Barnston,Great Dunmow
Essex
CM6 1NA
Secretary Name | Mr Simon Benedict Barber |
---|---|
Status | Current |
Appointed | 21 August 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 4 Martels, High Easter Road Barnston,Great Dunmow Essex CM6 1NA |
Director Name | Colin Geoffrey Coleman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | Millfield Cottage Browns End Road Broxted Dunmow Essex CM6 2BE |
Director Name | Jane Susan Coleman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | Millfield Cottage Browns End Road Broxted Dunmow Essex CM6 2BE |
Secretary Name | Jane Susan Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | Millfield Cottage Browns End Road Broxted Dunmow Essex CM6 2BE |
Secretary Name | Claire Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 42 Mazoe Road Bishops Stortford Hertfordshire CM23 3JT |
Secretary Name | Diane Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 4 Fenwick Drive Colchester CO1 2YE |
Secretary Name | Toni Georgina Loe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 August 2020) |
Role | Secretary |
Correspondence Address | 39 Duncan Rise Great Yeldham Halstead Essex CO9 4QE |
Telephone | 01371 879065 |
---|---|
Telephone region | Great Dunmow |
Registered Address | Unit 4 Martels, High Easter Road Barnston,Great Dunmow Essex CM6 1NA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
50k at £1 | S.b. Barber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,802 |
Cash | £27,467 |
Current Liabilities | £28,006 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
30 January 1998 | Delivered on: 6 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
2 July 1990 | Delivered on: 11 July 1990 Satisfied on: 6 April 2000 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 August 2020 | Appointment of Mr Simon Benedict Barber as a secretary on 21 August 2020 (2 pages) |
---|---|
24 August 2020 | Termination of appointment of Toni Georgina Loe as a secretary on 21 August 2020 (1 page) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
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) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Simon Benedict Barber on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Simon Benedict Barber on 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 December 2008 | Secretary appointed toni georgina loe (2 pages) |
23 December 2008 | Appointment terminated secretary diane russell (1 page) |
23 December 2008 | Secretary appointed toni georgina loe (2 pages) |
23 December 2008 | Appointment terminated secretary diane russell (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Secretary's change of particulars / diane russell / 05/01/2008 (1 page) |
21 April 2008 | Secretary's change of particulars / diane russell / 05/01/2008 (1 page) |
8 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members
|
29 April 2005 | Return made up to 31/03/05; full list of members
|
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
13 January 2004 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
13 January 2004 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Return made up to 31/03/00; full list of members
|
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
2 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 April 1996 | Return made up to 31/03/96; no change of members
|
25 April 1996 | Return made up to 31/03/96; no change of members
|
18 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |