Widdington
Saffron Walden
Essex
CB11 3SU
Director Name | Mrs Clare Joanne Linstead |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2003(10 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Director Name | Mr Jeffrey Stuart Perryman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(20 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Director Name | Mr John Lane |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Fullers End Cottage Fullers End Elsenham Bishops Stortford Herts CM22 6DU |
Director Name | Nancy Georgina Lane |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 January 2013) |
Role | Fashion Designer |
Correspondence Address | 20 Hemnall Street Epping Essex CM16 4LR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | cmzweb.co.uk |
---|---|
Telephone | 01279 814491 |
Telephone region | Bishops Stortford |
Registered Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Clare Joanne Linstead 45.45% Ordinary B |
---|---|
10 at £1 | Jeff Perryman 45.45% Ordinary B |
1 at £1 | Alfred John Lane 4.55% Ordinary |
1 at £1 | Sylvia Lane 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,685 |
Cash | £65,734 |
Current Liabilities | £26,834 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
25 February 1997 | Delivered on: 28 February 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Outstanding |
---|
7 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
18 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 January 2016 | Director's details changed for Mrs Clare Joanne Linstead on 6 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Secretary's details changed for Mrs Clare Joanne Linstead on 6 January 2016 (1 page) |
21 January 2016 | Director's details changed for Mrs Clare Joanne Linstead on 6 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Mr Jeffrey Stuart Perryman on 6 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mr Jeffrey Stuart Perryman on 6 January 2016 (2 pages) |
21 January 2016 | Secretary's details changed for Mrs Clare Joanne Linstead on 6 January 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 February 2014 | Director's details changed for Mrs Clare Joanne Linstead on 18 January 2013 (2 pages) |
18 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mrs Clare Joanne Linstead on 18 January 2013 (2 pages) |
17 January 2014 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom on 17 January 2014 (1 page) |
28 November 2013 | Appointment of Mr Jeffrey Stuart Perryman as a director (2 pages) |
28 November 2013 | Appointment of Mr Jeffrey Stuart Perryman as a director (2 pages) |
26 November 2013 | Termination of appointment of John Lane as a director (1 page) |
26 November 2013 | Termination of appointment of Nancy Lane as a director (1 page) |
26 November 2013 | Termination of appointment of Nancy Lane as a director (1 page) |
26 November 2013 | Termination of appointment of John Lane as a director (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Director's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Registered office address changed from Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX on 6 October 2009 (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
26 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
15 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 February 1997 | Particulars of mortgage/charge (6 pages) |
28 February 1997 | Particulars of mortgage/charge (6 pages) |
15 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
15 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 January 1996 | Return made up to 06/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 06/01/96; no change of members (4 pages) |
6 January 1993 | Incorporation (15 pages) |
6 January 1993 | Incorporation (15 pages) |