Sudbury
Suffolk
CO10 1WH
Secretary Name | Michele Louise Roper |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2002(7 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | Spectrum House Woodhall Business Park Sudbury Suffolk CO10 1WH |
Director Name | Mrs Michele Louise Roper |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Administrative Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum House Woodhall Business Park Sudbury Suffolk CO10 1WH |
Director Name | Mr Carl Kevin Lawrence |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum House Woodhall Business Park Sudbury Suffolk CO10 1WH |
Director Name | Stuart Ross Boden Barrow |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Graphic Design |
Correspondence Address | 5 Swinton Close Ipswich Suffolk IP2 9RL |
Secretary Name | Philip Richard Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Printer |
Correspondence Address | 107 Egremont Street Glemsford Sudbury Suffolk CO10 7SJ |
Secretary Name | Michele Louise Riefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 107 Egremont Street Glemsford Sudbury Suffolk CO10 7SJ |
Director Name | Mr Raymond Walter Byford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Secretary Name | Mrs Karen Margaret Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | indigoross.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 880260 |
Telephone region | Sudbury |
Registered Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 70 other UK companies use this postal address |
55 at £1 | Philip Richard Roper 55.00% Ordinary |
---|---|
45 at £1 | Michele Louise Roper 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,967 |
Cash | £237,124 |
Current Liabilities | £173,744 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mr Carl Kevin Lawrence on 26 July 2019 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
27 November 2018 | Solvency Statement dated 20/11/18 (1 page) |
27 November 2018 | Resolutions
|
27 November 2018 | Statement by Directors (1 page) |
27 November 2018 | Statement of capital on 27 November 2018
|
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
22 July 2016 | Appointment of Mr Carl Kevin Lawrence as a director on 7 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Carl Kevin Lawrence as a director on 7 July 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
2 September 2015 | Appointment of Michele Louise Roper as a director on 21 July 2015 (3 pages) |
2 September 2015 | Appointment of Michele Louise Roper as a director on 21 July 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 October 2013 | Director's details changed for Philip Richard Roper on 22 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Philip Richard Roper on 22 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Philip Richard Roper on 22 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Michele Louise Roper on 22 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Michele Louise Roper on 22 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Philip Richard Roper on 22 October 2013 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Location of debenture register (1 page) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Location of debenture register (1 page) |
18 April 2007 | Location of register of members (1 page) |
28 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: unit 2 clockhouse farm estate cavendish lane, glemsford sudbury suffolk CO10 7PZ (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: unit 2 clockhouse farm estate cavendish lane, glemsford sudbury suffolk CO10 7PZ (1 page) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: unit 2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7UJ (1 page) |
21 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: unit 2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7UJ (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 March 2005 | Return made up to 28/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 28/03/05; full list of members (2 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 March 2004 | Return made up to 28/03/04; full list of members
|
19 March 2004 | Return made up to 28/03/04; full list of members
|
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 June 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 June 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 April 2003 | Return made up to 28/03/03; full list of members
|
7 April 2003 | Return made up to 28/03/03; full list of members
|
27 March 2003 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2003 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
31 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page) |
18 April 2002 | Return made up to 28/03/02; full list of members
|
18 April 2002 | Return made up to 28/03/02; full list of members
|
1 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
19 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
19 May 2000 | Return made up to 31/03/00; full list of members
|
19 May 2000 | Return made up to 31/03/00; full list of members
|
17 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
17 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
19 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
19 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 April 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
8 April 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: crestland house bull lane industrial estate acton suffolk CO10 0BD (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: crestland house bull lane industrial estate acton suffolk CO10 0BD (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
27 May 1997 | £ nc 1000/100000 31/03/97 (1 page) |
27 May 1997 | £ nc 1000/100000 31/03/97 (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
17 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
13 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 16A falcon street ipswich suffolk IP1 1SL (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 16A falcon street ipswich suffolk IP1 1SL (1 page) |
5 April 1995 | Secretary resigned (2 pages) |
5 April 1995 | Secretary resigned (2 pages) |
31 March 1995 | Incorporation (22 pages) |
31 March 1995 | Incorporation (22 pages) |