Cuckoo Hill
Bures
Suffolk
CO8 5LB
Director Name | Mr Nicholas James Percival |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1996(1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Crepping Wakes Colne Colchester Essex CO6 2AL |
Secretary Name | Mr Nicholas James Percival |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1996(1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Crepping Wakes Colne Colchester Essex CO6 2AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01206 563222 |
---|---|
Telephone region | Colchester |
Registered Address | Middleborough House Middleborough Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,874,881 |
Cash | £61,622 |
Current Liabilities | £96,678 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
24 May 2019 | Delivered on: 29 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as office at beacon end, london road, stanway, colchester, CO3 0NQ and registered at the land registry with title numbers EX749840, EX442888, EX419074 and EX749843. Outstanding |
---|---|
6 March 2019 | Delivered on: 6 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 December 2008 | Delivered on: 18 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H beacon end farmhouse london road stanway colchester essex. Outstanding |
28 June 2005 | Delivered on: 29 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the coach house adjoining beacon end farmhouse, london road, stanway, colchester, essex. Outstanding |
28 June 2005 | Delivered on: 29 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a parcel of land adjoining beacon end farmhouse, london road, stanway, colchester, essex. Outstanding |
13 March 2003 | Delivered on: 19 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of london road,stanway,essex; EX419074. Outstanding |
9 July 1997 | Delivered on: 16 July 1997 Persons entitled: Barclays 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 |
30 December 1996 | Delivered on: 9 January 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings to the north west side of london road stanway colchester essex t/no EX419074. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
25 August 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 August 2020 | All of the property or undertaking has been released from charge 5 (2 pages) |
25 August 2020 | All of the property or undertaking has been released from charge 3 (2 pages) |
25 August 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
25 August 2020 | All of the property or undertaking has been released from charge 4 (2 pages) |
25 August 2020 | All of the property or undertaking has been released from charge 6 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
29 May 2019 | Registration of charge 032501830008, created on 24 May 2019 (39 pages) |
6 March 2019 | Registration of charge 032501830007, created on 6 March 2019 (43 pages) |
27 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
22 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Christopher John Chambers on 16 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Christopher John Chambers on 16 September 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
4 January 2006 | Return made up to 16/09/05; full list of members (7 pages) |
4 January 2006 | Return made up to 16/09/05; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 September 2004 | Return made up to 16/09/04; full list of members
|
8 September 2004 | Return made up to 16/09/04; full list of members
|
11 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 September 2003 | Return made up to 16/09/03; full list of members
|
12 September 2003 | Return made up to 16/09/03; full list of members
|
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Return made up to 16/09/02; full list of members
|
19 September 2002 | Return made up to 16/09/02; full list of members
|
17 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
9 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
9 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 September 2000 | Return made up to 16/09/00; full list of members
|
12 September 2000 | Return made up to 16/09/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
1 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 October 1999 | Return made up to 16/09/99; no change of members (4 pages) |
28 October 1999 | Return made up to 16/09/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
30 November 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
7 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
12 February 1998 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
12 February 1998 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
2 October 1997 | Return made up to 16/09/97; full list of members (5 pages) |
2 October 1997 | Return made up to 16/09/97; full list of members (5 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1996 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
19 November 1996 | Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1996 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
16 September 1996 | Incorporation (13 pages) |
16 September 1996 | Incorporation (13 pages) |