St. James South Elmham
Nr. Halesworth
Suffolk
IP19 0HS
Director Name | Kenneth Petrie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | Linden House 2 St. Mary Close Panfield Braintree Essex CM7 5BW |
Secretary Name | Mr Charles Arthur Faux |
---|---|
Status | Current |
Appointed | 30 March 2011(16 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Barn Owl Cottage The Street St. James South Elmham Nr. Halesworth Suffolk IP19 0HS |
Director Name | Mr Timothy Mark Walden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 July 2014(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 14 Hazel Grove Braintree Essex CM7 2LX |
Director Name | Mr Courtney Leyland Manton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 31 Halsey Street London SW3 2PT |
Director Name | Mr Andrew Garrick Saxby |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | The Red House Aspley Guise Woburn Sands Milton Keynes Buckinghamshire MK17 8HH |
Secretary Name | Mr Andrew Garrick Saxby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | The Red House Aspley Guise Woburn Sands Milton Keynes Buckinghamshire MK17 8HH |
Director Name | Mr John Richard Lewis |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Silverdale Grove Rushden Northamptonshire NN10 6UG |
Director Name | Mr Michael Robert Pedder |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buttermere Black Notley Braintree Essex CM7 8UY |
Secretary Name | Mr John Richard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Silverdale Grove Rushden Northamptonshire NN10 6UG |
Director Name | Michael Arthur Haygreen |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gilmore Way Chelmsford Essex CM2 7AN |
Director Name | Mr John Bedford |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Tingdene Road Finedon Wellingborough Northamptonshire NN9 5JB |
Secretary Name | Mr John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Tingdene Road Finedon Wellingborough Northamptonshire NN9 5JB |
Secretary Name | Joseph Anthony Bridgeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2004) |
Role | Accountant |
Correspondence Address | 54 Longleaf Drive Braintree Essex CM7 1XS |
Secretary Name | Mr Michael Robert Pedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buttermere Black Notley Braintree Essex CM7 8UY |
Director Name | Mr Nigel Evans Rees |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Skipps Cottage School Lane Wargrave Berkshire RG10 8AA |
Secretary Name | Mr Nigel Evans Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skipps Cottage School Lane Wargrave Berkshire RG10 8AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,086 |
Cash | £507 |
Current Liabilities | £1,071 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
8 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
31 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
29 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
26 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
30 October 2018 | Change of details for Mr Charles Arthur Faux as a person with significant control on 6 April 2016 (2 pages) |
30 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
30 October 2018 | Secretary's details changed for Mr Charles Arthur Faux on 30 October 2018 (1 page) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
9 November 2017 | Director's details changed for Mr Charles Arthur Faux on 23 March 2015 (2 pages) |
9 November 2017 | Director's details changed for Mr Charles Arthur Faux on 23 March 2015 (2 pages) |
8 November 2017 | Director's details changed for Mr Charles Arthur Faux on 23 March 2015 (2 pages) |
8 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
8 November 2017 | Termination of appointment of Nigel Evans Rees as a director on 1 January 2017 (1 page) |
8 November 2017 | Termination of appointment of Nigel Evans Rees as a director on 1 January 2017 (1 page) |
8 November 2017 | Director's details changed for Mr Charles Arthur Faux on 23 March 2015 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 November 2016 | Director's details changed for Kenneth Petrie on 25 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
25 November 2016 | Director's details changed for Kenneth Petrie on 25 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Appointment of Mr Timothy Mark Walden as a director on 7 July 2014 (2 pages) |
6 November 2014 | Termination of appointment of John Bedford as a director on 7 July 2014 (1 page) |
6 November 2014 | Appointment of Mr Timothy Mark Walden as a director on 7 July 2014 (2 pages) |
6 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Termination of appointment of John Bedford as a director on 7 July 2014 (1 page) |
6 November 2014 | Termination of appointment of John Bedford as a director on 7 July 2014 (1 page) |
6 November 2014 | Appointment of Mr Timothy Mark Walden as a director on 7 July 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Director's details changed for Kenneth Petrie on 1 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Kenneth Petrie on 1 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Kenneth Petrie on 1 October 2012 (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Secretary's details changed for Mr Charles Arthur Faux on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Charles Arthur Faux on 24 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Mr Charles Arthur Faux on 24 October 2011 (2 pages) |
24 October 2011 | Termination of appointment of Nigel Rees as a secretary (1 page) |
24 October 2011 | Appointment of Mr Charles Arthur Faux as a secretary (2 pages) |
24 October 2011 | Appointment of Mr Charles Arthur Faux as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Nigel Rees as a secretary (1 page) |
24 October 2011 | Director's details changed for Mr Charles Arthur Faux on 24 October 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
26 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
17 September 2008 | Appointment terminated director michael haygreen (1 page) |
17 September 2008 | Appointment terminated director michael haygreen (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 November 2007 | Return made up to 06/10/07; no change of members (8 pages) |
28 November 2007 | Return made up to 06/10/07; no change of members (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Return made up to 06/10/06; full list of members (9 pages) |
23 October 2006 | Return made up to 06/10/06; full list of members (9 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 December 2005 | Return made up to 06/10/05; full list of members (9 pages) |
19 December 2005 | Return made up to 06/10/05; full list of members (9 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 May 2005 | Return made up to 06/10/04; full list of members
|
3 May 2005 | Return made up to 06/10/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
21 November 2003 | Return made up to 06/10/03; full list of members (9 pages) |
21 November 2003 | Return made up to 06/10/03; full list of members (9 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
5 December 2002 | Return made up to 06/10/02; full list of members (9 pages) |
5 December 2002 | Return made up to 06/10/02; full list of members (9 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: c/o selbix LIMITED 2 crittall drive braintree essex CM7 2RT (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: c/o selbix LIMITED 2 crittall drive braintree essex CM7 2RT (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Return made up to 06/10/01; full list of members
|
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Return made up to 06/10/01; full list of members
|
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: c/o cirgraphics LTD victoria road rushden northamptonshire NN10 0AS (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: c/o cirgraphics LTD victoria road rushden northamptonshire NN10 0AS (1 page) |
17 January 2001 | Full accounts made up to 31 October 2000 (10 pages) |
17 January 2001 | Full accounts made up to 31 October 2000 (10 pages) |
16 October 2000 | Return made up to 06/10/00; full list of members (8 pages) |
16 October 2000 | Return made up to 06/10/00; full list of members (8 pages) |
5 May 2000 | Memorandum and Articles of Association (12 pages) |
5 May 2000 | Memorandum and Articles of Association (12 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
31 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
31 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
3 November 1999 | Return made up to 06/10/99; full list of members
|
3 November 1999 | Ad 23/11/98--------- £ si 8@1 (2 pages) |
3 November 1999 | Return made up to 06/10/99; full list of members
|
3 November 1999 | Ad 23/11/98--------- £ si 8@1 (2 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
11 December 1998 | Ad 23/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 December 1998 | Ad 23/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Return made up to 06/10/97; no change of members (8 pages) |
13 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
13 October 1998 | New director appointed (2 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 81 elizabeth street eaton square london SW1W 9PG (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: 81 elizabeth street eaton square london SW1W 9PG (1 page) |
28 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
25 October 1996 | Return made up to 06/10/96; full list of members (7 pages) |
25 October 1996 | Return made up to 06/10/96; full list of members (7 pages) |
21 June 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
21 February 1996 | Return made up to 06/10/95; full list of members (6 pages) |
21 February 1996 | Return made up to 06/10/95; full list of members (6 pages) |
22 December 1994 | Resolutions
|
22 December 1994 | Resolutions
|
6 October 1994 | Incorporation (10 pages) |
6 October 1994 | Incorporation (10 pages) |