Springwood Industrial Estate
Braintree
Essex
CM7 2YN
Director Name | Stephen Charles Spencer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(11 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Edwin Panks Road Hadleigh Ipswich Suffolk IP7 5JL |
Director Name | Mrs Clare Louise Pattison |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN |
Director Name | Ms Alison Purdie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN |
Director Name | Mr David George Edward Parlour |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 17 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High St North West Mersea Colchester Essex CO5 8JH |
Secretary Name | Mrs June Patricia Margaret Parlour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 11 May 2019) |
Role | Company Director |
Correspondence Address | 1 High St North West Mersea Colchester Essex CO5 8JH |
Director Name | Mrs June Patricia Margaret Parlour |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 11 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN |
Website | fineline-online.com |
---|---|
Telephone | 01376 552855 |
Telephone region | Braintree |
Registered Address | 5 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
12.5k at £1 | Mr David Parlour 41.67% Ordinary A |
---|---|
10k at £1 | Mr Leonard Harold Dunn 33.33% Ordinary B |
7.5k at £1 | Stephen Charles Spencer 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £875,579 |
Cash | £340,312 |
Current Liabilities | £388,083 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
25 August 1992 | Delivered on: 27 August 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital (please see doc for full details). Outstanding |
---|---|
27 July 1988 | Delivered on: 1 August 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book and other debts uncalled capital. Outstanding |
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
23 July 2019 | Director's details changed for Ms Alison Purdie on 13 June 2019 (2 pages) |
23 July 2019 | Change of details for Mr Leonard Harold Dunn as a person with significant control on 13 June 2019 (2 pages) |
23 July 2019 | Director's details changed for Mrs Clare Louise Pattison on 13 June 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Leonard Harold Dunn on 13 June 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Leonard Harold Dunn on 13 June 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
23 July 2019 | Director's details changed for Stephen Charles Spencer on 13 June 2019 (2 pages) |
19 July 2019 | Cessation of June Patricia Margaret Parlour as a person with significant control on 11 May 2019 (1 page) |
17 July 2019 | Appointment of Mrs Clare Louise Pattison as a director on 22 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of June Patricia Margaret Parlour as a secretary on 11 May 2019 (1 page) |
11 June 2019 | Appointment of Ms Alison Purdie as a director on 22 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of June Patricia Margaret Parlour as a director on 11 May 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
18 December 2018 | Appointment of Mrs June Patricia Margaret Parlour as a director on 6 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of David George Edward Parlour as a director on 17 June 2018 (1 page) |
10 December 2018 | Cessation of David George Edward Parlour as a person with significant control on 20 June 2018 (1 page) |
10 December 2018 | Notification of David George Edward Parlour as a person with significant control on 5 June 2018 (2 pages) |
10 December 2018 | Notification of June Patricia Margaret Parlour as a person with significant control on 20 June 2018 (2 pages) |
7 December 2018 | Cessation of June Patricia Margaret Parlour as a person with significant control on 5 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
5 June 2018 | Notification of June Patricia Margaret Parlour as a person with significant control on 5 June 2018 (2 pages) |
5 June 2018 | Cessation of David George Edward Parlour as a person with significant control on 5 June 2018 (1 page) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
26 March 2018 | Change of details for Mr David George Edward Parlour as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Change of details for Mr Leonard Harold Dunn as a person with significant control on 26 March 2018 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
9 October 2017 | Notification of Leonard Harold Dunn as a person with significant control on 1 August 2016 (2 pages) |
9 October 2017 | Notification of Leonard Harold Dunn as a person with significant control on 1 August 2016 (2 pages) |
5 October 2017 | Notification of David George Edward Parlour as a person with significant control on 1 August 2016 (2 pages) |
5 October 2017 | Notification of David George Edward Parlour as a person with significant control on 1 August 2016 (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
18 July 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 July 2010 | Director's details changed for Mr Leonard Harold Dunn on 14 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Leonard Harold Dunn on 14 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Stephen Charles Spencer on 14 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr David George Edward Parlour on 14 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr David George Edward Parlour on 14 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Stephen Charles Spencer on 14 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
12 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
10 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members
|
23 June 2004 | Return made up to 14/06/04; full list of members
|
29 January 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
29 January 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
21 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
21 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
27 March 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 2-3 broomhills industrial estate rayne road braintree essex CM7 7RG (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 2-3 broomhills industrial estate rayne road braintree essex CM7 7RG (1 page) |
3 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
23 June 2000 | Return made up to 14/06/00; full list of members
|
23 June 2000 | Return made up to 14/06/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
22 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
24 June 1999 | Auditor's resignation (1 page) |
24 June 1999 | Auditor's resignation (1 page) |
7 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
24 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
18 August 1997 | Return made up to 24/06/97; full list of members (6 pages) |
18 August 1997 | Return made up to 24/06/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
19 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
3 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |