Brunel Road Gorse Lane
Industrial Estate Clacton On Sea
Essex
CO15 4LU
Secretary Name | Margaret Rose Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2003(11 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Paxton Corner Brunel Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4LU |
Secretary Name | William Nor John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 May 2003) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Registered Address | The Coach House Headgate Colchester CO3 3BT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Lee David Martin 5.00% Ordinary |
---|---|
50 at £1 | Lorraine Claire Daley 5.00% Ordinary |
450 at £1 | D.w. Martin 45.00% Ordinary |
450 at £1 | M.r. Martin 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,914 |
Cash | £87,558 |
Current Liabilities | £21,798 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
30 September 2002 | Delivered on: 2 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory unit corner brunel road and paxton road clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 March 2002 | Delivered on: 4 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Malsters public house, haven road, colchester, essex t/no. EX498714 the benefit of all justices, excise or other licences or registration certificates held from time to time in connection with the business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 April 1999 | Delivered on: 8 April 1999 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Task house unit 1 oyster haven haven road colchester essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
14 January 1994 | Delivered on: 21 January 1994 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 |
13 September 2023 | Cessation of David William Martin as a person with significant control on 13 June 2023 (1 page) |
---|---|
13 September 2023 | Registered office address changed from Unit 1 Paxton Corner Brunel Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LU to The Coach House Headgate Colchester CO3 3BT on 13 September 2023 (1 page) |
13 September 2023 | Change of details for Margaret Rose Martin as a person with significant control on 13 June 2023 (2 pages) |
13 September 2023 | Termination of appointment of David William Martin as a director on 13 June 2023 (1 page) |
13 September 2023 | Termination of appointment of Margaret Rose Martin as a secretary on 13 June 2023 (1 page) |
21 June 2023 | Appointment of Mrs Margaret Rose Martin as a director on 8 June 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 November 2019 | Register inspection address has been changed from 32 Crouch Street Colchester Essex CO3 3HH United Kingdom to The Coach House Headgate Colchester CO3 3BT (1 page) |
31 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Register inspection address has been changed (1 page) |
3 May 2011 | Register(s) moved to registered inspection location (1 page) |
3 May 2011 | Register(s) moved to registered inspection location (1 page) |
3 May 2011 | Register inspection address has been changed (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Secretary's details changed for Margaret Rose Martin on 1 January 2010 (1 page) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr David Martin on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Margaret Rose Martin on 1 January 2010 (1 page) |
20 May 2010 | Secretary's details changed for Margaret Rose Martin on 1 January 2010 (1 page) |
20 May 2010 | Director's details changed for Mr David Martin on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr David Martin on 1 January 2010 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
11 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
28 May 2008 | Secretary's change of particulars / margaret martin / 11/04/2008 (1 page) |
28 May 2008 | Secretary's change of particulars / margaret martin / 11/04/2008 (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
4 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 June 2005 | Return made up to 30/04/05; full list of members
|
10 June 2005 | Return made up to 30/04/05; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 47 butt road, colchester, essex, CO3 3BZ. (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 47 butt road, colchester, essex, CO3 3BZ. (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
5 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
8 April 1999 | Particulars of mortgage/charge (6 pages) |
8 April 1999 | Particulars of mortgage/charge (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
22 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
24 March 1997 | Company name changed begintask LIMITED\certificate issued on 25/03/97 (2 pages) |
24 March 1997 | Company name changed begintask LIMITED\certificate issued on 25/03/97 (2 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
26 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
26 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 April 1992 | Incorporation (9 pages) |
30 April 1992 | Incorporation (9 pages) |