Middleborough
Colchester
Essex
CO1 1TG
Director Name | Mrs Joanne Batley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1996(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Secretary Name | Mrs Joanne Batley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1996(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Erik Gavin Batley 50.00% Ordinary |
---|---|
1 at £1 | Joanne Batley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,365 |
Cash | £1,066 |
Current Liabilities | £121,302 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
22 April 2021 | Delivered on: 29 April 2021 Persons entitled: Pepper Money Limited Classification: A registered charge Particulars: 16 beeleigh road, maldon, CM9 5QH. Outstanding |
---|---|
22 August 2008 | Delivered on: 30 August 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the batley trust (the "trust") and/or the company to the chargee on any account whatsoever. Particulars: Unit 5 mill lane fullbridge maldon essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 March 2000 | Delivered on: 12 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 December 2002 | Delivered on: 27 December 2002 Satisfied on: 3 July 2010 Persons entitled: Gle Property Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land at mill lane,fullbridge,maldon; t/no EX626070. Fully Satisfied |
23 March 2000 | Delivered on: 13 April 2000 Satisfied on: 21 July 2010 Persons entitled: National Westminster 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: The freehold property known as land at mill lane fullbridge maldon essex t/no: EX626070. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 November 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 6 November 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 January 2017 | Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Mill Lane Fullbridge Maldon CM9 4NX (1 page) |
22 January 2017 | Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Mill Lane Fullbridge Maldon CM9 4NX (1 page) |
20 January 2017 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Register inspection address has been changed from 129 New London Road Chelmsford CM2 0QT United Kingdom (1 page) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Register inspection address has been changed from 129 New London Road Chelmsford CM2 0QT United Kingdom (1 page) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Register(s) moved to registered inspection location (1 page) |
26 November 2010 | Register(s) moved to registered inspection location (1 page) |
25 November 2010 | Director's details changed for Mrs Joanne Batley on 1 October 2009 (2 pages) |
25 November 2010 | Register inspection address has been changed (1 page) |
25 November 2010 | Director's details changed for Mr Erik Gavin Batley on 1 October 2009 (2 pages) |
25 November 2010 | Director's details changed for Mrs Joanne Batley on 1 October 2009 (2 pages) |
25 November 2010 | Director's details changed for Mr Erik Gavin Batley on 1 October 2009 (2 pages) |
25 November 2010 | Register inspection address has been changed (1 page) |
25 November 2010 | Secretary's details changed for Mrs Joanne Batley on 1 October 2009 (1 page) |
25 November 2010 | Secretary's details changed for Mrs Joanne Batley on 1 October 2009 (1 page) |
25 November 2010 | Secretary's details changed for Mrs Joanne Batley on 1 October 2009 (1 page) |
25 November 2010 | Director's details changed for Mrs Joanne Batley on 1 October 2009 (2 pages) |
25 November 2010 | Director's details changed for Mr Erik Gavin Batley on 1 October 2009 (2 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Erik Gavin Batley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Joanne Batley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Joanne Batley on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Erik Gavin Batley on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Joanne Batley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Erik Gavin Batley on 6 November 2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
15 November 2004 | Return made up to 06/11/04; full list of members
|
15 November 2004 | Return made up to 06/11/04; full list of members
|
11 May 2004 | Company name changed simply flowers LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed simply flowers LIMITED\certificate issued on 11/05/04 (2 pages) |
7 April 2004 | Company name changed compact storage equipment limite d\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed compact storage equipment limite d\certificate issued on 07/04/04 (2 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Return made up to 06/11/02; full list of members
|
20 November 2002 | Return made up to 06/11/02; full list of members
|
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 November 2001 | Return made up to 06/11/01; full list of members
|
13 November 2001 | Return made up to 06/11/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
15 July 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
15 July 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
24 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
24 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
18 August 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
18 August 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
14 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
14 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
1 October 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | New secretary appointed;new director appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | New secretary appointed;new director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
6 November 1996 | Incorporation (17 pages) |
6 November 1996 | Incorporation (17 pages) |