Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary Name | Karl Roger Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(1 month after company formation) |
Appointment Duration | 5 months (resigned 27 November 1997) |
Role | Transport Manager |
Correspondence Address | 31 St Crispins Avenue Wellingborough Northamptonshire NN8 2HT |
Secretary Name | Stella Jane Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 10 April 2018) |
Role | Company Director |
Correspondence Address | 14 Welbury Gardens Halfway Sheffield South Yorkshire S20 4TT |
Director Name | Susanne Elizabeth James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 April 2010) |
Role | Therapist |
Correspondence Address | 29 Doddington Road Wilby Northamptonshire NN8 2UA |
Director Name | Mrs Brenda Thorne |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Crispin Avenue Wellingborough Northants NN8 2HT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 01245 344222 |
---|---|
Telephone region | Chelmsford |
Registered Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Brenda Thorne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £699 |
Cash | £10 |
Current Liabilities | £5,788 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
10 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Stella Jane Thorne as a secretary on 10 April 2018 (1 page) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 June 2016 | Annual return made up to 27 May 2016 Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 Statement of capital on 2016-06-03
|
2 June 2016 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 June 2016 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
19 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 August 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 July 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 October 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 October 2010 (4 pages) |
16 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Appointment of Brenda Thorne as a director (3 pages) |
28 May 2010 | Termination of appointment of Susanne James as a director (2 pages) |
28 May 2010 | Appointment of Brenda Thorne as a director (3 pages) |
28 May 2010 | Termination of appointment of Susanne James as a director (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 October 2008 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 October 2008 (4 pages) |
3 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 October 2007 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 October 2007 (3 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 October 2006 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 October 2006 (5 pages) |
6 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 london road chelmsford essex CM2 0RG (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 london road chelmsford essex CM2 0RG (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
22 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 May 2003 | Return made up to 27/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 27/05/03; full list of members (6 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 1 market hill coggeshall essex CO6 1TS (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 1 market hill coggeshall essex CO6 1TS (1 page) |
1 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 July 2002 | Return made up to 27/05/02; full list of members (6 pages) |
30 July 2002 | Return made up to 27/05/02; full list of members (6 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
16 August 2001 | Return made up to 27/05/01; full list of members (6 pages) |
16 August 2001 | Return made up to 27/05/01; full list of members (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 31/32 high street wellingborough NN8 4HL (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 31/32 high street wellingborough NN8 4HL (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 31 st crispins avenue wellingborough northamptonshire NN8 2HT (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 31 st crispins avenue wellingborough northamptonshire NN8 2HT (1 page) |
11 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
11 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
5 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 October 1998 (9 pages) |
1 October 1999 | Full accounts made up to 31 October 1998 (9 pages) |
29 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
29 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
5 August 1997 | Accounting reference date extended from 31/05/98 to 30/10/98 (1 page) |
5 August 1997 | Accounting reference date extended from 31/05/98 to 30/10/98 (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
27 May 1997 | Incorporation (8 pages) |
27 May 1997 | Incorporation (8 pages) |