Saffron Walden
Cambridgeshire
CB11 3AY
Director Name | Mr Michael Frederick Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Sudbury Road Sicklesmere Bury St. Edmunds Suffolk IP30 0TJ |
Secretary Name | Mr David Jones |
---|---|
Status | Current |
Appointed | 27 June 2016(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Hop Fields Saffron Walden Essex CB11 3AY |
Director Name | Frederick Alfred Jones |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat Above De Freville House Properties, High Green Great Shelford Cambridgeshire CB2 5EG |
Secretary Name | Mrs Patricia Rose Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat Above De Freville House Properties Ltd, High Green Great Shelford Cambridgeshire CB2 5EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
250 at £1 | Fred Jones Discretionary Settlement 25.00% Ordinary |
---|---|
249 at £1 | Mr D. Jones 24.90% Ordinary |
249 at £1 | Mr M.f. Jones 24.90% Ordinary |
131 at £1 | Mrs P.r. Jones 13.10% Ordinary |
120 at £1 | Patricia Jones Discretionary Settlement 12.00% Ordinary |
1 at £1 | Mr F.a. Jones 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,955,590 |
Current Liabilities | £406,043 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2022 (10 months ago) |
---|---|
Next Return Due | 18 August 2023 (2 months, 1 week from now) |
26 July 2019 | Delivered on: 31 July 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 56 high green, great shelford, cambridge, CB22 5EG, united kingdom and registered at the land registry with title absolute under title number CB211594. Outstanding |
---|---|
26 July 2019 | Delivered on: 31 July 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 56 high green, great shelford, cambridge, CB22 5EG, united kingdom and registered at the land registry with title absolute under title number CB211594. Outstanding |
14 February 2017 | Delivered on: 14 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 December 2004 | Delivered on: 7 January 2005 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: All that leasehold property situate and known as peek house dales manor business park grove road sawston cambridgeshire title number CB143523. 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 |
17 November 1997 | Delivered on: 25 November 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as de feeville house,high green,great shelford,cambridge with all buildings/fixtures thereon; all book/other debts and other monetary claims; the goodwill of business and benefit of all licences; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 August 2003 | Delivered on: 27 August 2003 Satisfied on: 24 November 2004 Persons entitled: Raymond Pluck and Pamela Pluck Classification: Legal charge Secured details: £270,000 and all other monies due or to become due from the company to the chargee. Particulars: Peek house dales manor business park babraham road sawston cambridgeshire t/n CB143523. Fully Satisfied |
9 February 1998 | Delivered on: 12 February 1998 Satisfied on: 24 November 2004 Persons entitled: Pamela Pluck Raymond Pluck Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: Peek house,dales manor business park,sawston,cambridge.t/no.cb 143523. Fully Satisfied |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
18 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
31 July 2019 | Registration of charge 034141360007, created on 26 July 2019 (29 pages) |
31 July 2019 | Registration of charge 034141360006, created on 26 July 2019 (28 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 October 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
25 June 2018 | Change of details for Mr David Jones as a person with significant control on 25 June 2018 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 February 2017 | Registration of charge 034141360005, created on 14 February 2017 (42 pages) |
14 February 2017 | Registration of charge 034141360005, created on 14 February 2017 (42 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Change of name notice (2 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Change of name notice (2 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
27 June 2016 | Appointment of Mr David Jones as a secretary on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Michael Frederick Jones as a director on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Frederick Alfred Jones as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Patricia Rose Jones as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mr David Jones as a secretary on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Michael Frederick Jones as a director on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Frederick Alfred Jones as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Patricia Rose Jones as a secretary on 27 June 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
31 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
23 October 2012 | Director's details changed for David Jones on 16 August 2012 (3 pages) |
23 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Director's details changed for David Jones on 16 August 2012 (3 pages) |
23 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Frederick Alfred Jones on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for David Jones on 1 January 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Frederick Alfred Jones on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for David Jones on 1 January 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Frederick Alfred Jones on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for David Jones on 1 January 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
20 August 2008 | Director appointed david jones (1 page) |
20 August 2008 | Director appointed david jones (1 page) |
18 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 September 2007 | Amended accounts made up to 31 August 2005 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 September 2007 | Amended accounts made up to 31 August 2005 (7 pages) |
3 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
11 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
11 September 2006 | Director's particulars changed (1 page) |
7 March 2006 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
7 March 2006 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
18 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 September 2001 | Return made up to 04/08/01; full list of members (7 pages) |
17 September 2001 | Return made up to 04/08/01; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
9 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
9 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
28 May 1999 | Return made up to 04/08/98; full list of members; amend (6 pages) |
28 May 1999 | Ad 17/01/97--------- £ si [email protected] (2 pages) |
28 May 1999 | Rescinding form 88(2)r (2 pages) |
28 May 1999 | Return made up to 04/08/98; full list of members; amend (6 pages) |
28 May 1999 | Ad 17/01/97--------- £ si [email protected] (2 pages) |
28 May 1999 | Rescinding form 88(2)r (2 pages) |
1 September 1998 | Ad 03/11/97--------- £ si [email protected] (2 pages) |
1 September 1998 | Ad 03/11/97--------- £ si [email protected] (2 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
21 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (4 pages) |
25 November 1997 | Particulars of mortgage/charge (4 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Incorporation (14 pages) |
4 August 1997 | Incorporation (14 pages) |