Twinstead
Sudbury
Suffolk
CO10 7NA
Director Name | Mr Alexander Clive Reeks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 June 2004) |
Role | Accountant |
Correspondence Address | The Acorn 4 Pelhams Walk Esher Surrey KT10 8QD |
Director Name | William George Steele |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 week, 1 day after company formation) |
Appointment Duration | 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 18fortune Close Boreham Road Great Leighs Chelmsford CM3 1PR |
Secretary Name | Mr Alexander Clive Reeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 1998) |
Role | Accountant |
Correspondence Address | The Acorn 4 Pelhams Walk Esher Surrey KT10 8QD |
Secretary Name | Barbara Anne Edmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 3 Central Lodge Gravesend Road Wrotham Kent TN15 7JW |
Secretary Name | Mr Alexander Clive Reeks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2004) |
Role | Accountant |
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(8 years, 11 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(8 years, 11 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(8 years, 11 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(15 years, 9 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | adamley.com |
---|---|
Email address | [email protected] |
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 |
2 at £1 | Vanners Ties Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 November 1997 | Delivered on: 15 November 1997 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. See the mortgage charge document for full details. Outstanding |
---|
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 21 June 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) |
3 July 2017 | Notification of Vanners Ties Limited as a person with significant control on 22 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Vanners Ties Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Vanners Ties Limited as a person with significant control on 22 June 2016 (2 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) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2015 | Registered office address changed from Gregory Mills Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB to Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from Gregory Mills Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB to Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
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) |
23 June 2014 | Director's details changed for David Eric Tooth on 21 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for David Eric Tooth on 21 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
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) |
22 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Annual return made up to 21 June 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) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 21 June 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) |
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) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Terence Welsh as a secretary (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) |
6 April 2011 | Termination of appointment of Terence Welsh as a director (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a secretary (1 page) |
6 April 2011 | Appointment of Mr Ian Richard Stevenson as a director (2 pages) |
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 21 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 21 June 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 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 21/06/09; 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) |
4 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from gregory mills weavers lane sudbury suffolk CO10 1BB (1 page) |
4 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from gregory mills weavers lane sudbury suffolk CO10 1BB (1 page) |
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) |
3 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 21/06/07; 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) |
27 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 21/06/06; 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 21/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members
|
16 July 2004 | Return made up to 21/06/04; full list of members
|
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | 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 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
18 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (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 | Registered office changed on 05/02/02 from: unit 12 bourne industrial park bourne road crayford kent DA1 4BZ (1 page) |
1 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
1 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 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) |
4 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
27 February 2001 | Resolutions
|
20 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
15 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 21/06/99; full list of members (6 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 (8 pages) |
19 February 1999 | Full accounts made up to 28 February 1998 (8 pages) |
30 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
29 December 1997 | Company name changed hallgrade LIMITED\certificate issued on 30/12/97 (2 pages) |
29 December 1997 | Company name changed hallgrade LIMITED\certificate issued on 30/12/97 (2 pages) |
11 December 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
11 December 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
22 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
2 March 1997 | Resolutions
|
2 March 1997 | Accounts for a dormant company made up to 28 February 1996 (4 pages) |
2 March 1997 | Resolutions
|
2 March 1997 | Accounts for a dormant company made up to 28 February 1996 (4 pages) |
2 March 1997 | Resolutions
|
2 March 1997 | Resolutions
|
11 July 1996 | Return made up to 21/06/96; full list of members
|
11 July 1996 | Return made up to 21/06/96; full list of members
|
1 March 1996 | Accounting reference date notified as 28/02 (1 page) |
1 March 1996 | Accounting reference date notified as 28/02 (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: 174-180 old street classic house london EC1V 9BP (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: 174-180 old street classic house london EC1V 9BP (1 page) |
21 June 1995 | Incorporation (38 pages) |
21 June 1995 | Incorporation (38 pages) |