Wakes Colne
Colchester
Essex
CO6 2AL
Director Name | Mrs Clare Elizabeth Percival |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Crepping Wakes Colne Colchester Essex CO6 2AL |
Secretary Name | Harold Charles Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Broom House Chappel Colchester Essex CO6 2AF |
Secretary Name | Mr Christopher John Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(8 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 21 September 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Salamander Cuckoo Hill Bures Suffolk CO8 5LB |
Registered Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
7.5k at £0.01 | N.j. Percival 75.00% Ordinary |
---|---|
2.5k at £0.01 | Clare Percival 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,028 |
Cash | £37,788 |
Current Liabilities | £805,399 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land at units 4, 6, 6A, 8A, 8B, 8C and 9, wakes hall farm, wakes colne, colchester, CO6 2BX. Outstanding |
---|---|
4 September 2014 | Delivered on: 12 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 February 1997 | Delivered on: 25 February 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190 magdalen street colchester essex benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Outstanding |
3 January 1997 | Delivered on: 11 January 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
16 January 1989 | Delivered on: 18 January 1989 Persons entitled: Midland 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: 19 alekandra road norwich norfolk. Outstanding |
7 November 1988 | Delivered on: 14 November 1988 Persons entitled: Midland 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: F/H land and hereditament k/a 4 cornard road sudbury suffolk. Outstanding |
7 October 1988 | Delivered on: 8 October 1988 Persons entitled: Midland 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: F/H land between 4 & 6 cornard road sudbury suffolk. Outstanding |
25 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in additional land and buildings at crepping hall farm, wakes colne, colchester CO6 2AL registered at the land registry under title number EX935751 and wakes hall, colchester road, colchester CO6 2DB registered at the land registry under title number EX673877. Outstanding |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land at crepping hall farm, crepping hall road, wakes colne, colchester, CO6 2AL more particularly described as the land shown coloured green on the plan attached to the instrument. Outstanding |
21 August 1988 | Delivered on: 31 August 1988 Persons entitled: Midland 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: 4, cornard road, sudbury, suffolk. Outstanding |
2 April 1997 | Delivered on: 4 April 1997 Satisfied on: 15 July 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 6 cornard road sudbury suffolk (freehold) with the benefit of all rights licences and guarantees any goodwill of any business any rental and all other payments. Fully Satisfied |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
7 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
6 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 November 2016 | Registration of charge 022773790011, created on 25 November 2016 (41 pages) |
29 November 2016 | Registration of charge 022773790011, created on 25 November 2016 (41 pages) |
29 September 2016 | Appointment of Mrs Clare Elizabeth Percival as a director on 29 September 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Appointment of Mrs Clare Elizabeth Percival as a director on 29 September 2016 (2 pages) |
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 November 2014 | Registration of charge 022773790010, created on 31 October 2014
|
4 November 2014 | Registration of charge 022773790009, created on 31 October 2014 (39 pages) |
4 November 2014 | Registration of charge 022773790009, created on 31 October 2014 (39 pages) |
4 November 2014 | Registration of charge 022773790010, created on 31 October 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Registration of charge 022773790008, created on 4 September 2014 (43 pages) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 September 2013 | Sub-division of shares on 2 September 2013 (5 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Sub-division of shares on 2 September 2013 (5 pages) |
19 September 2013 | Sub-division of shares on 2 September 2013 (5 pages) |
21 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members
|
6 January 2006 | Return made up to 14/12/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 December 1999 | Return made up to 14/12/99; full list of members
|
24 December 1999 | Return made up to 14/12/99; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 April 1996 | Return made up to 14/12/95; no change of members (4 pages) |
18 April 1996 | Return made up to 14/12/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 July 1988 | Incorporation (13 pages) |
14 July 1988 | Incorporation (13 pages) |