Cattawade
Manningtree
CO11 1RG
Secretary Name | Mr Brett Willsher |
---|---|
Status | Current |
Appointed | 01 October 2009(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG |
Director Name | Michael Gerrard Reilly |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 1996(6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 October 2009) |
Role | Builder |
Correspondence Address | 30d Cambridge Park East Twickenham Middlesex TW1 2JL |
Secretary Name | Jason Michael Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 30d Cambridge Park East Twickenham Middlesex TW1 2JL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jason Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,130 |
Cash | £66,047 |
Current Liabilities | £15,431 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
26 May 2006 | Delivered on: 27 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 brook road, st margarets, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
11 May 2005 | Delivered on: 13 May 2005 Persons entitled: Hsbc 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 |
14 August 1998 | Delivered on: 20 August 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
11 December 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
4 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
24 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
30 December 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
8 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
1 March 2018 | Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 1 March 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Mr Jason Reilly as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr Jason Reilly as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Termination of appointment of Jason Reilly as a secretary (1 page) |
10 August 2010 | Termination of appointment of Jason Reilly as a secretary (1 page) |
10 August 2010 | Termination of appointment of Michael Reilly as a director (1 page) |
10 August 2010 | Appointment of Mr Jason Reilly as a director (2 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Appointment of Mr Brett Willsher as a secretary (1 page) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Appointment of Mr Jason Reilly as a director (2 pages) |
10 August 2010 | Termination of appointment of Michael Reilly as a director (1 page) |
10 August 2010 | Appointment of Mr Brett Willsher as a secretary (1 page) |
25 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page) |
3 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 July 2005 | Return made up to 30/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 30/07/05; full list of members (6 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 July 2002 | Return made up to 30/07/02; full list of members (6 pages) |
26 July 2002 | Return made up to 30/07/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 July 1999 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 July 1999 (6 pages) |
15 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
15 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
21 December 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
21 December 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
24 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
22 December 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
15 December 1997 | Return made up to 30/07/97; full list of members (6 pages) |
15 December 1997 | Return made up to 30/07/97; full list of members (6 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
30 July 1996 | Incorporation (10 pages) |
30 July 1996 | Incorporation (10 pages) |