Swaffham Bulbeck
Cambridge
CB25 0NE
Director Name | Paul Graham Talbut |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2013(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Chapel 20 Commercial End Swaffham Bulbeck Cambridge CB25 0NE |
Director Name | Paul Graham Talbut |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Rickling Green Saffron Walden Essex CB11 3YG |
Secretary Name | Mrs Janet Talbut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Rickling Green Saffron Walden Essex CB11 3YG |
Director Name | Janet Talbut |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(7 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 July 2013) |
Role | Company Director |
Correspondence Address | 5 Cole End Lane Sewards End Saffron Walden Essex CB10 2LQ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | junction8international.co.uk |
---|
Registered Address | Jacques & Associates 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea Essex CO15 5DJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
75 at £1 | Paul Graham Talbut 75.00% Ordinary |
---|---|
25 at £1 | Janet Talbut 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,130 |
Current Liabilities | £47,882 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week from now) |
26 July 2023 | Total exemption full accounts made up to 30 October 2022 (10 pages) |
---|---|
4 June 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 30 October 2021 (10 pages) |
8 June 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 30 October 2020 (10 pages) |
2 June 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 October 2019 (9 pages) |
29 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 30 October 2018 (8 pages) |
12 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN England to Jacques & Associates 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea Essex CO15 5DJ on 18 March 2019 (1 page) |
30 July 2018 | Total exemption full accounts made up to 30 October 2017 (9 pages) |
28 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 October 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
7 June 2016 | Secretary's details changed for Paul Graham Talbut on 5 November 2015 (1 page) |
7 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Secretary's details changed for Paul Graham Talbut on 5 November 2015 (1 page) |
7 June 2016 | Director's details changed for Paul Graham Talbut on 5 November 2015 (2 pages) |
7 June 2016 | Director's details changed for Paul Graham Talbut on 5 November 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 October 2014 (7 pages) |
24 July 2015 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 24 July 2015 (1 page) |
1 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 September 2014 | Total exemption small company accounts made up to 30 October 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 October 2013 (5 pages) |
28 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 August 2013 | Appointment of Paul Graham Talbut as a director (2 pages) |
6 August 2013 | Termination of appointment of Janet Talbut as a director (1 page) |
6 August 2013 | Appointment of Paul Graham Talbut as a director (2 pages) |
6 August 2013 | Termination of appointment of Janet Talbut as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 October 2012 (5 pages) |
10 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Company name changed snack & beverage marketing LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Company name changed snack & beverage marketing LIMITED\certificate issued on 31/10/12
|
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 30 October 2011 (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 30 October 2011 (5 pages) |
27 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 October 2010 (5 pages) |
27 July 2011 | Director's details changed for Janet Talbut on 27 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Paul Graham Talbut on 27 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Paul Graham Talbut on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Janet Talbut on 27 July 2011 (2 pages) |
25 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Previous accounting period extended from 30 April 2010 to 30 October 2010 (3 pages) |
15 December 2010 | Previous accounting period extended from 30 April 2010 to 30 October 2010 (3 pages) |
24 June 2010 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 5DW on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 5DW on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 24 June 2010 (1 page) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
4 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
7 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members
|
3 May 2005 | Return made up to 22/04/05; full list of members
|
1 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
1 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 May 2003 | Return made up to 22/04/03; full list of members
|
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Return made up to 22/04/03; full list of members
|
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
10 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 June 1998 | Return made up to 22/04/98; no change of members (4 pages) |
4 June 1998 | Return made up to 22/04/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
28 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
28 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 46/54 high street ingatestone essex CM4 9DW (1 page) |
1 August 1996 | Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 46/54 high street ingatestone essex CM4 9DW (1 page) |
22 April 1996 | Incorporation (16 pages) |
22 April 1996 | Incorporation (16 pages) |