Elmswell
Bury St. Edmunds
Suffolk
IP30 9ET
Director Name | Mrs Tatiana Creed |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Saint Peters Road Braintree Essex CM7 9AN |
Secretary Name | Mr Colin Leslie Stubbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 19 Willow Tree Way Earls Colne Colchester Essex CO6 2SN |
Secretary Name | Mr Koshy Jacob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | 245 Norwich Road Ipswich IP1 4BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Saint Peters Road Braintree Essex CM7 9AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Powerise LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,624,297 |
Cash | £111,170 |
Current Liabilities | £630,505 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
13 December 2002 | Delivered on: 23 December 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: Alpha amega horringer road bury st edmunds. 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 |
---|---|
5 June 1995 | Delivered on: 15 June 1995 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 charge by way of legal mortgage over property 2 elliot drive braintree essex t/no EX498948 and the proceeds of sale thereof. 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 |
4 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Mrs Tatiana Creed as a director on 23 April 2018 (2 pages) |
22 December 2017 | Termination of appointment of Koshy Jacob as a secretary on 21 December 2017 (1 page) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Geoffrey Thomas Creed on 25 April 2015 (2 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Geoffrey Thomas Creed on 25 April 2015 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Director's details changed for Geoffrey Thomas Creed on 20 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Geoffrey Thomas Creed on 20 December 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Secretary's details changed for Mr Koshy Jacob on 20 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Secretary's details changed for Mr Koshy Jacob on 20 December 2011 (2 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2009 | Director's change of particulars / geoffrey creed / 23/12/2008 (1 page) |
2 March 2009 | Director's change of particulars / geoffrey creed / 23/12/2008 (1 page) |
13 February 2009 | Return made up to 21/12/08; no change of members (14 pages) |
13 February 2009 | Return made up to 21/12/08; no change of members (14 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Return made up to 21/12/07; full list of members (6 pages) |
10 April 2008 | Return made up to 21/12/07; full list of members (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Return made up to 21/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 21/12/05; full list of members (6 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
24 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 June 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
23 February 2001 | Return made up to 21/12/00; full list of members
|
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Return made up to 21/12/00; full list of members
|
23 February 2001 | Director's particulars changed (1 page) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
18 January 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
18 January 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
20 December 1999 | Return made up to 21/12/99; full list of members
|
20 December 1999 | Return made up to 21/12/99; full list of members
|
17 February 1999 | Return made up to 21/12/98; no change of members (4 pages) |
17 February 1999 | Return made up to 21/12/98; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 2 elliot drive springwood industrial estate braintree essex CM7 2GD (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 2 elliot drive springwood industrial estate braintree essex CM7 2GD (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 1 st peters road braintree essex CM7 6AN (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 1 st peters road braintree essex CM7 6AN (1 page) |
15 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
26 September 1997 | Full accounts made up to 31 January 1997 (12 pages) |
26 September 1997 | Full accounts made up to 31 January 1997 (12 pages) |
17 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
29 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1994 | Memorandum and Articles of Association (8 pages) |
16 May 1994 | Memorandum and Articles of Association (8 pages) |
21 December 1993 | Incorporation (9 pages) |
21 December 1993 | Incorporation (9 pages) |