Draughton
Northamptonshire
NN6 9JQ
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Shail |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Drumochter Station Road Wickham Bishops Witham Essex CM8 3JL |
Director Name | Graham Harold Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | Standhills Holdenby Road Spratton Northamptonshire NN6 8LB |
Secretary Name | Ms Fiona Catherine Seed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steeples 35b Loddington Road Great Cransley Northamptonshire NN14 1PY |
Secretary Name | William James Andrew Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(11 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2018) |
Role | Builder |
Correspondence Address | Steeples 35b Loddington Road Great Cransley Northamptonshire NN14 1PY |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(1 month after company formation) |
Appointment Duration | 11 months (resigned 17 January 1998) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 70 other UK companies use this postal address |
1k at £1 | Ms Fiona Catherine Seed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,647 |
Cash | £1,645 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
10 March 1999 | Delivered on: 12 March 1999 Persons entitled: Tsb Bank PLC Classification: Credit balance security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment of ech part of each credit and the chargor account a fixed charge in relation to each part of each credit and the chargor account. See the mortgage charge document for full details. Outstanding |
---|---|
17 September 1998 | Delivered on: 18 September 1998 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 st. Marks mews mark cross east sussex part t/no: ESX154974 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
10 July 1998 | Delivered on: 16 July 1998 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 blenheim road orpington kent t/no K43279. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
---|---|
9 October 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
5 February 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
17 January 2019 | Termination of appointment of William James Andrew Preston as a secretary on 30 June 2018 (1 page) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Director's details changed for Mrs Fiona Catherine Seed on 16 March 2018 (2 pages) |
19 March 2018 | Change of details for Ms Fiona Catherine Seed as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Director's details changed for Mrs Fiona Catherine Seed on 19 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 12 August 2010 (1 page) |
2 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
27 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 May 2008 | Secretary appointed william james andrew preston (2 pages) |
21 May 2008 | Secretary appointed william james andrew preston (2 pages) |
21 April 2008 | Appointment terminated director graham smith (1 page) |
21 April 2008 | Appointment terminated secretary fiona seed (1 page) |
21 April 2008 | Appointment terminated director graham smith (1 page) |
21 April 2008 | Appointment terminated secretary fiona seed (1 page) |
20 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
20 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members
|
1 February 2007 | Return made up to 17/01/07; full list of members
|
12 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
12 February 2004 | Return made up to 17/01/04; full list of members
|
12 February 2004 | Return made up to 17/01/04; full list of members
|
6 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
26 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
26 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
14 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
25 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
12 March 1999 | Particulars of mortgage/charge (7 pages) |
12 March 1999 | Particulars of mortgage/charge (7 pages) |
21 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
16 July 1998 | Particulars of mortgage/charge (7 pages) |
16 July 1998 | Particulars of mortgage/charge (7 pages) |
17 June 1998 | Ad 21/02/97--------- £ si 99@1 (2 pages) |
17 June 1998 | Ad 21/02/97--------- £ si 99@1 (2 pages) |
17 June 1998 | Particulars of contract relating to shares (3 pages) |
17 June 1998 | Particulars of contract relating to shares (3 pages) |
17 June 1998 | Particulars of contract relating to shares (4 pages) |
17 June 1998 | Ad 23/02/97--------- £ si 2@1 (2 pages) |
17 June 1998 | Particulars of contract relating to shares (4 pages) |
17 June 1998 | Ad 23/02/97--------- £ si 2@1 (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Return made up to 17/01/98; full list of members (7 pages) |
19 February 1998 | Return made up to 17/01/98; full list of members (7 pages) |
13 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
13 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
11 November 1997 | New secretary appointed;new director appointed (2 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | £ nc 100/50000 23/02/97 (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
11 November 1997 | £ nc 100/50000 23/02/97 (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Registered office changed on 11/11/97 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
11 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Company name changed notsallow eighty LIMITED\certificate issued on 07/03/97 (2 pages) |
6 March 1997 | Company name changed notsallow eighty LIMITED\certificate issued on 07/03/97 (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (3 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | Memorandum and Articles of Association (13 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Memorandum and Articles of Association (13 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | New director appointed (3 pages) |
17 January 1997 | Incorporation (17 pages) |
17 January 1997 | Incorporation (17 pages) |