstan Place Elmstead Road Colchester Essex CO4 3GH |
Telephone | 01638 716333 |
---|---|
Telephone region | Newmarket |
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 |
1.1k at £1 | Edward Kydd 90.00% Ordinary |
---|---|
120 at £1 | Derek Charles Moule 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,356 |
Cash | £18 |
Current Liabilities | £90,936 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
14 March 2003 | Delivered on: 19 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
5 May 1999 | Delivered on: 13 May 1999 Satisfied on: 24 January 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
1 May 1992 | Delivered on: 7 May 1992 Satisfied on: 22 October 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures see 395 for full details. 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 |
16 October 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
9 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 September 2018 | Termination of appointment of Derek Moule as a director on 7 September 2018 (1 page) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Edward Kydd as a person with significant control on 1 August 2016 (2 pages) |
7 July 2017 | Notification of Edward Kydd as a person with significant control on 1 August 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 95 hampstead avenue mildenhall suffolk IP28 7AS (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 95 hampstead avenue mildenhall suffolk IP28 7AS (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
28 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 15 chiswick avenue mildenhall suffolk IP28 7PU (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 15 chiswick avenue mildenhall suffolk IP28 7PU (1 page) |
3 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 June 2004 | Return made up to 14/06/04; full list of members
|
14 June 2004 | Return made up to 14/06/04; full list of members
|
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
10 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
10 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 95 hampstead avenue mildenhall suffolk IP28 7AS (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 95 hampstead avenue mildenhall suffolk IP28 7AS (1 page) |
9 July 2001 | Return made up to 14/06/01; full list of members
|
9 July 2001 | Return made up to 14/06/01; full list of members
|
14 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members
|
21 June 1999 | Return made up to 14/06/99; full list of members
|
13 May 1999 | Particulars of mortgage/charge (6 pages) |
13 May 1999 | Particulars of mortgage/charge (6 pages) |
4 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
23 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
7 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
19 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 September 1994 | Director resigned;new director appointed (2 pages) |
3 September 1994 | Director resigned;new director appointed (2 pages) |
13 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
10 September 1991 | Company name changed\certificate issued on 10/09/91 (2 pages) |
10 September 1991 | Company name changed\certificate issued on 10/09/91 (2 pages) |
24 September 1990 | New director appointed (2 pages) |
24 September 1990 | New director appointed (2 pages) |
16 July 1990 | Director resigned (2 pages) |
16 July 1990 | Director resigned (2 pages) |
11 July 1990 | New director appointed (2 pages) |
11 July 1990 | New director appointed (2 pages) |
11 December 1989 | Registered office changed on 11/12/89 from: 32 st.marys street ely cambs CB7 4ES (1 page) |
11 December 1989 | Registered office changed on 11/12/89 from: 32 st.marys street ely cambs CB7 4ES (1 page) |
17 March 1988 | Incorporation (18 pages) |
17 March 1988 | Incorporation (18 pages) |