Heybridge Basin
Maldon
Essex
CM9 4RW
Director Name | Pamela Ann Finch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 27 years, 3 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Cottage Basin Road Heybridge Basin Maldon Essex CM9 7RW |
Secretary Name | Pamela Ann Finch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 27 years, 3 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Cottage Basin Road Heybridge Basin Maldon Essex CM9 7RW |
Director Name | Derek Butler |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 1999) |
Role | Sales Director |
Correspondence Address | 20 St Augustines Gardens Ipswich Suffolk IP3 8NS |
Telephone | 01621 858060 |
---|---|
Telephone region | Maldon |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
6 at £1 | Colin Bruce Finch 60.00% Ordinary |
---|---|
4 at £1 | Pamela Ann Finch 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,512 |
Cash | £29,974 |
Current Liabilities | £18,974 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
20 June 1992 | Delivered on: 26 June 1992 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 |
---|
20 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
---|---|
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
4 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Colin Bruce Finch on 5 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Colin Bruce Finch on 5 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Pamela Ann Finch on 5 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Pamela Ann Finch on 5 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Ad 01/01/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Return made up to 06/12/06; full list of members
|
13 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 November 2004 | Return made up to 06/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: rochester house 275 baddon road chelmsford essex. CM2 7QA (1 page) |
20 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
25 January 1999 | Director resigned (1 page) |
1 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
8 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
3 January 1991 | Company name changed lynlink LIMITED\certificate issued on 04/01/91 (2 pages) |
6 December 1990 | Incorporation (16 pages) |