Stanway
Colchester
CO3 0JN
Director Name | Mrs Dawn Elizabeth Corton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2005(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Peartree Business Centre, Peartree Road Stanway Colchester CO3 0JN |
Secretary Name | Mrs Dawn Elizabeth Corton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2005(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Peartree Business Centre, Peartree Road Stanway Colchester CO3 0JN |
Director Name | Alec Jack Corton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Photographer |
Correspondence Address | New House 1a Poplers Close Alresford Colchester Essex CO7 8BH |
Director Name | Vina Ruth Corton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Photographers Assistant |
Correspondence Address | New House 1a Poplers Close Alresford Colchester Essex CO7 8BH |
Secretary Name | Alec Jack Corton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Photographer |
Correspondence Address | New House 1a Poplers Close Alresford Colchester Essex CO7 8BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rainleaf-flooring.com |
---|---|
Email address | [email protected] |
Telephone | 01206 547771 |
Telephone region | Colchester |
Registered Address | 21 Peartree Business Centre, Peartree Road Stanway Colchester CO3 0JN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
2 at £1 | Martin J. Corton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,186 |
Current Liabilities | £203,720 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
13 December 2016 | Delivered on: 13 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 December 2016 | Delivered on: 13 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 December 2007 | Delivered on: 4 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 21 peartree business centre peartree road stanway colchester essex t/n EX708514. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 March 2007 | Delivered on: 3 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being unit 26 peartree business centre peartree road stanway colchester essex t/no EX471565 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.. See the mortgage charge document for full details. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 April 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 May 2021 | Notification of Dawn Elizabeth Corton as a person with significant control on 29 March 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
5 May 2021 | Change of details for Mr Martin Corton as a person with significant control on 29 March 2021 (2 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Martin Corton on 9 May 2017 (2 pages) |
9 May 2017 | Secretary's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (1 page) |
9 May 2017 | Director's details changed for Mr Martin Corton on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (2 pages) |
9 May 2017 | Secretary's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (1 page) |
9 May 2017 | Director's details changed for Mrs Dawn Elizabeth Corton on 9 May 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Registration of charge 031826910004, created on 13 December 2016 (30 pages) |
13 December 2016 | Registration of charge 031826910003, created on 13 December 2016 (42 pages) |
13 December 2016 | Registration of charge 031826910003, created on 13 December 2016 (42 pages) |
13 December 2016 | Registration of charge 031826910004, created on 13 December 2016 (30 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
20 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Registered office address changed from 26 Peartree Business Park Peartree Road Stanway Colchester Essex CO3 0JN on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 26 Peartree Business Park Peartree Road Stanway Colchester Essex CO3 0JN on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 26 Peartree Business Park Peartree Road Stanway Colchester Essex CO3 0JN on 3 July 2014 (1 page) |
29 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Director's details changed for Dawn Elizabeth Corton on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Dawn Elizabeth Corton on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Dawn Elizabeth Corton on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 1 market hill coggeshall essex CO6 1TS (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 1 market hill coggeshall essex CO6 1TS (1 page) |
6 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
4 January 2008 | Particulars of mortgage/charge (5 pages) |
4 January 2008 | Particulars of mortgage/charge (5 pages) |
23 April 2007 | Return made up to 03/04/07; full list of members
|
23 April 2007 | Return made up to 03/04/07; full list of members
|
3 April 2007 | Particulars of mortgage/charge (4 pages) |
3 April 2007 | Particulars of mortgage/charge (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 6 wivenhoe business centre brook street wivenhoe colchester, essex CO7 (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 6 wivenhoe business centre brook street wivenhoe colchester, essex CO7 (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
12 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members
|
15 April 2004 | Return made up to 03/04/04; full list of members
|
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
8 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
13 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
8 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
2 September 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
31 March 1998 | Return made up to 03/04/98; no change of members (4 pages) |
31 March 1998 | Return made up to 03/04/98; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 August 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
15 July 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
15 July 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
6 June 1997 | Return made up to 03/04/97; full list of members (6 pages) |
6 June 1997 | Return made up to 03/04/97; full list of members (6 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
3 April 1996 | Incorporation (16 pages) |
3 April 1996 | Incorporation (16 pages) |