Little Yeldham
Halstead
Essex
CO9 4QX
Director Name | Mr Richard John Humphries |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Silk Manufacturer |
Country of Residence | England |
Correspondence Address | 78 Hyde Wood Road Little Yeldham Halstead Essex CO9 4QX |
Secretary Name | Mrs Michelle Janet Humphries |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 78 Hyde Wood Road Little Yeldham Halstead Essex CO9 4QX |
Director Name | BWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | BWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Website | devereyarns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 237237 |
Telephone region | Sudbury |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
14.9k at £1 | M.j. Humphries 99.00% Ordinary |
---|---|
150 at £1 | R.j. Humphries 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,389 |
Cash | £5,544 |
Current Liabilities | £1,746 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
4 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 January 2014 | Registered office address changed from Weavers House Hyde Wood Road Little Yeldham Halstead Essex CO9 4QX on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Weavers House Hyde Wood Road Little Yeldham Halstead Essex CO9 4QX on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Weavers House Hyde Wood Road Little Yeldham Halstead Essex CO9 4QX on 9 January 2014 (1 page) |
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Amended accounts made up to 30 April 2011 (4 pages) |
2 November 2011 | Amended accounts made up to 30 April 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Michelle Janet Humphries on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Michelle Janet Humphries on 26 July 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
22 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
28 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members
|
30 August 2006 | Return made up to 26/07/06; full list of members
|
3 August 2006 | Registered office changed on 03/08/06 from: suite 3 goldhill house gold street safron walden essex CB10 1EH (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: suite 3 goldhill house gold street safron walden essex CB10 1EH (1 page) |
26 June 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 October 2005 | Return made up to 26/07/05; full list of members (7 pages) |
13 October 2005 | Return made up to 26/07/05; full list of members (7 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: de vere mill queen street castle hedingham halstead essex CO9 3HA (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: de vere mill queen street castle hedingham halstead essex CO9 3HA (1 page) |
8 February 2005 | Company name changed the humphries weaving company li mited\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed the humphries weaving company li mited\certificate issued on 08/02/05 (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
6 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
6 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
25 October 2003 | Return made up to 26/07/03; full list of members (7 pages) |
25 October 2003 | Return made up to 26/07/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
30 December 2002 | Return made up to 26/07/02; full list of members (7 pages) |
30 December 2002 | Return made up to 26/07/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
13 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 December 1999 | Return made up to 26/07/99; no change of members (4 pages) |
10 December 1999 | Return made up to 26/07/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 September 1998 | Return made up to 26/07/98; full list of members (6 pages) |
22 September 1998 | Return made up to 26/07/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
1 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
15 August 1997 | Statement of affairs (7 pages) |
15 August 1997 | Ad 01/05/95--------- £ si 14998@1 (2 pages) |
15 August 1997 | Ad 01/05/95--------- £ si 14998@1 (2 pages) |
15 August 1997 | Statement of affairs (7 pages) |
26 September 1996 | Return made up to 26/07/96; no change of members (4 pages) |
26 September 1996 | Return made up to 26/07/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 September 1995 | Return made up to 26/07/95; full list of members
|
29 September 1995 | Return made up to 26/07/95; full list of members
|
1 June 1995 | Ad 01/05/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
1 June 1995 | Ad 01/05/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
27 April 1995 | Memorandum and Articles of Association (30 pages) |
27 April 1995 | Memorandum and Articles of Association (30 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
21 April 1995 | Company name changed bideawhile (624) LIMITED\certificate issued on 24/04/95 (6 pages) |
21 April 1995 | Company name changed bideawhile (624) LIMITED\certificate issued on 24/04/95 (6 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
19 April 1995 | Accounting reference date notified as 30/04 (1 page) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | £ nc 1000/100000 11/04/95 (1 page) |
19 April 1995 | Accounting reference date notified as 30/04 (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
19 April 1995 | £ nc 1000/100000 11/04/95 (1 page) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 July 1994 | Incorporation (18 pages) |
26 July 1994 | Incorporation (18 pages) |