Frinton-On-Sea
Essex
CO13 0AA
Secretary Name | Mrs Katrina Gaye Bygrave |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio House 23 Walton Road Frinton-On-Sea Essex CO13 0AA |
Director Name | Mrs Katrina Gaye Bygrave |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(5 years after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio House 23 Walton Road Frinton-On-Sea Essex CO13 0AA |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | ftlltd.com |
---|
Registered Address | Rusty Tiles Coggeshall Road Dedham Colchester CO7 6ET |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Katrina Gaye Bygrave 50.00% Ordinary |
---|---|
1 at £1 | Kelvin Roger Bygrave 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £803,373 |
Cash | £248,645 |
Current Liabilities | £150,740 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
22 April 2020 | Delivered on: 23 April 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: The freehold land and property known as 48 lexden road, west bergholt, colchester, CO6 3BX and land lying to the west of lexden road, west bergholt, colchester registered at the land registry with title absolute under title numbers EX430992 and EX437543. Outstanding |
---|---|
8 March 2019 | Delivered on: 12 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 June 2018 | Delivered on: 18 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 August 2016 | Delivered on: 22 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 21 and 23 walton road, frinton on sea, essex CO13 0AA land registry no. EX610349. Outstanding |
6 December 2007 | Delivered on: 14 December 2007 Persons entitled: National Westminster 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: 26 walton road frinton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 April 2008 | Delivered on: 16 April 2008 Satisfied on: 18 February 2010 Persons entitled: National Westminster 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: 79 walton road, frinton on sea, 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. Fully Satisfied |
6 October 2006 | Delivered on: 7 October 2006 Satisfied on: 22 December 2007 Persons entitled: National Westminster 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 property k/a 16 roydon way, frinton on sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 April 2005 | Delivered on: 30 April 2005 Satisfied on: 17 November 2006 Persons entitled: National Westminster 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: 22 roydon way frinton on sea essex. Fully Satisfied |
16 April 2003 | Delivered on: 24 April 2003 Satisfied on: 13 November 2003 Persons entitled: National Westminster 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: 5 lumber leys walton on the naze essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 February 2021 | Satisfaction of charge 033547800009 in full (1 page) |
---|---|
20 October 2020 | Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 October 2020 (1 page) |
23 April 2020 | Registration of charge 033547800009, created on 22 April 2020 (28 pages) |
13 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
4 December 2019 | Satisfaction of charge 033547800008 in full (1 page) |
1 November 2019 | Change of details for Mr Kelvin Roger Bygrave as a person with significant control on 31 October 2019 (2 pages) |
1 November 2019 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 31 October 2019 (1 page) |
1 November 2019 | Director's details changed for Mr Kelvin Roger Bygrave on 31 October 2019 (2 pages) |
1 November 2019 | Change of details for Mrs Katrina Gaye Bygrave as a person with significant control on 31 October 2019 (2 pages) |
1 November 2019 | Director's details changed for Mrs Katrina Gaye Bygrave on 31 October 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
12 March 2019 | Registration of charge 033547800008, created on 8 March 2019 (42 pages) |
19 February 2019 | Satisfaction of charge 033547800007 in full (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 June 2018 | Registration of charge 033547800007, created on 14 June 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
4 November 2017 | Satisfaction of charge 4 in full (4 pages) |
4 November 2017 | Satisfaction of charge 4 in full (4 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
22 August 2016 | Registration of charge 033547800006, created on 19 August 2016 (8 pages) |
22 August 2016 | Registration of charge 033547800006, created on 19 August 2016 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
13 January 2016 | Director's details changed for Mrs Katrina Gaye Bygrave on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Kelvin Roger Bygrave on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Kelvin Roger Bygrave on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mrs Katrina Gaye Bygrave on 13 January 2016 (2 pages) |
13 January 2016 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 13 January 2016 (1 page) |
13 January 2016 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 13 January 2016 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 May 2011 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 11 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mrs Katrina Gaye Bygrave on 11 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Kelvin Roger Bygrave on 11 April 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 11 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Mrs Katrina Gaye Bygrave on 11 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Kelvin Roger Bygrave on 11 April 2011 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 September 2010 | Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Kelvin Roger Bygrave on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Kelvin Roger Bygrave on 23 September 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
23 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 station road clacton on sea essex CO15 1SG (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 station road clacton on sea essex CO15 1SG (1 page) |
24 July 2006 | Company name changed frinton tarmac and paving limite d\certificate issued on 24/07/06 (2 pages) |
24 July 2006 | Company name changed frinton tarmac and paving limite d\certificate issued on 24/07/06 (2 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 14 October 2004 (7 pages) |
29 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 14 October 2004 (7 pages) |
16 March 2005 | Accounting reference date shortened from 14/10/05 to 30/09/05 (1 page) |
16 March 2005 | Accounting reference date shortened from 14/10/05 to 30/09/05 (1 page) |
28 July 2004 | Total exemption small company accounts made up to 14 October 2003 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 14 October 2003 (5 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Total exemption small company accounts made up to 14 October 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 14 October 2002 (5 pages) |
11 December 2002 | New director appointed (2 pages) |
6 July 2002 | Total exemption small company accounts made up to 14 October 2001 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 14 October 2001 (4 pages) |
13 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
11 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 14 October 2000 (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 14 October 2000 (3 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 90 fourth avenue frinton on sea essex CO13 9DZ (1 page) |
13 October 2000 | Accounting reference date extended from 30/04/00 to 14/10/00 (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 90 fourth avenue frinton on sea essex CO13 9DZ (1 page) |
13 October 2000 | Accounting reference date extended from 30/04/00 to 14/10/00 (1 page) |
25 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
16 June 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
16 June 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
4 June 1999 | Return made up to 17/04/99; no change of members
|
4 June 1999 | Return made up to 17/04/99; no change of members
|
19 June 1998 | Resolutions
|
19 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
11 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Incorporation (15 pages) |
17 April 1997 | Incorporation (15 pages) |