March
Cambridgeshire
PE15 8DN
Secretary Name | Mr Andrew Llewellyn Courts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Barnmead Burnham On Crouch Essex CM0 8QD |
Director Name | Mr Andrew Llewellyn Courts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Director Name | Harold William Bridge |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1992) |
Role | Retired Metal Merchant |
Correspondence Address | 11 The Ridings Ealing London W5 3BT |
Secretary Name | Helga Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 11 The Ridings Ealing London W5 3BT |
Secretary Name | Penelope Courts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 12 Merrivale South Benfleet Essex SS7 5UU |
Director Name | Mr Andrew Llewellyn Courts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Barnmead Burnham On Crouch Essex CM0 8QD |
Registered Address | 49 High Street Burnham-On-Crouch CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
8 at £1 | Richard Albert Courts 80.00% Preference |
---|---|
2 at £1 | Andrew Courts 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,467 |
Cash | £29,023 |
Current Liabilities | £15,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
21 September 2007 | Delivered on: 27 September 2007 Persons entitled: Commercial First Business Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a land on the south side of repton close burnt mills industrial estate, basildon, together with the related rights and the goodwill by way of fixed legal charge and all present and future assets by way of floating charge. See the mortgage charge document for full details. Outstanding |
---|---|
5 May 1993 | Delivered on: 14 May 1993 Satisfied on: 15 September 2007 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: Unit 18 britannia court burnt mills basildon essex title no: EX422051. Fully Satisfied |
27 June 1990 | Delivered on: 13 July 1990 Satisfied on: 15 September 2007 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: London east side of repton close burntmills industrial estate, basildon, essex. Fully Satisfied |
26 June 1990 | Delivered on: 4 July 1990 Satisfied on: 15 September 2007 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: Land on east side of archers fields burntmills basildon essex title no ex 421172. Fully Satisfied |
31 August 1989 | Delivered on: 18 September 1989 Satisfied on: 15 September 2007 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: Units 4,16,18,22 and 24 britannia court, burntmills road, basildon, essex. Fully Satisfied |
4 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
5 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
19 March 2021 | Appointment of Mr Andrew Llewellyn Courts as a director on 1 March 2021 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 June 2017 | Notification of Andrew Llewellyn Courts as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Cessation of Andrew Llewellyn Court as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Cessation of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Cessation of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Andrew Llewellyn Courts as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page) |
11 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page) |
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
4 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Registered office address changed from 10 Station Court, Station Approach, Wickford Essex SS11 7AT on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 10 Station Court, Station Approach, Wickford Essex SS11 7AT on 15 August 2012 (1 page) |
15 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Richard Albert Courts on 25 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Richard Albert Courts on 25 June 2010 (2 pages) |
20 May 2010 | Termination of appointment of Andrew Courts as a director (1 page) |
20 May 2010 | Termination of appointment of Andrew Courts as a director (1 page) |
29 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
29 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
29 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 11 norwich crescent rayleigh essex SS6 9QR (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 11 norwich crescent rayleigh essex SS6 9QR (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
10 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 August 2003 | Return made up to 26/06/03; full list of members
|
10 August 2003 | Return made up to 26/06/03; full list of members
|
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 August 2001 | Return made up to 26/06/01; full list of members
|
9 August 2001 | Return made up to 26/06/01; full list of members
|
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
21 September 2000 | Return made up to 26/06/00; full list of members (6 pages) |
21 September 2000 | Return made up to 26/06/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
14 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: audit house 151 high street billericay, essex, CM12 9AB (1 page) |
21 August 1995 | Return made up to 26/06/95; no change of members (6 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: audit house 151 high street billericay, essex, CM12 9AB (1 page) |
21 August 1995 | Return made up to 26/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
21 June 1988 | Resolutions
|
21 June 1988 | Resolutions
|
21 April 1988 | Incorporation (15 pages) |
21 April 1988 | Incorporation (15 pages) |