Elmstead Market
Colchester
Essex
CO7 7BB
Director Name | Mr Robin Sandy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2015(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Dover |
Correspondence Address | Moorfield Upton Wood Shepherdswell Dover Kent CT15 7LE |
Director Name | George Bernard Harrison |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Audlem Road Nantwich Cheshire CW5 7QT |
Director Name | Peter Osborne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Courtyard, Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BH |
Secretary Name | George Bernard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Audlem Road Nantwich Cheshire CW5 7QT |
Director Name | Carol Ann Osborne |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(8 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 09 January 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF |
Secretary Name | Peter Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(8 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | martintrux.co.uk |
---|
Registered Address | 1 The Courtyard, Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
60 at £1 | Whytecliffs Of Dover Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,032 |
Current Liabilities | £30,930 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
16 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
30 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (34 pages) |
30 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (8 pages) |
30 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
30 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
19 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page) |
19 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
19 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (34 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
8 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages) |
8 April 2021 | Audit exemption subsidiary accounts made up to 30 April 2020 (8 pages) |
8 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page) |
8 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (32 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
8 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (33 pages) |
8 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page) |
8 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 November 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (32 pages) |
6 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page) |
6 November 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
25 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
25 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
25 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (31 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (24 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (24 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
1 March 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
1 March 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
19 January 2015 | Termination of appointment of Peter Osborne as a director on 9 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Peter Osborne as a director on 9 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Peter Osborne as a director on 9 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Robin Sandy as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Robin Sandy as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 9 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Carol Ann Osborne as a director on 9 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to 1 the Courtyard, Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BH on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Peter Osborne as a secretary on 9 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Robin Sandy as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 9 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Peter Osborne as a secretary on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Peter Osborne as a secretary on 9 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to 1 the Courtyard, Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BH on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Carol Ann Osborne as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Carol Ann Osborne as a director on 9 January 2015 (1 page) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Carol Ann Osborne on 28 May 2010 (2 pages) |
25 August 2010 | Director's details changed for Peter Osborne on 28 May 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Peter Osborne on 28 May 2010 (1 page) |
25 August 2010 | Director's details changed for Peter Osborne on 28 May 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Peter Osborne on 28 May 2010 (1 page) |
25 August 2010 | Director's details changed for Carol Ann Osborne on 28 May 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from greville court britwell road burnham slough SL1 8DF united kingdom (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from greville court britwell road burnham slough SL1 8DF united kingdom (1 page) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 15 the heathrow estate silver jubilee way cranford middx TW4 6NF (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 15 the heathrow estate silver jubilee way cranford middx TW4 6NF (1 page) |
10 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
5 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
16 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: building 717 southern perimeter road london heathrow airport hounslow middlesex TW6 3SY (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: building 717 southern perimeter road london heathrow airport hounslow middlesex TW6 3SY (1 page) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
2 February 2006 | £ ic 100/60 17/12/05 £ sr 40@1=40 (1 page) |
2 February 2006 | £ ic 100/60 17/12/05 £ sr 40@1=40 (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: corn exchange buildings fenwick street liverpool L2 6RR (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: corn exchange buildings fenwick street liverpool L2 6RR (1 page) |
29 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members
|
20 August 2001 | Return made up to 14/08/01; full list of members
|
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
31 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
3 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
21 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Ad 11/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Ad 11/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Incorporation (17 pages) |
9 September 1997 | Incorporation (17 pages) |