Boxted
Colchester
Essex
CO4 5HU
Director Name | Michael Henry Rose |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orchard Leigh Langham Road Boxted Colchester Essex CO4 5HU |
Secretary Name | Dolores Agnes Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Leigh Langham Road Boxted Colchester Essex CO4 5HU |
Director Name | Robert Byford |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pondfield Road Colchester Essex CO4 3EG |
Director Name | Emma Muriel Rose |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Orchard Leigh Langham Road Boxted Colchester Essex CO4 5HU |
Director Name | Nigel Fletcher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Dez Rez Fullers Close Kelvedon Essex CO5 9JX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | lubina.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 848080 |
Telephone region | Colchester |
Registered Address | Unit 1 Easter Park Axial Way Colchester CO4 5WY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
260 at £1 | Emma Rose 5.20% Ordinary |
---|---|
1.3k at £1 | Dolores Agnes Rose 25.50% Ordinary |
1.3k at £1 | Michael Henry Rose 25.50% Ordinary |
1k at £1 | M.h. Rose Trust 20.90% Ordinary |
1k at £1 | Mrs D.a. Rose Trust 20.90% Ordinary |
100 at £1 | Robert Byford 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,172 |
Cash | £39,666 |
Current Liabilities | £297,246 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
28 July 2008 | Delivered on: 1 August 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 27813665 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
25 July 2008 | Delivered on: 29 July 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 February 2006 | Delivered on: 25 February 2006 Satisfied on: 9 April 2009 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Egurko-ortza kb-15 edge banding machine s/no 8683105. see the mortgage charge document for full details. Fully Satisfied |
27 March 2001 | Delivered on: 12 April 2001 Satisfied on: 9 April 2009 Persons entitled: Hsbc 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. Fully Satisfied |
12 January 1995 | Delivered on: 23 January 1995 Satisfied on: 4 July 2001 Persons entitled: Lloyds Bank PLC Classification: Single 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. See the mortgage charge document for full details. Fully Satisfied |
20 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
21 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
26 October 2020 | Registered office address changed from Unit 1 Easter Park Axial Way Colchester Essex CO4 5XS to Unit 1 Easter Park Axial Way Colchester CO4 5WY on 26 October 2020 (1 page) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
21 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Partial exemption accounts made up to 31 October 2009 (6 pages) |
22 June 2010 | Partial exemption accounts made up to 31 October 2009 (6 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Dolores Agnes Rose on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Emma Muriel Rose on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Henry Rose on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Dolores Agnes Rose on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Byford on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Dolores Agnes Rose on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Emma Muriel Rose on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Henry Rose on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Emma Muriel Rose on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Byford on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Byford on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Henry Rose on 9 November 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from units 1- 2 hythe quay colchester essex CO2 8JB (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from units 1- 2 hythe quay colchester essex CO2 8JB (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 June 2008 | Company name changed the lubina bedroom company LIMITED\certificate issued on 30/06/08 (2 pages) |
27 June 2008 | Company name changed the lubina bedroom company LIMITED\certificate issued on 30/06/08 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
17 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
11 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
12 December 2003 | Ad 06/11/03--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
12 December 2003 | Ad 06/11/03--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
22 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
22 October 2002 | Return made up to 18/10/02; full list of members
|
22 October 2002 | Return made up to 18/10/02; full list of members
|
29 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
29 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
19 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 January 2000 | Return made up to 18/10/99; full list of members (6 pages) |
6 January 2000 | Return made up to 18/10/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
6 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 January 1998 | Return made up to 18/10/97; no change of members (4 pages) |
7 January 1998 | Return made up to 18/10/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
10 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
11 April 1997 | Director's particulars changed (1 page) |
11 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 1997 | Director's particulars changed (1 page) |
11 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
27 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
14 May 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
18 January 1996 | Return made up to 18/10/95; full list of members (6 pages) |
18 January 1996 | Return made up to 18/10/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
18 October 1994 | Incorporation (13 pages) |
18 October 1994 | Incorporation (13 pages) |