Braintree
CM7 2RF
Director Name | Darren Bryan Lens |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 4a Cooper Drive Springwood Industrial Estate Braintree CM7 2RF |
Secretary Name | Gavin Peter Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2005(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Cooper Drive Springwood Industrial Estate Braintree CM7 2RF |
Secretary Name | Timothy Michael Housden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Summerhill Road Saffron Walden Essex CB11 4AJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | uktapes.com |
---|
Registered Address | 4a Cooper Drive Springwood Industrial Estate Braintree CM7 2RF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
1000 at £1 | Darren Bryan Lens 50.00% Ordinary |
---|---|
1000 at £1 | G.p. Long 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,406 |
Cash | £28,997 |
Current Liabilities | £281,346 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
9 February 2006 | Delivered on: 14 February 2006 Persons entitled: National Westminster 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. Outstanding |
---|
2 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
18 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
17 July 2017 | Notification of Gavin Long as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Gavin Long as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Gavin Long as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered office address changed from Unit 5 Coopers Park Springwood Industrial Estate Braintree Essex CM7 2TN to Unit 14 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered office address changed from Unit 5 Coopers Park Springwood Industrial Estate Braintree Essex CM7 2TN to Unit 14 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF on 17 July 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 June 2010 | Director's details changed for Gavin Peter Long on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Gavin Peter Long on 1 October 2009 (1 page) |
25 June 2010 | Director's details changed for Darren Bryan Lens on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Darren Bryan Lens on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Gavin Peter Long on 1 October 2009 (1 page) |
25 June 2010 | Secretary's details changed for Gavin Peter Long on 1 October 2009 (1 page) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Gavin Peter Long on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Darren Bryan Lens on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Gavin Peter Long on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
5 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
5 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
9 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: hardings farmhouse bardfield end green thaxted essex CM6 3PX (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: hardings farmhouse bardfield end green thaxted essex CM6 3PX (1 page) |
29 July 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
16 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
19 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
19 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
11 June 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
11 June 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
27 June 2003 | Return made up to 13/05/03; full list of members
|
27 June 2003 | Return made up to 13/05/03; full list of members
|
9 June 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
9 June 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
6 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
15 June 2001 | Return made up to 13/05/01; full list of members
|
15 June 2001 | Return made up to 13/05/01; full list of members
|
12 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
1 June 1999 | Accounts made up to 31 July 1998 (13 pages) |
1 June 1999 | Accounts made up to 31 July 1998 (13 pages) |
12 March 1998 | Accounts made up to 31 July 1997 (12 pages) |
12 March 1998 | Accounts made up to 31 July 1997 (12 pages) |
19 January 1998 | Ad 01/01/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
19 January 1998 | Ad 01/01/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | £ nc 1000/10000 16/12/97 (1 page) |
31 December 1997 | £ nc 1000/10000 16/12/97 (1 page) |
31 December 1997 | Resolutions
|
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 13/05/97; full list of members
|
15 May 1997 | Return made up to 13/05/97; full list of members
|
10 October 1996 | Ad 01/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 October 1996 | Ad 01/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 1996 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
13 September 1996 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Incorporation (28 pages) |
13 May 1996 | Incorporation (28 pages) |