Tolleshunt Major
Maldon
Essex
CM9 8JS
Director Name | Mrs Anita Jane Henderson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2006(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bakers Lane Tolleshunt Major Maldon Essex CM9 8JS |
Director Name | Mr Ian Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(15 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA |
Director Name | Garry John Guinan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Seal Production/Trade |
Correspondence Address | 5a Temple Lane Silver End Witham Essex CM8 3QY |
Secretary Name | Sandra Jane Guinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Temple Lane Silver End Witham Essex CM8 3QY |
Director Name | Mr Ian Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 January 2012) |
Role | Cnc Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bakers Lane Tolleshunt Major Maldon Essex CM9 8JS |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Director Name | Wealth Retention Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2012(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 January 2014) |
Correspondence Address | 18 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DU |
Director Name | JDF Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2014(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 2018) |
Correspondence Address | 18 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DU |
Website | sealsol.net |
---|
Registered Address | Unit 11 Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Rayne |
Ward | Rayne |
67 at £1 | Ian Henderson 67.00% Ordinary |
---|---|
33 at £1 | Anita Jane Henderson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,062 |
Cash | £79,372 |
Current Liabilities | £147,129 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
16 July 1998 | Delivered on: 23 July 1998 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 |
---|
17 January 2024 | Confirmation statement made on 16 January 2024 with updates (5 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
30 March 2022 | Change of details for Mr Ian Henderson as a person with significant control on 6 April 2021 (2 pages) |
28 March 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
31 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
27 March 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
25 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
6 August 2018 | Termination of appointment of Jdf Finance Ltd as a director on 25 July 2018 (1 page) |
16 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
20 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
4 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 June 2016 | Registered office address changed from Unit 2 Wheatear Industrial Est Perry Road Witham Essex CM8 3YY to Unit 11 Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Unit 2 Wheatear Industrial Est Perry Road Witham Essex CM8 3YY to Unit 11 Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA on 1 June 2016 (1 page) |
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 January 2014 | Termination of appointment of Wealth Retention Limited as a director (1 page) |
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Wealth Retention Limited as a director (1 page) |
30 January 2014 | Appointment of Jdf Finance Ltd as a director (2 pages) |
30 January 2014 | Appointment of Jdf Finance Ltd as a director (2 pages) |
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 February 2012 | Appointment of Mr Ian Henderson as a director (2 pages) |
16 February 2012 | Appointment of Mr Ian Henderson as a director (2 pages) |
15 February 2012 | Termination of appointment of Ian Henderson as a director (1 page) |
15 February 2012 | Termination of appointment of Ian Henderson as a director (1 page) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Appointment of Wealth Retention Limited as a director (2 pages) |
12 January 2012 | Appointment of Wealth Retention Limited as a director (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 January 2010 | Director's details changed for Ian Henderson on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Anita Henderson on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ian Henderson on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Anita Henderson on 2 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Ian Henderson on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Anita Henderson on 2 January 2010 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
20 March 2006 | Ad 08/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2006 | Ad 08/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 February 2006 | Return made up to 28/01/06; full list of members
|
20 February 2006 | Return made up to 28/01/06; full list of members
|
11 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
18 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
11 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: the barn stisted cottage farm hollies road, bradwell braintree essex CM7 8DZ (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: the barn stisted cottage farm hollies road, bradwell braintree essex CM7 8DZ (1 page) |
25 June 2001 | Accounts made up to 31 January 2001 (11 pages) |
25 June 2001 | Accounts made up to 31 January 2001 (11 pages) |
26 February 2001 | Return made up to 16/01/01; full list of members
|
26 February 2001 | Return made up to 16/01/01; full list of members
|
5 June 2000 | Accounts made up to 31 January 2000 (11 pages) |
5 June 2000 | Accounts made up to 31 January 2000 (11 pages) |
18 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
10 November 1999 | Accounts made up to 31 January 1999 (11 pages) |
10 November 1999 | Accounts made up to 31 January 1999 (11 pages) |
26 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Return made up to 16/01/98; full list of members
|
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Return made up to 16/01/98; full list of members
|
10 March 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
10 March 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Incorporation (17 pages) |
16 January 1997 | Incorporation (17 pages) |