Sandon
Chelmsford
Essex
CM2 7UA
Secretary Name | Mrs Carolyn Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2007(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 17 The Lintons Sandon Chelmsford Essex CM2 7UA |
Director Name | Mr Brian Ashley Dobson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 March 1992) |
Role | Accountant |
Correspondence Address | A1 Coach Road Great Horkesley Colchester Essex CO6 4AS |
Director Name | Mrs Tracy Caroline Wright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2000) |
Role | Co Director |
Correspondence Address | 1 St Georges Close Heybridge Basin Maldon Essex CM9 4RZ |
Secretary Name | Mrs Tracy Caroline Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 October 2005) |
Role | Co Director |
Correspondence Address | 1 St Georges Close Heybridge Basin Maldon Essex CM9 4RZ |
Secretary Name | Mr Ian Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2005(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Eastwood Park Great Baddow CM2 8HF |
Secretary Name | Winsec Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 March 1992) |
Correspondence Address | 1 The Centre Tiptree Colchester Essex CO5 0HF |
Registered Address | Lime House 75 Church Road Tiptree Colchester CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | I.c. Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,110,963 |
Cash | £722,465 |
Current Liabilities | £42,711 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
16 January 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
18 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
18 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
7 November 2018 | Registered office address changed from C/O Brownlows 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF to Lime House 75 Church Road Tiptree Colchester CO5 0HB on 7 November 2018 (1 page) |
28 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
27 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Secretary's details changed for Carolyn Wright on 20 October 2010 (1 page) |
22 December 2010 | Secretary's details changed for Carolyn Wright on 20 October 2010 (1 page) |
22 December 2010 | Director's details changed for Ian Wright on 20 October 2010 (2 pages) |
22 December 2010 | Director's details changed for Ian Wright on 20 October 2010 (2 pages) |
31 August 2010 | Registered office address changed from 1 the Centre Church Road Tiptree Colchester Essex CO5 0HF on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 1 the Centre Church Road Tiptree Colchester Essex CO5 0HF on 31 August 2010 (1 page) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 January 2009 | Return made up to 29/10/08; no change of members (6 pages) |
27 January 2009 | Return made up to 29/10/08; no change of members (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 January 2008 | Return made up to 04/11/07; no change of members
|
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Return made up to 04/11/07; no change of members
|
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 January 2007 | Return made up to 04/11/06; full list of members (7 pages) |
27 January 2007 | Return made up to 04/11/06; full list of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Return made up to 04/11/05; full list of members
|
27 September 2006 | Return made up to 04/11/05; full list of members
|
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: x tra dukeshead house 39 high street chelmsford essex CM1 1DE (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: x tra dukeshead house 39 high street chelmsford essex CM1 1DE (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 May 2005 | Return made up to 04/11/04; full list of members (6 pages) |
18 May 2005 | Return made up to 04/11/04; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 June 2004 | Return made up to 04/11/03; full list of members
|
18 June 2004 | Return made up to 04/11/03; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 April 2003 | Partial exemption accounts made up to 28 February 2002 (10 pages) |
2 April 2003 | Partial exemption accounts made up to 28 February 2002 (10 pages) |
28 March 2003 | Return made up to 04/11/02; full list of members (6 pages) |
28 March 2003 | Return made up to 04/11/02; full list of members (6 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: meadow view hall road tiptree colchester essex CO5 0QR (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: meadow view hall road tiptree colchester essex CO5 0QR (1 page) |
27 May 2002 | Return made up to 04/11/01; full list of members (6 pages) |
27 May 2002 | Return made up to 04/11/01; full list of members (6 pages) |
2 January 2002 | Partial exemption accounts made up to 28 February 2001 (9 pages) |
2 January 2002 | Partial exemption accounts made up to 28 February 2001 (9 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
11 December 2000 | Return made up to 04/11/00; full list of members
|
11 December 2000 | Return made up to 04/11/00; full list of members
|
13 January 2000 | Return made up to 04/11/99; full list of members (6 pages) |
13 January 2000 | Return made up to 04/11/99; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
10 February 1999 | Return made up to 04/11/98; full list of members
|
10 February 1999 | Return made up to 04/11/98; full list of members
|
23 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
24 March 1998 | Return made up to 04/11/97; no change of members (4 pages) |
24 March 1998 | Return made up to 04/11/97; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
16 January 1997 | Return made up to 04/11/96; no change of members (4 pages) |
16 January 1997 | Return made up to 04/11/96; no change of members (4 pages) |
11 July 1996 | Full accounts made up to 29 February 1996 (11 pages) |
11 July 1996 | Full accounts made up to 29 February 1996 (11 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (11 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (11 pages) |
3 January 1996 | Return made up to 04/11/95; full list of members (6 pages) |
3 January 1996 | Return made up to 04/11/95; full list of members (6 pages) |
10 March 1992 | Company name changed anglia print LIMITED\certificate issued on 10/03/92 (2 pages) |
10 March 1992 | Company name changed anglia print LIMITED\certificate issued on 10/03/92 (2 pages) |