Manningtree
Suffolk
CO11 1RG
Secretary Name | Willsher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2021(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Toad Hall Cattawade Street Cattawade Manningtree Suffolk CO11 1RG |
Director Name | Peter Charles Bryan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months (resigned 11 March 2021) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5a Bear Lane London SE1 0UH |
Secretary Name | Edward Charles Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 57 Park Lane Ramsden Heath Billericay Essex CM11 1NE |
Secretary Name | Mr David William Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(6 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Bear Lane London SE1 0UH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Toad Hall Cattawade Street Cattawade Manningtree Suffolk CO11 1RG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Peter Charles Bryan 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 1 day from now) |
27 January 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
---|---|
29 April 2020 | Secretary's details changed for Mr. David William Beech on 28 April 2020 (1 page) |
29 April 2020 | Director's details changed for Peter Charles Bryan on 28 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
7 June 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
7 June 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 April 2016 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page) |
8 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page) |
10 July 2015 | Total exemption full accounts made up to 30 April 2015 (4 pages) |
10 July 2015 | Total exemption full accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 November 2014 | Total exemption full accounts made up to 30 April 2014 (4 pages) |
25 November 2014 | Total exemption full accounts made up to 30 April 2014 (4 pages) |
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
5 November 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
5 November 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
15 May 2008 | Return made up to 28/04/08; no change of members (6 pages) |
15 May 2008 | Return made up to 28/04/08; no change of members (6 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
21 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
21 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 1ST floor 30 st james,s street london SW1A 1HB (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 1ST floor 30 st james,s street london SW1A 1HB (1 page) |
18 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
25 August 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
25 August 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
6 October 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
6 October 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
25 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
8 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
17 May 1999 | Full accounts made up to 30 April 1998 (7 pages) |
17 May 1999 | Full accounts made up to 30 April 1998 (7 pages) |
7 May 1999 | Return made up to 28/04/99; no change of members
|
7 May 1999 | Return made up to 28/04/99; no change of members
|
10 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Registered office changed on 25/06/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
28 April 1997 | Incorporation (18 pages) |
28 April 1997 | Incorporation (18 pages) |