Silks Way
Braintree
Essex
CM7 3GB
Director Name | Robert Hugh Self |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Ballistics |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Ian James Batkin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1996(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Field And Development |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Robert Hugh Self |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 September 1996(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Guy Christopher Hammerton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 May 2014(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Jacqueline Batkin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 1995) |
Role | Nurse |
Correspondence Address | Lysvian House The Green Wethersfield Braintree Essex CM7 4BY |
Director Name | Kenneth John Durrad |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2005) |
Role | Non Executive |
Correspondence Address | Rydal 4 Lilly Close Springfield Chelmsford Essex CM1 6YN |
Secretary Name | Alan John Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 72 Western Road Billericay Essex CM12 9DT |
Director Name | Raymond Alan Widley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(10 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 17 January 2011) |
Role | Deputy Firearms Sales |
Correspondence Address | 69 Meadow Rise Billericay Essex CM11 2EF |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
4.8k at £1 | Robert Hugh Self 54.73% Ordinary |
---|---|
1.3k at £1 | Alan John Mulholland 15.09% Ordinary |
1.3k at £1 | Ian James Batkin 15.09% Ordinary |
1.3k at £1 | Mr Guy Christopher Hammerton 15.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187 |
Cash | £738 |
Current Liabilities | £1,062 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 July 2014 | Appointment of Mr Guy Christopher Hammerton as a director (2 pages) |
10 July 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 January 2011 | Termination of appointment of Raymond Widley as a director (1 page) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Director's details changed for Ian James Batkin on 20 September 2009 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
23 July 2008 | Appointment terminated director kenneth durrad (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Return made up to 13/07/07; full list of members (4 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 13/07/06; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 September 2005 | Return made up to 13/07/05; full list of members (9 pages) |
16 September 2004 | Return made up to 13/07/04; full list of members (9 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 October 2003 | Return made up to 13/07/03; full list of members (9 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 August 2002 | Return made up to 13/07/02; full list of members (9 pages) |
18 January 2002 | Ad 24/10/01--------- £ si 2000@1=2000 £ ic 5500/7500 (2 pages) |
18 January 2002 | Particulars of contract relating to shares (4 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 August 2001 | Return made up to 13/07/01; full list of members (8 pages) |
29 January 2001 | New director appointed (2 pages) |
10 January 2001 | Ad 21/12/00--------- £ si 1000@1=1000 £ ic 4500/5500 (2 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 September 2000 | Return made up to 13/07/00; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 September 1999 | Return made up to 13/07/99; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
5 March 1997 | Director's particulars changed (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 August 1996 | Return made up to 13/07/96; no change of members
|
25 July 1995 | Ad 10/07/95--------- £ si 2500@1 (2 pages) |
25 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 May 1995 | Director resigned (2 pages) |
13 July 1990 | Incorporation (13 pages) |