Colchester
Essex
CO4 9YQ
Secretary Name | Anne Wendy Diss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Dynes Cottage Mill Lane Finchingfield Essex CM7 4LG |
Director Name | Anne Wendy Diss |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 September 2015) |
Role | Manager |
Correspondence Address | Dynes Cottage Mill Lane Finchingfield Essex CM7 4LG |
Director Name | Jonathan Charles Godefroy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 May 2009) |
Role | Logistics |
Correspondence Address | 6 Ripley Close Market Harborough Leicestershire LE16 8JB |
Director Name | Ronald Wade |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2007) |
Role | Sales |
Correspondence Address | 47 Cotswold Drive Garforth Leeds West Yorkshire LS25 2DD |
Director Name | Mr Andrew Abram |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(13 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Drift Cottage 1 The Drift Levington Suffolk IP10 0LF |
Director Name | Jayne Laura Owles |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2008) |
Role | Sales Director |
Correspondence Address | 7 Feather Close Braintree Essex CM7 3LS |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,997 |
Cash | £7,758 |
Current Liabilities | £271,334 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
2 September 2022 | Delivered on: 6 September 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
5 March 2019 | Delivered on: 6 March 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
9 July 2003 | Delivered on: 12 July 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
14 January 1999 | Delivered on: 20 January 1999 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £15,704 account number 70860300. Outstanding |
16 April 1999 | Delivered on: 22 April 1999 Satisfied on: 29 July 2017 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. Fully Satisfied |
22 July 1998 | Delivered on: 29 July 1998 Satisfied on: 26 July 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture 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. See the mortgage charge document for full details. Fully Satisfied |
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (6 pages) |
9 February 2023 | Satisfaction of charge 2 in full (1 page) |
19 January 2023 | Satisfaction of charge 028653700006 in full (1 page) |
18 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
6 September 2022 | Registration of charge 028653700006, created on 2 September 2022 (8 pages) |
11 March 2022 | Satisfaction of charge 028653700005 in full (1 page) |
4 February 2022 | All of the property or undertaking has been released from charge 2 (1 page) |
27 January 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
15 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
18 January 2021 | Director's details changed for Raymond Peter Diss on 18 January 2021 (2 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (6 pages) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with updates (6 pages) |
6 March 2019 | Registration of charge 028653700005, created on 5 March 2019 (8 pages) |
8 February 2019 | Resolutions
|
7 February 2019 | Change of share class name or designation (2 pages) |
6 February 2019 | Satisfaction of charge 4 in full (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
24 January 2019 | Director's details changed for Raymond Peter Diss on 24 January 2019 (2 pages) |
24 January 2019 | Change of details for Raymond Peter Diss as a person with significant control on 24 January 2019 (2 pages) |
10 January 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
29 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
7 March 2018 | Notice of completion of voluntary arrangement (21 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
21 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
21 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
29 July 2017 | Satisfaction of charge 3 in full (4 pages) |
29 July 2017 | Part of the property or undertaking has been released from charge 4 (5 pages) |
29 July 2017 | Satisfaction of charge 3 in full (4 pages) |
29 July 2017 | Part of the property or undertaking has been released from charge 4 (5 pages) |
24 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2017 (16 pages) |
24 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2017 (16 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 July 2016 | Director's details changed for Raymond Peter Diss on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Raymond Peter Diss on 20 July 2016 (2 pages) |
29 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2016 (16 pages) |
29 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2016 (16 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 October 2015 | Termination of appointment of Anne Wendy Diss as a secretary on 1 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Anne Wendy Diss as a secretary on 1 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Anne Wendy Diss as a director on 1 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Anne Wendy Diss as a director on 1 September 2015 (1 page) |
31 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2015 (16 pages) |
31 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2015 (16 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 November 2014 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page) |
29 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2014 (17 pages) |
29 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2014 (17 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
22 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Statement by directors (1 page) |
26 September 2012 | Statement of capital on 26 September 2012
|
26 September 2012 | Statement by directors (1 page) |
26 September 2012 | Statement of capital on 26 September 2012
|
31 August 2012 | Solvency statement dated 17/08/12 (2 pages) |
31 August 2012 | Solvency statement dated 17/08/12 (2 pages) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 June 2009 | Auditor's resignation (1 page) |
23 June 2009 | Auditor's resignation (1 page) |
20 May 2009 | Appointment terminated director jonathan godefroy (1 page) |
20 May 2009 | Appointment terminated director jonathan godefroy (1 page) |
6 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 January 2009 | Appointment terminated director jayne owles (1 page) |
6 January 2009 | Appointment terminated director jayne owles (1 page) |
15 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
3 June 2008 | Appointment terminated director andrew abram (1 page) |
3 June 2008 | Appointment terminated director andrew abram (1 page) |
14 May 2008 | Director appointed jayne laura owles (2 pages) |
14 May 2008 | Director appointed jayne laura owles (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
8 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
9 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
9 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
31 August 2005 | Ad 15/04/05--------- £ si [email protected] £ ic 2/2 (2 pages) |
31 August 2005 | Ad 15/04/05--------- £ si [email protected] £ ic 2/2 (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
4 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
17 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 February 2004 | Return made up to 14/10/03; full list of members (7 pages) |
2 February 2004 | Return made up to 14/10/03; full list of members (7 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: unit 3 woodgate farm woodgates end dunmow essex CM6 2BN (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: unit 3 woodgate farm woodgates end dunmow essex CM6 2BN (1 page) |
12 July 2003 | Particulars of mortgage/charge (11 pages) |
12 July 2003 | Particulars of mortgage/charge (11 pages) |
24 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 November 2002 | Ad 15/11/02--------- £ si [email protected] £ ic 2/2 (2 pages) |
21 November 2002 | Ad 15/11/02--------- £ si [email protected] £ ic 2/2 (2 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | S-div 07/08/02 (1 page) |
17 August 2002 | S-div 07/08/02 (1 page) |
17 August 2002 | Resolutions
|
15 May 2002 | Auditor's resignation (1 page) |
15 May 2002 | Auditor's resignation (1 page) |
9 November 2001 | Full accounts made up to 30 April 2001 (12 pages) |
9 November 2001 | Full accounts made up to 30 April 2001 (12 pages) |
28 October 2001 | Return made up to 25/10/01; full list of members
|
28 October 2001 | Return made up to 25/10/01; full list of members
|
26 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2001 | Return made up to 25/10/00; full list of members
|
21 January 2001 | Return made up to 25/10/00; full list of members
|
22 June 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 June 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
19 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
22 October 1999 | Return made up to 25/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 25/10/99; full list of members (6 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
24 March 1999 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
29 July 1998 | Particulars of mortgage/charge (6 pages) |
29 July 1998 | Particulars of mortgage/charge (6 pages) |
20 January 1998 | Company name changed R.D. innovations LIMITED\certificate issued on 21/01/98 (2 pages) |
20 January 1998 | Company name changed R.D. innovations LIMITED\certificate issued on 21/01/98 (2 pages) |
5 January 1998 | Return made up to 25/10/97; full list of members
|
5 January 1998 | Return made up to 25/10/97; full list of members
|
13 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
13 February 1997 | Return made up to 25/10/96; no change of members (4 pages) |
13 February 1997 | Return made up to 25/10/96; no change of members (4 pages) |
14 July 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
14 July 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
9 February 1996 | Memorandum and Articles of Association (8 pages) |
9 February 1996 | Memorandum and Articles of Association (8 pages) |
26 January 1996 | Company name changed sport seats LIMITED\certificate issued on 29/01/96 (2 pages) |
26 January 1996 | Company name changed sport seats LIMITED\certificate issued on 29/01/96 (2 pages) |
13 December 1995 | Return made up to 25/10/95; no change of members (4 pages) |
13 December 1995 | Return made up to 25/10/95; no change of members (4 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
25 October 1993 | Incorporation (13 pages) |
25 October 1993 | Incorporation (13 pages) |