Great Totham
Essex
CM9 8NL
Secretary Name | Mrs Carol Lyn Blakesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | Little Blakes Church Road West Hanningfield Chelmsford Essex CM2 8UL |
Secretary Name | Mr Leo Thomas Arthur Basten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | 41 St. Albans Road Colchester CO3 3JQ |
Telephone | 01621 855650 |
---|---|
Telephone region | Maldon |
Registered Address | Unit 33 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Brian Duncan Blakesley 99.01% Ordinary |
---|---|
1 at £1 | Mr Brian Duncan Blakesley 0.99% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | £596 |
Cash | £596 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
14 February 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
---|---|
21 December 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
12 March 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 December 2017 | Termination of appointment of Leo Thomas Arthur Basten as a secretary on 14 December 2017 (1 page) |
16 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 December 2015 | Register(s) moved to registered office address Unit 33 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS (1 page) |
6 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Register(s) moved to registered office address Unit 33 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS (1 page) |
6 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 December 2014 | Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page) |
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page) |
9 December 2014 | Register inspection address has been changed from 54 St. Albans Road Colchester CO3 3JQ United Kingdom to 41 St. Albans Road Colchester CO3 3JQ (1 page) |
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page) |
9 December 2014 | Register inspection address has been changed from 54 St. Albans Road Colchester CO3 3JQ United Kingdom to 41 St. Albans Road Colchester CO3 3JQ (1 page) |
16 June 2014 | Total exemption small company accounts made up to 23 September 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 23 September 2013 (3 pages) |
8 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
4 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
4 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Mr Brian Duncan Blakesley on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Brian Duncan Blakesley on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Location of register of members (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Return made up to 27/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 27/11/05; full list of members (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 27/11/04; change of members (6 pages) |
6 January 2005 | Return made up to 27/11/04; change of members (6 pages) |
9 February 2004 | Return made up to 27/11/03; change of members (6 pages) |
9 February 2004 | Return made up to 27/11/03; change of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 October 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
24 October 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
21 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: unit 30 industrial estate old church road, east hanningfield, chelmsford essex CM3 8AB (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: unit 30 industrial estate old church road, east hanningfield, chelmsford essex CM3 8AB (1 page) |
10 December 2001 | Return made up to 27/11/01; full list of members
|
10 December 2001 | Return made up to 27/11/01; full list of members
|
5 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
5 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
29 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
12 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
9 February 2000 | Ad 13/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2000 | Return made up to 27/11/99; full list of members (6 pages) |
9 February 2000 | Ad 13/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2000 | Return made up to 27/11/99; full list of members (6 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: little blakes church road west hanningfield chelmsford essex CM2 8UL (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: little blakes church road west hanningfield chelmsford essex CM2 8UL (1 page) |
30 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
30 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
8 December 1998 | Return made up to 27/11/98; full list of members
|
8 December 1998 | Return made up to 27/11/98; full list of members
|
24 July 1998 | Full accounts made up to 31 October 1997 (8 pages) |
24 July 1998 | Full accounts made up to 31 October 1997 (8 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: oak lodge, church road west hanningfield chelmsford essex, CM2 8UL (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: oak lodge, church road west hanningfield chelmsford essex, CM2 8UL (1 page) |
22 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
22 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
13 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
20 January 1997 | Return made up to 27/11/96; no change of members (4 pages) |
20 January 1997 | Return made up to 27/11/96; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
19 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
15 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
15 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |