Twinstead
Sudbury
Suffolk
CO10 7NA
Director Name | John Brian Peel Bailey |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 August 1995) |
Role | Merchant |
Correspondence Address | Oakfield Cock Marling Udimore Rye East Sussex TN31 6AN |
Director Name | William George Steele |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1996) |
Role | Merchant |
Correspondence Address | 18fortune Close Boreham Road Great Leighs Chelmsford CM3 1PR |
Director Name | Derek Roy Webster |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | Bramblewood Birchen Lane Haywards Heath West Sussex RH16 1SA |
Secretary Name | Derek Roy Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | Bramblewood Birchen Lane Haywards Heath West Sussex RH16 1SA |
Director Name | Mr Alexander Clive Reeks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | The Acorn 4 Pelhams Walk Esher Surrey KT10 8QD |
Secretary Name | Mr Alexander Clive Reeks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | The Acorn 4 Pelhams Walk Esher Surrey KT10 8QD |
Secretary Name | Barbara Anne Edmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Secretary |
Correspondence Address | 3 Central Lodge Gravesend Road Wrotham Kent TN15 7JW |
Secretary Name | Mr Alexander Clive Reeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | The Acorn 4 Pelhams Walk Esher Surrey KT10 8QD |
Director Name | Rosemarie Avis Croft |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2010) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 8 Turkentine Close Great Cornard Sudbury Suffolk CO10 0YR |
Director Name | Mr Terence Melvin Welsh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Phillipsfield Road Great Cornard Sudbury Suffolk CO10 0JH |
Secretary Name | Mr Terence Melvin Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Phillipsfield Road Great Cornard Sudbury Suffolk CO10 0JH |
Director Name | Mr Ian Richard Stevenson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | www.vannersfurnishings.com/ |
---|---|
Telephone | 01787 372396 |
Telephone region | Sudbury |
Registered Address | Pied House Church Road Twinstead Sudbury Suffolk CO10 7NA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Twinstead |
Ward | Stour Valley South |
1000 at £1 | Vanners Ties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 May 1999 | Delivered on: 22 May 1999 Satisfied on: 14 May 2004 Persons entitled: Midland 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 |
---|---|
6 September 1995 | Delivered on: 9 September 1995 Satisfied on: 14 May 2004 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. Fully Satisfied |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
2 May 2018 | Termination of appointment of Ian Richard Stevenson as a director on 1 May 2018 (1 page) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
10 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 June 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for David Eric Tooth on 7 July 2014 (2 pages) |
10 July 2014 | Director's details changed for David Eric Tooth on 7 July 2014 (2 pages) |
10 July 2014 | Director's details changed for David Eric Tooth on 7 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 May 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
29 May 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
6 April 2011 | Appointment of Mr Ian Richard Stevenson as a director (2 pages) |
6 April 2011 | Termination of appointment of Terence Welsh as a secretary (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a secretary (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a director (1 page) |
6 April 2011 | Appointment of Mr Ian Richard Stevenson as a director (2 pages) |
6 April 2011 | Termination of appointment of Terence Welsh as a director (1 page) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Rosemarie Croft as a director (1 page) |
31 March 2010 | Termination of appointment of Rosemarie Croft as a director (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
16 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
11 October 2004 | Full accounts made up to 30 April 2004 (13 pages) |
11 October 2004 | Full accounts made up to 30 April 2004 (13 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members
|
20 July 2004 | Return made up to 09/07/04; full list of members
|
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Full accounts made up to 30 April 2003 (12 pages) |
28 October 2003 | Full accounts made up to 30 April 2003 (12 pages) |
7 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
16 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
16 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
18 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: unit 12 bourne industrial park bourne road crayford kent DA1 4BZ (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: unit 12 bourne industrial park bourne road crayford kent DA1 4BZ (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
1 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: bourne road crayford kent DA1 4BP (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: bourne road crayford kent DA1 4BP (1 page) |
2 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
26 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
15 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
15 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
16 March 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
19 February 1999 | Full accounts made up to 28 February 1998 (11 pages) |
19 February 1999 | Full accounts made up to 28 February 1998 (11 pages) |
23 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
22 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
22 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
11 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
18 July 1996 | Company name changed biddle sawyer & co. LIMITED\certificate issued on 19/07/96 (2 pages) |
18 July 1996 | Company name changed biddle sawyer & co. LIMITED\certificate issued on 19/07/96 (2 pages) |
17 July 1996 | Full accounts made up to 29 February 1996 (11 pages) |
17 July 1996 | Full accounts made up to 29 February 1996 (11 pages) |
11 July 1996 | Return made up to 09/07/96; no change of members
|
11 July 1996 | Return made up to 09/07/96; no change of members
|
22 March 1996 | Ad 28/11/95--------- £ si 999@1 (2 pages) |
22 March 1996 | Ad 28/11/95--------- £ si 999@1 (2 pages) |
23 January 1996 | Return made up to 16/12/95; full list of members
|
23 January 1996 | Return made up to 16/12/95; full list of members
|
26 September 1995 | Registered office changed on 26/09/95 from: 22 melton street london NW1 2BW (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: 22 melton street london NW1 2BW (1 page) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
19 September 1995 | Accounting reference date notified as 28/02 (1 page) |
19 September 1995 | Accounting reference date notified as 28/02 (1 page) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
20 July 1995 | New director appointed (4 pages) |
20 July 1995 | New director appointed (4 pages) |
20 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
20 July 1995 | Director resigned;new director appointed (4 pages) |
20 July 1995 | Director resigned;new director appointed (4 pages) |
16 December 1994 | Incorporation (16 pages) |
16 December 1994 | Incorporation (16 pages) |