Burnham-On-Crouch
Essex
CM0 8AG
Director Name | Mr Benjamin Timothy Harrison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Director Name | Mr Thomas Charles Harrison |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Director Name | Mr Gary Charles Harrison |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regents Court Burnham On Crouch Essex CM0 8PP |
Director Name | Mrs Valerie Jane Harrison |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regents Court Burnham On Crouch Essex CM0 8PP |
Secretary Name | Mrs Valerie Jane Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regents Court Burnham On Crouch Essex CM0 8PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £163,592 |
Cash | £1,268 |
Current Liabilities | £8,262 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
14 December 2021 | Confirmation statement made on 11 December 2021 with updates (3 pages) |
2 June 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Director's details changed for Mr Benjamin Timothy Harrison on 1 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr Benjamin Timothy Harrison as a director on 1 November 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Benjamin Timothy Harrison on 1 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr Thomas Charles Harrison as a director on 1 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr Thomas Charles Harrison as a director on 1 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr Benjamin Timothy Harrison as a director on 1 November 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page) |
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 February 2015 | Appointment of Mr Ben Harrison as a secretary on 16 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Valerie Jane Harrison as a secretary on 16 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Valerie Jane Harrison as a secretary on 16 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Ben Harrison as a secretary on 16 January 2015 (2 pages) |
22 December 2014 | Termination of appointment of Gary Charles Harrison as a director on 13 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Gary Charles Harrison as a director on 13 December 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 February 2013 | Director's details changed for Mr Gary Charles Harrison on 1 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mrs Valerie Jane Harrison on 1 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Mr Gary Charles Harrison on 1 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mrs Valerie Jane Harrison on 1 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Gary Charles Harrison on 1 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Mrs Valerie Jane Harrison on 1 January 2013 (2 pages) |
28 September 2012 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom on 28 September 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 2 August 2010 (1 page) |
29 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 March 2008 | Return made up to 13/01/08; no change of members (7 pages) |
10 March 2008 | Return made up to 13/01/08; no change of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Return made up to 13/01/06; full list of members (7 pages) |
24 April 2006 | Return made up to 13/01/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 March 2004 | Return made up to 13/01/04; full list of members (7 pages) |
11 March 2004 | Return made up to 13/01/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 January 1999 | Return made up to 13/01/99; no change of members
|
7 January 1999 | Return made up to 13/01/99; no change of members
|
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 February 1998 | Return made up to 13/01/98; full list of members
|
9 February 1998 | Return made up to 13/01/98; full list of members
|
17 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
17 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Incorporation (16 pages) |
13 January 1997 | Incorporation (16 pages) |