Mill Lane, Feering
Colchester
Essex
CO5 9RG
Secretary Name | Melani Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Home Farm Skye Green Feering Colchester Essex CO5 9RG |
Director Name | Mr Martin John Corton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 109 Shrub End Road Colchester Essex CO3 4RB |
Secretary Name | Mr Martin John Corton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 109 Shrub End Road Colchester Essex CO3 4RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Andrew Chapman 40.00% Ordinary |
---|---|
40 at £1 | Charlotte Chapman 40.00% Ordinary |
10 at £1 | J. Chapman 10.00% Ordinary |
10 at £1 | Melanie Chapman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,948 |
Cash | £1,265 |
Current Liabilities | £2,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
12 September 2012 | Delivered on: 14 September 2012 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: Mortgage Secured details: £75,750.00 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 campernell close brightlingsea. Outstanding |
---|---|
15 April 1999 | Delivered on: 21 April 1999 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Mortgage Secured details: £22,500 due or to become due from the company to the chargee. Particulars: Property k/a 13 dean street brightlinsea essex. Outstanding |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
---|---|
3 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
17 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
18 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 6 wivenhoe business centre brook street wivenhoe colchester,essex CO7 9DP (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
4 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
31 August 2001 | Return made up to 25/08/01; full list of members (7 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 October 2000 | New secretary appointed (2 pages) |
4 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
9 August 2000 | Amended 882R/98 shares/110500 (2 pages) |
16 May 2000 | Ad 11/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Return made up to 25/08/98; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 August 1997 | Return made up to 25/08/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 August 1995 | Return made up to 25/08/95; no change of members (4 pages) |