Inworth Road
Feering
Essex
CO5 9SE
Director Name | Mr Ryan Philip Askew |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House Threshelfords Business Park Inworth Road, Feering Colchester Essex CO5 9SE |
Director Name | Mr Keir Thomas Hughes |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Colte House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
Secretary Name | Andrew Oakley Gowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Garden Terrace Parsonage Street Halstead Essex CO9 2LE |
Secretary Name | Sarah Linda Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 April 2014) |
Role | Account Handler |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thorington Close Great Notley Braintree Essex CM77 7XE |
Director Name | Sarah Linda Marshall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 April 2014) |
Role | Account Handler |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thorington Close Great Notley Braintree Essex CM77 7XE |
Director Name | Mrs Michelle Marshall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House Threshelfords Business Park Inworth Road, Feering Colchester Essex CO5 9SE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 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 | 02 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01376 574670 |
---|---|
Telephone region | Braintree |
Registered Address | Colte House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £536,556 |
Cash | £232,463 |
Current Liabilities | £625,296 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
1 June 2018 | Delivered on: 4 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
30 November 2007 | Delivered on: 6 December 2007 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit g,threshelfords business park,kelvedon,essex CO5 9SE. Outstanding |
1 February 2006 | Delivered on: 7 February 2006 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 |
2 January 2002 | Delivered on: 10 January 2002 Satisfied on: 9 July 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High interest business account number 90737372. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
15 December 2020 | Appointment of Mr Keir Hughes as a director on 1 December 2020 (2 pages) |
---|---|
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
13 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
12 February 2019 | Director's details changed for Mr James Michael Marshall on 12 February 2019 (2 pages) |
12 February 2019 | Change of details for Mr James Michael Marshall as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mrs Michelle Marshall on 12 February 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 December 2018 | Appointment of Mr Ryan Philip Askew as a director on 3 December 2018 (2 pages) |
3 December 2018 | Appointment of Mrs Michelle Marshall as a director on 3 December 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
4 June 2018 | Registration of charge 029858370004, created on 1 June 2018 (21 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
4 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 December 2015 | Purchase of own shares. (2 pages) |
1 December 2015 | Purchase of own shares. (2 pages) |
1 December 2015 | Purchase of own shares. (2 pages) |
1 December 2015 | Purchase of own shares. (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 July 2015 | Director's details changed for James Michael Marshall on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for James Michael Marshall on 16 July 2015 (2 pages) |
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Purchase of own shares. (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Purchase of own shares. (2 pages) |
3 June 2014 | Termination of appointment of Sarah Marshall as a secretary (1 page) |
3 June 2014 | Termination of appointment of Sarah Marshall as a director (1 page) |
3 June 2014 | Termination of appointment of Sarah Marshall as a director (1 page) |
3 June 2014 | Termination of appointment of Sarah Marshall as a secretary (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 November 2013 | Director's details changed for James Michael Marshall on 30 October 2013 (2 pages) |
19 November 2013 | Secretary's details changed for Sarah Linda Marshall on 30 October 2013 (2 pages) |
19 November 2013 | Secretary's details changed for Sarah Linda Marshall on 30 October 2013 (2 pages) |
19 November 2013 | Director's details changed for James Michael Marshall on 30 October 2013 (2 pages) |
19 November 2013 | Director's details changed for Sarah Linda Marshall on 30 October 2013 (2 pages) |
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Sarah Linda Marshall on 30 October 2013 (2 pages) |
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
23 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Director's details changed for James Michael Marshall on 23 November 2012 (2 pages) |
23 November 2012 | Director's details changed for James Michael Marshall on 23 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 November 2009 | Director's details changed for James Michael Marshall on 2 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Sarah Linda Marshall on 2 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for James Michael Marshall on 2 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Sarah Linda Marshall on 2 November 2009 (2 pages) |
30 November 2009 | Director's details changed for James Michael Marshall on 2 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Sarah Linda Marshall on 2 November 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
3 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: unit 1 park farm witham road, black notley braintree essex CM77 8JX (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: unit 1 park farm witham road, black notley braintree essex CM77 8JX (1 page) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2006 | Particulars of mortgage/charge (9 pages) |
7 February 2006 | Particulars of mortgage/charge (9 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 May 2005 | Ref section 394 (1 page) |
5 May 2005 | Ref section 394 (1 page) |
3 May 2005 | Auditor's resignation (1 page) |
3 May 2005 | Auditor's resignation (1 page) |
22 December 2004 | Return made up to 02/11/04; full list of members
|
22 December 2004 | Return made up to 02/11/04; full list of members
|
26 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
26 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
11 December 2002 | Return made up to 02/11/02; full list of members
|
11 December 2002 | Return made up to 02/11/02; full list of members
|
17 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 January 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Particulars of mortgage/charge (5 pages) |
16 November 2001 | Return made up to 02/11/01; full list of members
|
16 November 2001 | Return made up to 02/11/01; full list of members
|
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 December 2000 | Return made up to 02/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 02/11/00; full list of members (6 pages) |
24 August 2000 | Ad 31/03/00--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 August 2000 | Ad 31/03/00--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
2 December 1999 | Return made up to 02/11/99; full list of members
|
2 December 1999 | Return made up to 02/11/99; full list of members
|
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
25 January 1999 | Return made up to 02/11/98; full list of members (6 pages) |
25 January 1999 | Return made up to 02/11/98; full list of members (6 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
3 December 1997 | Return made up to 21/10/97; no change of members
|
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
3 December 1997 | Return made up to 21/10/97; no change of members
|
17 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
6 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 March 1996 | Return made up to 02/11/95; full list of members
|
13 March 1996 | Return made up to 02/11/95; full list of members
|
5 May 1995 | Accounting reference date notified as 31/03 (1 page) |
5 May 1995 | Accounting reference date notified as 31/03 (1 page) |
2 November 1994 | Incorporation (13 pages) |
2 November 1994 | Incorporation (13 pages) |