Saffron Walden
Essex
CB10 1JW
Director Name | Mrs Michelle Porch |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(27 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long House 6 Church Street Saffron Walden Essex CB10 1JW |
Director Name | Stephen Franklin Wells |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 106 High Street Henlow Bedfordshire SG16 6AE |
Secretary Name | Stephen Franklin Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 106 High Street Henlow Bedfordshire SG16 6AE |
Secretary Name | Ms Aurora Stratton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(2 years after company formation) |
Appointment Duration | 9 months (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 251 Vicarage Farm Road Hounslow Middlesex TW5 0AQ |
Secretary Name | Marion Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Blossoms Cottage Mead Road Edenbridge Kent TN8 5DD |
Director Name | Ms Aurora Stratton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenyon House 14a Hockerill Street Bishops Stortford Hertfordshire CM23 2DW |
Secretary Name | Ms Aurora Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kenyon Place, Lower Road Forest Row East Sussex RH18 5HE |
Director Name | Ms Aurora Stratton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(24 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 February 2021) |
Role | Management Accountant |
Country of Residence | Spain |
Correspondence Address | Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | thkenyonplc.co.uk |
---|---|
Telephone | 01279 858700 |
Telephone region | Bishops Stortford |
Registered Address | The Long House 6 Church Street Saffron Walden Essex CB10 1JW |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
50k at £1 | Mr Richard John Porch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,721,575 |
Gross Profit | £885,994 |
Net Worth | £1,395,050 |
Cash | £1,183,921 |
Current Liabilities | £867,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
12 May 2000 | Delivered on: 24 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
21 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
6 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
7 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
31 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
5 November 2021 | Registered office address changed from Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to The Long House 6 Church Street Saffron Walden Essex CB10 1JW on 5 November 2021 (1 page) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 May 2021 | Confirmation statement made on 28 May 2021 with updates (3 pages) |
24 February 2021 | Termination of appointment of Aurora Stratton as a director on 23 February 2021 (1 page) |
2 December 2020 | Appointment of Ms Aurora Stratton as a director on 1 December 2020 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 July 2019 | Registered office address changed from Kenyon House 14a Hockerill Street Bishops Stortford Hertfordshire CM23 2DW to Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 18 July 2019 (1 page) |
29 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
13 June 2018 | Satisfaction of charge 1 in full (1 page) |
5 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
23 April 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
18 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
18 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
13 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 May 2016 | Termination of appointment of Aurora Stratton as a director on 6 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Aurora Stratton as a director on 6 May 2016 (1 page) |
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
5 June 2015 | Director's details changed for Ms Aurora Stratton on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Ms Aurora Stratton on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Ms Aurora Stratton on 1 January 2015 (2 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 April 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
9 April 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Cancellation of shares. Statement of capital on 18 September 2013
|
18 September 2013 | Cancellation of shares. Statement of capital on 18 September 2013
|
18 September 2013 | Purchase of own shares. (3 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Purchase of own shares. (3 pages) |
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
20 June 2013 | Registered office address changed from Kenyon Place, Lower Road Forest Row East Sussex RH18 5HE on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Kenyon Place, Lower Road Forest Row East Sussex RH18 5HE on 20 June 2013 (1 page) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
28 January 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
12 July 2012 | Termination of appointment of Aurora Stratton as a secretary (1 page) |
12 July 2012 | Termination of appointment of Aurora Stratton as a secretary (1 page) |
27 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Group of companies' accounts made up to 30 September 2011 (20 pages) |
30 March 2012 | Group of companies' accounts made up to 30 September 2011 (20 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Group of companies' accounts made up to 30 September 2010 (20 pages) |
23 March 2011 | Group of companies' accounts made up to 30 September 2010 (20 pages) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Richard John Porch on 28 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Ms Aurora Stratton on 28 May 2010 (1 page) |
7 June 2010 | Secretary's details changed for Ms Aurora Stratton on 28 May 2010 (1 page) |
7 June 2010 | Director's details changed for Ms Aurora Stratton on 28 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Aurora Stratton on 28 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Richard John Porch on 28 May 2010 (2 pages) |
13 May 2010 | Group of companies' accounts made up to 30 September 2009 (19 pages) |
13 May 2010 | Group of companies' accounts made up to 30 September 2009 (19 pages) |
1 July 2009 | Appointment terminated secretary marion wills (1 page) |
1 July 2009 | Secretary appointed ms aurora stratton (1 page) |
1 July 2009 | Appointment terminated secretary marion wills (1 page) |
1 July 2009 | Secretary appointed ms aurora stratton (1 page) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
5 May 2009 | Group of companies' accounts made up to 30 September 2008 (20 pages) |
5 May 2009 | Group of companies' accounts made up to 30 September 2008 (20 pages) |
10 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
10 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
4 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
20 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
9 January 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
9 January 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
9 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: building 583B perimeter road south, london gatwick, gatwick west sussex RH6 0PQ (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: building 583B perimeter road south, london gatwick, gatwick west sussex RH6 0PQ (1 page) |
12 January 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
12 January 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
23 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
29 April 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
29 April 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
23 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
23 April 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
23 April 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
28 August 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
28 August 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
27 June 2003 | Return made up to 28/05/03; full list of members
|
27 June 2003 | Return made up to 28/05/03; full list of members
|
30 November 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
30 November 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
27 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
29 May 2001 | Return made up to 28/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 28/05/01; full list of members (6 pages) |
26 April 2001 | Ad 28/09/00--------- £ si 1020@1=1020 £ ic 50000/51020 (2 pages) |
26 April 2001 | Ad 28/09/00--------- £ si 1020@1=1020 £ ic 50000/51020 (2 pages) |
26 April 2001 | Particulars of contract relating to shares (3 pages) |
26 April 2001 | Particulars of contract relating to shares (3 pages) |
24 April 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
24 April 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
26 March 2001 | Nc inc already adjusted 28/09/00 (2 pages) |
26 March 2001 | Nc inc already adjusted 28/09/00 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
9 August 2000 | Auditor's resignation (1 page) |
9 August 2000 | Auditor's resignation (1 page) |
15 June 2000 | Return made up to 28/05/00; full list of members
|
15 June 2000 | Return made up to 28/05/00; full list of members
|
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
16 May 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
22 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
22 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
12 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
12 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: chancellors house brent street hendon london NW4 2DX (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: chancellors house brent street hendon london NW4 2DX (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
2 November 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
2 November 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
11 September 1998 | Secretary resigned;director resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
9 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
25 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
25 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
17 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
17 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
15 August 1997 | Particulars of contract relating to shares (4 pages) |
15 August 1997 | Particulars of contract relating to shares (4 pages) |
15 August 1997 | Ad 01/06/97--------- £ si 49999@1 (2 pages) |
15 August 1997 | Ad 01/06/97--------- £ si 49999@1 (2 pages) |
6 August 1997 | Return made up to 28/05/97; full list of members
|
6 August 1997 | Return made up to 28/05/97; full list of members
|
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Secretary resigned (1 page) |
28 May 1996 | Incorporation (23 pages) |
28 May 1996 | Incorporation (23 pages) |