Capel St Mary
Ipswich
Suffolk
IP9 2JZ
Director Name | Terence Frank Nunn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard View London Road Capel St Mary Ipswich Suffolk IP9 2JZ |
Director Name | Gary Chad Nunn |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 March 2013) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lushington Road Manningtree Essex CO11 1EF |
Secretary Name | Gary Chad Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 March 2013) |
Role | Video Clean Room Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lushington Road Manningtree Essex CO11 1EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.hlengineering.co.uk |
---|---|
Telephone | 020 75152200 |
Telephone region | London |
Registered Address | 5 Merivale Road 5 Merivale Road Lawford Manningtree CO11 2EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
60 at £1 | T.f. Nunn 60.00% Ordinary |
---|---|
5 at £1 | Carl Nunn 5.00% Ordinary |
5 at £1 | Celia Dora Nunn 5.00% Ordinary |
30 at £1 | Richard Mark Nunn 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,798 |
Cash | £8,399 |
Current Liabilities | £257,736 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
1 July 1996 | Delivered on: 4 July 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orchard view farm london road capel st mary suffolk and goodwill of any business. See the mortgage charge document for full details. Outstanding |
---|---|
12 January 1995 | Delivered on: 24 January 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St johns hill,556 woodbridge rd,ipswich,suffolk with all fixtures/fittings; the benefits of all rights,licences and goodwill of business. Outstanding |
18 March 1996 | Delivered on: 26 March 1996 Satisfied on: 14 September 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 556 woodbridge road ipswich suffolk with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 29 December 1994 Satisfied on: 18 September 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
24 July 2023 | Satisfaction of charge 4 in full (1 page) |
---|---|
24 July 2023 | Satisfaction of charge 2 in full (1 page) |
11 July 2023 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to 5 Merivale Road 5 Merivale Road Lawford Manningtree CO11 2EA on 11 July 2023 (1 page) |
11 April 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
15 November 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
6 April 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
13 December 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
16 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 March 2013 | Termination of appointment of Gary Nunn as a director (1 page) |
19 March 2013 | Termination of appointment of Gary Nunn as a director (1 page) |
19 March 2013 | Termination of appointment of Gary Nunn as a secretary (1 page) |
19 March 2013 | Termination of appointment of Gary Nunn as a secretary (1 page) |
21 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 November 2009 | Director's details changed for Terence Frank Nunn on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Terence Frank Nunn on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Richard Mark Nunn on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Richard Mark Nunn on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Gary Chad Nunn on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Gary Chad Nunn on 10 November 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
19 November 2008 | Director and secretary's change of particulars / gary nunn / 01/11/2008 (2 pages) |
19 November 2008 | Director and secretary's change of particulars / gary nunn / 01/11/2008 (2 pages) |
19 November 2008 | Director and secretary's change of particulars / gary nunn / 01/11/2008 (2 pages) |
19 November 2008 | Director and secretary's change of particulars / gary nunn / 01/11/2008 (2 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 556 woodbridge road ipswich suffolk IP4 4PH (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 556 woodbridge road ipswich suffolk IP4 4PH (1 page) |
27 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 December 2002 | Return made up to 09/11/02; full list of members
|
5 December 2002 | Return made up to 09/11/02; full list of members
|
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 December 2001 | Return made up to 09/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 09/11/01; full list of members (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
24 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
19 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
19 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
6 January 1999 | Return made up to 09/11/98; full list of members (6 pages) |
6 January 1999 | Return made up to 09/11/98; full list of members (6 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
2 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
14 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Return made up to 09/11/95; full list of members (6 pages) |
14 December 1995 | Return made up to 09/11/95; full list of members (6 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 6 wirehoe business centre brook street wirehoe colchester essex CO7 9DP (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 6 wirehoe business centre brook street wirehoe colchester essex CO7 9DP (1 page) |
9 November 1994 | Incorporation (15 pages) |