West Bergholt
Colchester
Essex
CO6 3DU
Director Name | Mr Neil Sweeney |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alcrofts Farm Bures Road West Bergholt Colchester Essex CO6 3DU |
Director Name | Christine Janice Campbell Welch |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 May 2012) |
Role | Dance Teacher And Examiner |
Country of Residence | England |
Correspondence Address | 15 Keepers Green Braiswick Colchester Essex CO4 5UT |
Director Name | Mr Graham Eric Fields |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 July 2006) |
Role | Assistant Manager Accounts Dep |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keepers Green Braiswick Colchester Essex CO4 5UT |
Secretary Name | Mr Graham Eric Fields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 July 2006) |
Role | Assistant Manager Accounts Dep |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keepers Green Braiswick Colchester Essex CO4 5UT |
Director Name | Tiffany Jayne Campbell-Welch |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 McNally Mews West Bergholt Colchester Essex CO6 3DA |
Secretary Name | Tiffany Jayne Campbell-Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 McNally Mews West Bergholt Colchester Essex CO6 3DA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
15.1k at £1 | Tiffany Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,546 |
Cash | £9,995 |
Current Liabilities | £10,262 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 May 2023 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 26 May 2024 (11 months, 3 weeks from now) |
11 May 2022 | Delivered on: 12 May 2022 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: The freehold property known as property known as 969 to 973 (od) london road, leigh-on-sea SS9 3LB as the same is registered at the land registry with title no EX541858 any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it; all of the freehold and leasehold property or immovable property of the chargor situate in england and wales ( other than the property referred to in paragraph (a)); any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time on or forming part of the property referred to in paragraphs (a) and (b); the related property rights. Outstanding |
---|---|
11 May 2022 | Delivered on: 12 May 2022 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: Charge over the freehold property known as 969 to 973 (odd) london road, leigh-on-sea SS9 3LB as the same is registered at the land registry with title no EX541858. Outstanding |
2 April 2013 | Delivered on: 10 April 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 September 2006 | Delivered on: 13 September 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: 969-973 (odd) london road, leigh-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 July 2003 | Delivered on: 16 July 2003 Persons entitled: Barclays 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: Freehold property known as 969/973 london road southend on sea essex. Outstanding |
28 September 2000 | Delivered on: 3 October 2000 Persons entitled: First National 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: 969, 971 & 973 london road leigh on sea essex t/no: EX541858. Outstanding |
17 May 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
---|---|
9 February 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
2 July 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
18 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
22 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 September 2012 | Termination of appointment of Christine Campbell Welch as a director (1 page) |
3 September 2012 | Termination of appointment of Christine Campbell Welch as a director (1 page) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Appointment of Mrs Tiffany Jayne Campbell Welch as a director (2 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Appointment of Mrs Tiffany Jayne Campbell Welch as a director (2 pages) |
23 May 2012 | Termination of appointment of Christine Campbell Welch as a director (1 page) |
23 May 2012 | Termination of appointment of Christine Campbell Welch as a director (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from 105 Oxford Road Clacton on Sea Essex CO15 3TH on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from 105 Oxford Road Clacton on Sea Essex CO15 3TH on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from 105 Oxford Road Clacton on Sea Essex CO15 3TH on 2 August 2011 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Termination of appointment of Tiffany Campbell-Welch as a director (2 pages) |
30 July 2010 | Termination of appointment of Tiffany Campbell-Welch as a director (2 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Termination of appointment of Tiffany Campbell-Welch as a secretary (2 pages) |
18 June 2010 | Termination of appointment of Tiffany Campbell-Welch as a secretary (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
27 January 2009 | Director and secretary's change of particulars / tiffany campbell-welch / 30/11/2008 (2 pages) |
27 January 2009 | Director and secretary's change of particulars / tiffany campbell-welch / 30/11/2008 (2 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 October 2008 | Return made up to 09/06/08; full list of members (5 pages) |
1 October 2008 | Return made up to 09/06/08; full list of members (5 pages) |
16 October 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
16 October 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
26 July 2007 | Accounting reference date shortened from 30/08/07 to 31/07/07 (1 page) |
26 July 2007 | Accounting reference date shortened from 30/08/07 to 31/07/07 (1 page) |
21 June 2007 | Return made up to 09/06/07; full list of members
|
21 June 2007 | Return made up to 09/06/07; full list of members
|
19 February 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
19 February 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | Return made up to 09/06/06; full list of members (8 pages) |
4 July 2006 | Return made up to 09/06/06; full list of members (8 pages) |
23 January 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
23 January 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
16 August 2005 | Return made up to 09/06/05; full list of members (8 pages) |
16 August 2005 | Return made up to 09/06/05; full list of members (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
17 January 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
17 January 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Return made up to 09/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 09/06/03; full list of members (8 pages) |
21 November 2002 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
21 November 2002 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
24 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
13 November 2001 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
13 November 2001 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
4 July 2001 | Return made up to 09/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 09/06/01; full list of members (8 pages) |
27 November 2000 | Ad 14/10/00--------- £ si [email protected]=15000 £ ic 100/15100 (2 pages) |
27 November 2000 | Ad 14/10/00--------- £ si [email protected]=15000 £ ic 100/15100 (2 pages) |
10 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Return made up to 09/06/00; full list of members (7 pages) |
13 September 2000 | Return made up to 09/06/00; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 July 1999 | Return made up to 09/06/99; no change of members
|
12 July 1999 | Return made up to 09/06/99; no change of members
|
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 1 st peters court colchester essex CO1 1WD (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 1 st peters court colchester essex CO1 1WD (1 page) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
26 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
1 December 1997 | Accounting reference date extended from 30/06/98 to 30/08/98 (1 page) |
1 December 1997 | Accounting reference date extended from 30/06/98 to 30/08/98 (1 page) |
19 November 1997 | Ad 07/11/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
19 November 1997 | Ad 07/11/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New secretary appointed;new director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New secretary appointed;new director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 October 1997 | Company name changed clifton productions LIMITED\certificate issued on 07/10/97 (2 pages) |
6 October 1997 | Company name changed clifton productions LIMITED\certificate issued on 07/10/97 (2 pages) |
9 June 1997 | Incorporation (14 pages) |
9 June 1997 | Incorporation (14 pages) |