Bicknacre
Chelmsford
CM3 4LU
Secretary Name | Brett Wakeling |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2009(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 35 Warwick Road Southend-On-Sea SS1 3BN |
Director Name | Mrs Jacqueline Audrey Marie Wakeling |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Shangri-La Lower Road Hockley Essex SS5 5LT |
Secretary Name | Mrs Jacqueline Audrey Marie Wakeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Adams Glade Rochford Essex SS4 3LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stiltland.co.uk |
---|
Registered Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £137,489 |
Cash | £34,303 |
Current Liabilities | £136,945 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
27 February 1996 | Delivered on: 2 March 1996 Persons entitled: Tsb 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: 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 |
---|
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
11 April 2023 | Confirmation statement made on 28 March 2023 with updates (6 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
31 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
18 February 2020 | Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 18 February 2020 (1 page) |
22 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
19 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
28 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
7 April 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 April 2012 | Director's details changed for Stephen Raymond Wakeling on 29 March 2011 (2 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Secretary's details changed for Brett Wakeling on 29 March 2011 (2 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Secretary's details changed for Brett Wakeling on 29 March 2011 (2 pages) |
4 April 2012 | Director's details changed for Stephen Raymond Wakeling on 29 March 2011 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 June 2011 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 15 June 2011 (1 page) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Stephen Raymond Wakeling on 27 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Stephen Raymond Wakeling on 27 March 2010 (2 pages) |
16 December 2009 | Appointment of Brett Wakeling as a secretary (3 pages) |
16 December 2009 | Appointment of Brett Wakeling as a secretary (3 pages) |
16 December 2009 | Termination of appointment of Jacqueline Wakeling as a secretary (2 pages) |
16 December 2009 | Termination of appointment of Jacqueline Wakeling as a secretary (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
15 October 2008 | Secretary's change of particulars / jacqueline wakeling / 26/09/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / jacqueline wakeling / 26/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / stephen wakeling / 14/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / stephen wakeling / 14/10/2008 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 July 2008 | Director's change of particulars / stephen wakeling / 01/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / stephen wakeling / 01/07/2008 (1 page) |
17 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
16 April 2008 | Secretary's change of particulars / jacqueline wakeling / 29/03/2007 (1 page) |
16 April 2008 | Secretary's change of particulars / jacqueline wakeling / 29/03/2007 (1 page) |
24 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 May 2007 | Return made up to 28/03/07; no change of members (6 pages) |
11 May 2007 | Return made up to 28/03/07; no change of members (6 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
22 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
22 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
1 July 2005 | Return made up to 28/03/05; full list of members (6 pages) |
1 July 2005 | Return made up to 28/03/05; full list of members (6 pages) |
6 April 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 August 2004 | Return made up to 28/03/04; full list of members (6 pages) |
6 August 2004 | Return made up to 28/03/04; full list of members (6 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
24 May 2004 | Company name changed stiltland contracts LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed stiltland contracts LIMITED\certificate issued on 24/05/04 (2 pages) |
16 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
16 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
13 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 July 2002 | Return made up to 28/03/02; full list of members (6 pages) |
10 July 2002 | Return made up to 28/03/02; full list of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
25 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
25 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 3B sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 3B sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
22 September 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
22 September 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
3 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
29 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
29 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
20 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
20 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 May 1997 | Return made up to 28/03/97; change of members (6 pages) |
16 May 1997 | Return made up to 28/03/97; change of members (6 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 June 1996 | Return made up to 28/03/96; no change of members (4 pages) |
3 June 1996 | Return made up to 28/03/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 March 1995 | Return made up to 28/03/95; full list of members
|
29 March 1995 | Return made up to 28/03/95; full list of members
|
28 March 1994 | Incorporation (14 pages) |
28 March 1994 | Incorporation (14 pages) |