Melton
Woodbridge
Suffolk
IP12 1SL
Director Name | Peter James Coupland |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1999(9 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fieldgate Dock Brightlingsea Colchester Essex CO7 0BA |
Secretary Name | John Edward Button |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1999(9 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Grange Court Melton Woodbridge Suffolk IP12 1SL |
Director Name | Brian Stanley Roberts |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(12 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fieldgate Dock Brightlingsea Essex CO7 0BA |
Director Name | Mr Christopher James Matthews |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Marine Engineering Manager |
Country of Residence | England |
Correspondence Address | Westwinds Lower Park Road Brightlingsea Colchester Essex CO7 0JS |
Director Name | Mr Edward Douwe Peter Alistair Mallett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Kings Court Farm Cooksmill Green Chelmsford CM1 3SH |
Director Name | Mr Timothy Charles Matthews |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Winckford Close Little Waltham Chelmsford Essex CM3 3NU |
Director Name | Judy Starling |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 1999) |
Role | Caterer |
Correspondence Address | 50 Hardy Road Blackheath London SE3 7NN |
Director Name | Amanda Joan Swann |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 1995) |
Role | Housewife |
Correspondence Address | 2 Fieldgate Dock Brightlingsea Colchester Essex CO7 0BA |
Director Name | Rosalind Sallie Fisher |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 28 December 2018) |
Role | Directors Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fieldgate Dock Waterside Brightlingsea Essex CO7 0BA |
Director Name | Mrs Rosemary Elaine Tinney |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 01 March 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Berden Priory Berden Bishops Stortford Hertfordshire CM23 1AW |
Secretary Name | Mr Timothy Charles Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Winckford Close Little Waltham Chelmsford Essex CM3 3NU |
Director Name | Enid Alice Farthing |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fieldgate Dock Brightlingsea Colchester Essex CO7 0BA |
Director Name | Alison Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 September 1998) |
Role | Housewife |
Correspondence Address | 5 Fieldgate Dock Brightlingsea Colchester Essex CO7 0BA |
Director Name | Clive Runacres |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1999(9 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 28 April 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fieldgate Dock Brightlingsea Colchester Essex CO7 0BA |
Director Name | Dr Ian David Swann |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 August 2021) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cricketers Newlands Lane Chichester West Sussex PO19 3AU |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Stanley Roberts 14.29% Ordinary |
---|---|
1 at £1 | Clive Runacres 14.29% Ordinary |
1 at £1 | Diana Glanfield & Catherine Lucy Button 14.29% Ordinary |
1 at £1 | Enid Alice Farthing 14.29% Ordinary |
1 at £1 | Frances Coupland & Peter James Coupland 14.29% Ordinary |
1 at £1 | Rosalind Sallie Fisher 14.29% Ordinary |
1 at £1 | Rosemary Elaine Tinney 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244 |
Cash | £2,777 |
Current Liabilities | £3,866 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
6 March 2024 | Termination of appointment of Rosemary Elaine Tinney as a director on 1 March 2024 (1 page) |
---|---|
17 August 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
9 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
5 October 2022 | Appointment of Mr Edward Douwe Peter Alistair Mallett as a director on 1 October 2022 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
9 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
4 May 2022 | Termination of appointment of Clive Runacres as a director on 28 April 2022 (1 page) |
14 October 2021 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page) |
12 October 2021 | Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page) |
6 September 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
17 August 2021 | Termination of appointment of Ian David Swann as a director on 17 August 2021 (1 page) |
13 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
13 July 2021 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 13 July 2021 (1 page) |
25 October 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
2 October 2020 | Appointment of Mr Christopher James Matthews as a director on 1 October 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
26 July 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 December 2018 | Termination of appointment of Rosalind Sallie Fisher as a director on 28 December 2018 (1 page) |
23 October 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
3 October 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
3 October 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
7 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
7 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (11 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (11 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (11 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
7 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (11 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (11 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (11 pages) |
16 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 September 2010 | Appointment of Dr Ian David Swann as a director (2 pages) |
8 September 2010 | Appointment of Dr Ian David Swann as a director (2 pages) |
1 September 2010 | Termination of appointment of Enid Farthing as a director (1 page) |
1 September 2010 | Termination of appointment of Enid Farthing as a director (1 page) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Director's details changed for Enid Alice Farthing on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter James Coupland on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Brian Stanley Roberts on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Rosalind Sallie Fisher on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Rosemary Elaine Tinney on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter James Coupland on 9 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Director's details changed for Catherine Lucy Button on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Brian Stanley Roberts on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Rosemary Elaine Tinney on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter James Coupland on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Clive Runacres on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Clive Runacres on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Rosemary Elaine Tinney on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Enid Alice Farthing on 9 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Director's details changed for Enid Alice Farthing on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Brian Stanley Roberts on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Catherine Lucy Button on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Rosalind Sallie Fisher on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Clive Runacres on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Rosalind Sallie Fisher on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Catherine Lucy Button on 9 July 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (7 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (7 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
1 September 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
1 September 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (5 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (5 pages) |
24 October 2006 | Accounts made up to 5 April 2006 (7 pages) |
24 October 2006 | Accounts made up to 5 April 2006 (7 pages) |
24 October 2006 | Accounts made up to 5 April 2006 (7 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (5 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (5 pages) |
7 September 2005 | Accounts made up to 5 April 2005 (7 pages) |
7 September 2005 | Accounts made up to 5 April 2005 (7 pages) |
7 September 2005 | Accounts made up to 5 April 2005 (7 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (5 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (5 pages) |
7 September 2004 | Accounts made up to 5 April 2004 (7 pages) |
7 September 2004 | Accounts made up to 5 April 2004 (7 pages) |
7 September 2004 | Accounts made up to 5 April 2004 (7 pages) |
28 July 2004 | Return made up to 09/07/04; full list of members (11 pages) |
28 July 2004 | Return made up to 09/07/04; full list of members (11 pages) |
17 September 2003 | Accounts made up to 5 April 2003 (7 pages) |
17 September 2003 | Accounts made up to 5 April 2003 (7 pages) |
17 September 2003 | Accounts made up to 5 April 2003 (7 pages) |
20 July 2003 | Return made up to 09/07/03; full list of members (11 pages) |
20 July 2003 | Return made up to 09/07/03; full list of members (11 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
19 August 2002 | Accounts made up to 5 April 2002 (7 pages) |
19 August 2002 | Accounts made up to 5 April 2002 (7 pages) |
19 August 2002 | Accounts made up to 5 April 2002 (7 pages) |
9 August 2002 | Return made up to 09/07/02; full list of members (11 pages) |
9 August 2002 | Return made up to 09/07/02; full list of members (11 pages) |
7 September 2001 | Accounts made up to 5 April 2001 (7 pages) |
7 September 2001 | Accounts made up to 5 April 2001 (7 pages) |
7 September 2001 | Accounts made up to 5 April 2001 (7 pages) |
9 August 2001 | Return made up to 09/07/01; full list of members (10 pages) |
9 August 2001 | Return made up to 09/07/01; full list of members (10 pages) |
30 October 2000 | Accounts made up to 5 April 2000 (7 pages) |
30 October 2000 | Accounts made up to 5 April 2000 (7 pages) |
30 October 2000 | Accounts made up to 5 April 2000 (7 pages) |
20 July 2000 | Return made up to 09/07/00; full list of members
|
20 July 2000 | Return made up to 09/07/00; full list of members
|
17 January 2000 | Accounts made up to 5 April 1999 (7 pages) |
17 January 2000 | Accounts made up to 5 April 1999 (7 pages) |
17 January 2000 | Accounts made up to 5 April 1999 (7 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Return made up to 09/07/99; full list of members
|
4 November 1999 | Return made up to 09/07/99; full list of members
|
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Accounts made up to 5 April 1998 (7 pages) |
13 November 1998 | Accounts made up to 5 April 1998 (7 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Accounts made up to 5 April 1998 (7 pages) |
25 August 1998 | Return made up to 09/07/98; full list of members (8 pages) |
25 August 1998 | Return made up to 09/07/98; full list of members (8 pages) |
4 February 1998 | Accounts made up to 5 April 1997 (7 pages) |
4 February 1998 | Accounts made up to 5 April 1997 (7 pages) |
4 February 1998 | Accounts made up to 5 April 1997 (7 pages) |
20 July 1997 | Return made up to 09/07/97; full list of members
|
20 July 1997 | Return made up to 09/07/97; full list of members
|
6 February 1997 | Accounts made up to 5 April 1996 (7 pages) |
6 February 1997 | Accounts made up to 5 April 1996 (7 pages) |
6 February 1997 | Accounts made up to 5 April 1996 (7 pages) |
20 January 1997 | Return made up to 09/07/96; full list of members (8 pages) |
20 January 1997 | Return made up to 09/07/96; full list of members (8 pages) |
14 February 1996 | Accounts made up to 5 April 1995 (7 pages) |
14 February 1996 | Accounts made up to 5 April 1995 (7 pages) |
14 February 1996 | Director resigned;new director appointed (2 pages) |
14 February 1996 | Accounts made up to 5 April 1995 (7 pages) |
14 February 1996 | Return made up to 09/07/95; full list of members (8 pages) |
14 February 1996 | Return made up to 09/07/95; full list of members (8 pages) |
14 February 1996 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Ad 05/02/95--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
14 March 1995 | Ad 05/02/95--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |