Halstead
Essex
CO9 2SY
Secretary Name | Mr Scott Kendal Claydon |
---|---|
Status | Current |
Appointed | 14 March 2018(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Ross Maxwell Claydon |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | 3 Hunts Yard Massingham Drive Earls Colne CO6 2TD |
Director Name | Scott Kendal Claydon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 day after company formation) |
Appointment Duration | 23 years (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | Timothy Paul Claydon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 day after company formation) |
Appointment Duration | 25 years, 3 months (resigned 27 August 2017) |
Role | Jewellery Wholesaler |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | Mrs Mary Jeanette Claydon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 day after company formation) |
Appointment Duration | 25 years, 9 months (resigned 14 February 2018) |
Role | Jewellery Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Secretary Name | Mrs Mary Jeanette Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 day after company formation) |
Appointment Duration | 25 years, 9 months (resigned 14 February 2018) |
Role | Jewellery Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Telephone | 01787 472939 |
---|---|
Telephone region | Sudbury |
Registered Address | 5 Fourth Avenue Bluebridge Ind Estate Halstead Essex CO9 2SY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Kenwell Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 1 day from now) |
3 July 1992 | Delivered on: 9 July 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Outstanding |
---|
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
13 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 May 2019 | Satisfaction of charge 1 in full (4 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 August 2018 | Change of details for Mr Ross Claydon as a person with significant control on 6 August 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
20 March 2018 | Appointment of Mr Scott Kendal Claydon as a secretary on 14 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Scott Kendal Claydon as a director on 14 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Mary Jeanette Claydon as a director on 14 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Mary Jeanette Claydon as a secretary on 14 February 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 September 2017 | Termination of appointment of Timothy Paul Claydon as a director on 27 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Timothy Paul Claydon as a director on 27 August 2017 (1 page) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Termination of appointment of Scott Kendal Claydon as a director on 8 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Scott Kendal Claydon as a director on 8 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Scott Kendal Claydon as a director on 8 May 2015 (1 page) |
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 May 2015 | Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page) |
14 May 2015 | Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page) |
14 May 2015 | Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page) |
14 May 2015 | Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
20 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 82C east hill colchester essex CO1 2QW (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 82C east hill colchester essex CO1 2QW (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 May 2006 | Return made up to 07/05/06; full list of members
|
22 May 2006 | Return made up to 07/05/06; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 May 2005 | Return made up to 07/05/05; full list of members
|
31 May 2005 | Return made up to 07/05/05; full list of members
|
29 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 June 2003 | Return made up to 07/05/03; full list of members
|
7 June 2003 | Return made up to 07/05/03; full list of members
|
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
31 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
31 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
27 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
1 June 2001 | Return made up to 07/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 07/05/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 35 east st colchester essex CO1 2TP (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 35 east st colchester essex CO1 2TP (1 page) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
17 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 July 1998 | Return made up to 07/05/98; no change of members (4 pages) |
2 July 1998 | Return made up to 07/05/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
20 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 May 1996 | Return made up to 07/05/96; full list of members
|
15 May 1996 | Return made up to 07/05/96; full list of members
|
23 May 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 May 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
4 May 1995 | Return made up to 07/05/95; no change of members
|
4 May 1995 | Return made up to 07/05/95; no change of members
|
7 May 1992 | Incorporation (16 pages) |
7 May 1992 | Incorporation (16 pages) |