Chedburgh
Bury St Edmunds
Suffolk
IP29 4UQ
Director Name | Mr Robert Duncan Frewer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 1997) |
Role | Secretary/Grower |
Correspondence Address | Crandene Bury Road Chedburgh Bury St Edmunds Suffolk IP29 4UQ |
Secretary Name | Mr Robert Duncan Frewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | Crandene Bury Road Chedburgh Bury St Edmunds Suffolk IP29 4UQ |
Secretary Name | Claire Michelle Leeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 65 Sicklesmere Road Bury St Edmunds Suffolk IP33 2BS |
Website | www.echerbs.co.uk |
---|
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew Denis Frewer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£233,131 |
Cash | £135,804 |
Current Liabilities | £2,228,514 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 October |
10 May 1998 | Delivered on: 14 May 1998 Persons entitled: Tsb 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. See the mortgage charge document for full details. Outstanding |
---|
1 December 2017 | Termination of appointment of Claire Michelle Leeks as a secretary on 30 November 2017 (1 page) |
---|---|
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 October 2013 | Annual return made up to 1 October 2013 Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 Statement of capital on 2013-10-25
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 March 2013 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
6 March 2013 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
11 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 November 2009 | Director's details changed for Mr Andrew Dennis Frewer on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Mr Andrew Dennis Frewer on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
19 October 2007 | Return made up to 01/10/07; no change of members (6 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
27 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members
|
28 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
21 December 2004 | Return made up to 01/10/04; full list of members
|
2 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members
|
30 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 May 2003 | Auditor's resignation (1 page) |
16 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
14 May 1998 | Particulars of mortgage/charge (9 pages) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
17 October 1997 | Return made up to 01/10/97; full list of members
|
25 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
3 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
8 March 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
28 September 1995 | Return made up to 01/10/95; no change of members (4 pages) |
12 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
1 October 1990 | Incorporation (13 pages) |