Maldon
Essex
CM9 6UX
Director Name | Graham Michael Dunn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Forwarding Agent |
Correspondence Address | Fullbridge House Fullbridge Maldon CM9 4LE |
Director Name | Mr Roy Leonard Stockwell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 17 years (resigned 20 April 2009) |
Role | Retired |
Correspondence Address | 2 Princes Close Billericay Essex CM12 0FJ |
Secretary Name | Mr Roy Leonard Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 17 years, 11 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | 2 Princes Close Billericay Essex CM12 0FJ |
Website | mayflowershipping.co.uk |
---|---|
Telephone | 01621 841148 |
Telephone region | Maldon |
Registered Address | Fullbridge House Fullbridge Maldon CM9 4LE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
65 at £1 | Mr Anthony John Stockwell 65.00% Ordinary |
---|---|
35 at £1 | Mr Graham Michael Dunn 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,681 |
Cash | £105,174 |
Current Liabilities | £121,308 |
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 |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
20 April 2017 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to The Old Bakehouse Fullbridge Maldon Essex CM9 4LE on 20 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Graham Michael Dunn on 8 April 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 March 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
5 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Termination of appointment of Roy Stockwell as a secretary (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
20 April 2009 | Appointment terminated director roy stockwell (1 page) |
17 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 May 2007 | Return made up to 08/04/07; no change of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Return made up to 08/04/03; full list of members (7 pages) |
14 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
13 July 2001 | Auditor's resignation (1 page) |
30 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 December 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
8 May 2000 | Return made up to 08/04/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: lambert chapman avon house 19A spital road maldon essex CM9 6DY (1 page) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 May 1997 | Return made up to 08/04/97; full list of members
|
6 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
26 November 1996 | Director's particulars changed (1 page) |
26 November 1996 | Ad 11/12/95--------- £ si 98@1 (2 pages) |
19 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
16 November 1995 | New director appointed (2 pages) |
23 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |