Coggeshall
Colchester
Essex
CO6 1RN
Director Name | Mr David Ian Bugg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2009(13 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Feering Road Coggeshall Colchester Essex CO6 1RN |
Director Name | David Ian Bugg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Professional Golfer |
Correspondence Address | 3 Weight Road Chelmsford Essex CM2 6LE |
Secretary Name | Jayne Bugg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Oakfield Lanham Green Cressing Braintree Essex CM77 8DT |
Director Name | Allan Kennedy |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Douglas Walk Chelmsford Essex CM2 9XQ |
Director Name | David Ian Bugg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1998(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 June 2008) |
Role | Professional Golfer |
Correspondence Address | Oakfield Lanham Green Cressing Braintree Essex CM77 8DT |
Director Name | Mr Keith David Fletcher |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(12 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Vermeer Ride North Springfield Chelmsford Essex CM1 6GA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Cbhc Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Jayne Bugg 99.00% Ordinary |
---|---|
1 at £1 | David Ian Bugg 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,141 |
Cash | £81 |
Current Liabilities | £9,629 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
25 September 2020 | Delivered on: 25 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
25 September 2020 | Registration of charge 032058960001, created on 25 September 2020 (41 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Change of details for Mr David Ian Bugg as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 (1 page) |
18 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
26 July 2017 | Notification of David Ian Bugg as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Jayne Bugg as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
26 July 2017 | Notification of David Ian Bugg as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Jayne Bugg as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
21 February 2014 | Termination of appointment of Keith Fletcher as a director (1 page) |
21 February 2014 | Termination of appointment of Keith Fletcher as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Keith David Fletcher on 30 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr David Ian Bugg on 30 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Keith David Fletcher on 30 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr David Ian Bugg on 30 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 January 2010 | Appointment of Mr David Ian Bugg as a director (2 pages) |
22 January 2010 | Appointment of Mr David Ian Bugg as a director (2 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 June 2009 | Secretary appointed mr david ian bugg (1 page) |
18 June 2009 | Secretary appointed mr david ian bugg (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Return made up to 31/05/08; full list of members (3 pages) |
20 October 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 June 2008 | Director appointed mr keith david fletcher (1 page) |
27 June 2008 | Appointment terminated director david bugg (1 page) |
27 June 2008 | Director appointed mr keith david fletcher (1 page) |
27 June 2008 | Appointment terminated secretary jayne bugg (1 page) |
27 June 2008 | Appointment terminated director david bugg (1 page) |
27 June 2008 | Appointment terminated secretary jayne bugg (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
11 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
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) |
1 December 2005 | Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
7 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
7 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
26 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
8 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members
|
12 June 2001 | Return made up to 31/05/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 July 1997 | Return made up to 31/05/97; full list of members
|
14 July 1997 | Return made up to 31/05/97; full list of members
|
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
10 July 1996 | Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
10 July 1996 | Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Secretary resigned (1 page) |
31 May 1996 | Incorporation (14 pages) |
31 May 1996 | Incorporation (14 pages) |