Colchester
Essex
CO3 3PB
Secretary Name | Stephen Hale |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 River Mead Braintree Essex CM7 9AX |
Director Name | Mr Stephen Hale |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Poppinjay Cottage Mill Road Great Bardfield Braintree Essex CM7 4QG |
Director Name | Reginald Horace Perkin |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 1999) |
Role | Estates Officer |
Correspondence Address | 9 St Peters Road Braintree Essex CM7 9AN |
Director Name | Mr Stephen William Blyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(13 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burnt House Farm Jaspers Green Braintree Essex CM7 5BD |
Director Name | Mr Stephen William Blyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(13 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burnt House Farm Jaspers Green Braintree Essex CM7 5BD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | J. Hale 50.00% Ordinary |
---|---|
1 at £1 | Mr T.r. Gould 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,024 |
Cash | £11,650 |
Current Liabilities | £15,056 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 February 1998 | Delivered on: 6 February 1998 Persons entitled: National Westminster 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: The f/h property k/a land and buildings lying on the west side of st peters walk brocking braintree essex being the cricket ground. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 January 1998 | Delivered on: 28 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
8 February 2023 | Notification of John Hale as a person with significant control on 6 April 2016 (2 pages) |
8 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
9 January 2023 | Cessation of Stephen Hale as a person with significant control on 6 April 2016 (1 page) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
7 March 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
13 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
13 April 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
21 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
5 March 2020 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
13 December 2019 | Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 February 2017 | Director's details changed for Mr. Stephen Hale on 9 August 2016 (2 pages) |
9 February 2017 | Director's details changed for Mr. Stephen Hale on 9 August 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Appointment of Mr. Stephen Hale as a director (2 pages) |
28 January 2010 | Appointment of Mr. Stephen Hale as a director (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Termination of appointment of Stephen Blyth as a director (1 page) |
27 January 2010 | Appointment of Mr Stephen William Blyth as a director (2 pages) |
27 January 2010 | Appointment of Mr Stephen William Blyth as a director (2 pages) |
27 January 2010 | Termination of appointment of Stephen Blyth as a director (1 page) |
11 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2008 | Return made up to 30/12/07; no change of members (6 pages) |
2 September 2008 | Return made up to 30/12/07; no change of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Return made up to 30/12/06; full list of members
|
8 February 2007 | Return made up to 30/12/06; full list of members
|
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2006 | Return made up to 30/12/05; full list of members
|
7 February 2006 | Return made up to 30/12/05; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
2 March 2004 | Return made up to 18/01/04; full list of members
|
2 March 2004 | Return made up to 18/01/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 February 2000 | Return made up to 07/02/00; full list of members
|
8 February 2000 | Return made up to 07/02/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
12 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 March 1998 | Return made up to 15/02/98; no change of members
|
5 March 1998 | Return made up to 15/02/98; no change of members
|
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 15/02/97; full list of members
|
12 March 1997 | Return made up to 15/02/97; full list of members
|
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Ad 15/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 1996 | Ad 15/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 April 1996 | New director appointed (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 17 city business centre lower road london SE16 1AA. (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 17 city business centre lower road london SE16 1AA. (1 page) |
15 February 1996 | Incorporation (11 pages) |
15 February 1996 | Incorporation (11 pages) |