Great Notley
Braintree
Essex
CM77 7XS
Secretary Name | Mr John William Trueman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dampier Road Coggeshall Essex CO6 1QZ |
Secretary Name | Peter Vincent Lucy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Vicarage Meadow Southminster Essex CM0 7HQ |
Secretary Name | Sheree Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2006) |
Role | Accounts Man |
Correspondence Address | 16 Crummock Close White Court Black Notley Braintree Essex CM77 7UP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | siliconalley.co.uk |
---|---|
Telephone | 01621 877600 |
Telephone region | Maldon |
Registered Address | Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Steven Peter Lucy 51.00% Ordinary |
---|---|
58 at £1 | Stuart Dickinson 29.00% Non Voting |
20 at £1 | Elizabeth Wells 10.00% Non Voting |
20 at £1 | James Coulson 10.00% Non Voting |
Year | 2014 |
---|---|
Turnover | £285,072 |
Gross Profit | £45,844 |
Net Worth | £56,272 |
Cash | £1,109 |
Current Liabilities | £89,585 |
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 | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
21 April 1999 | Delivered on: 28 April 1999 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: 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 |
---|
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
7 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
16 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
16 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 March 2010 | Director's details changed for Steven Peter Lucy on 18 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Steven Peter Lucy on 18 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 January 2007 | Return made up to 18/01/07; full list of members (7 pages) |
31 January 2007 | Return made up to 18/01/07; full list of members (7 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 March 2006 | Return made up to 18/01/06; full list of members
|
13 March 2006 | Return made up to 18/01/06; full list of members
|
7 November 2005 | Registered office changed on 07/11/05 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
4 November 2005 | Auditor's resignation (1 page) |
4 November 2005 | Auditor's resignation (1 page) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
26 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
27 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
23 January 2004 | Secretary's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Secretary's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
26 September 2003 | Return made up to 18/01/03; full list of members; amend (8 pages) |
26 September 2003 | Return made up to 18/01/03; full list of members; amend (8 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
29 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
29 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
16 November 2002 | Auditor's resignation (1 page) |
16 November 2002 | Auditor's resignation (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
7 August 2001 | Ad 11/07/01--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
7 August 2001 | Ad 11/07/01--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
7 August 2001 | Ad 11/07/01--------- £ si 2@1=2 £ ic 198/200 (2 pages) |
7 August 2001 | Ad 11/07/01--------- £ si 2@1=2 £ ic 198/200 (2 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Ad 05/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 2001 | £ nc 100/100000 05/07/01 (2 pages) |
13 July 2001 | £ nc 100/100000 05/07/01 (2 pages) |
13 July 2001 | Ad 05/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2001 | Return made up to 18/01/01; no change of members (4 pages) |
20 March 2001 | Return made up to 18/01/01; no change of members (4 pages) |
7 March 2001 | Location of register of members (1 page) |
7 March 2001 | Location of register of members (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 June 2000 | Return made up to 18/01/00; no change of members (4 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (1 page) |
2 June 2000 | Return made up to 18/01/00; no change of members (4 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: damer house meadoway wickford essex SS12 9HA (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: damer house meadoway wickford essex SS12 9HA (1 page) |
7 December 1999 | Full accounts made up to 31 December 1998 (3 pages) |
7 December 1999 | Full accounts made up to 31 December 1998 (3 pages) |
28 April 1999 | Particulars of mortgage/charge (4 pages) |
28 April 1999 | Particulars of mortgage/charge (4 pages) |
22 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
30 July 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
30 July 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
6 July 1998 | Full accounts made up to 31 January 1998 (3 pages) |
6 July 1998 | Full accounts made up to 31 January 1998 (3 pages) |
9 March 1998 | Return made up to 18/01/98; no change of members (4 pages) |
9 March 1998 | Return made up to 18/01/98; no change of members (4 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 3 vicarage meadow southminster essex CM0 7HQ (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: 3 vicarage meadow southminster essex CM0 7HQ (1 page) |
19 June 1997 | Return made up to 18/01/97; no change of members
|
19 June 1997 | Return made up to 18/01/97; no change of members
|
11 February 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
11 February 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
24 March 1996 | Return made up to 18/01/96; full list of members
|
24 March 1996 | Return made up to 18/01/96; full list of members
|
19 April 1995 | Return made up to 18/01/95; full list of members
|
19 April 1995 | Return made up to 18/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 January 1994 | Incorporation (19 pages) |
18 January 1994 | Incorporation (19 pages) |