Wendens Ambo
Saffron Walden
Essex
CB11 4LB
Secretary Name | Mrs Tracey Tina Thurgood-Buss |
---|---|
Status | Current |
Appointed | 11 January 2011(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Neville House Station Road Wendens Ambo Saffron Walden Essex CB11 4LB |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr John Anthony Billett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a The High Street Saffron Walden Essex CB10 1AT |
Secretary Name | Jeremy Paul Buss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hightrees 7 Walden Road Sewards End Saffron Walden Essex CB10 2LE |
Director Name | Mr John Anthony Pullen |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willows Cowes Lane Warsash Southampton Hampshire SO31 9HD |
Website | www.weac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01799 543277 |
Telephone region | Saffron Walden |
Registered Address | Neville House Station Road Wendens Ambo Saffron Walden Essex CB11 4LB |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Wendens Ambo |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Wendens Ambo |
Year | 2013 |
---|---|
Net Worth | £44,166 |
Cash | £38,445 |
Current Liabilities | £23,846 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
1 June 1999 | Delivered on: 14 June 1999 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
21 March 2017 | Secretary's details changed for Mrs Tracey Tina Thurgood-Buss on 21 March 2017 (1 page) |
21 March 2017 | Director's details changed for Jeremy Paul Buss on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Jeremy Paul Buss on 21 March 2017 (2 pages) |
21 March 2017 | Secretary's details changed for Mrs Tracey Tina Thurgood-Buss on 21 March 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Appointment of Mrs Tracey Tina Thurgood-Buss as a secretary (2 pages) |
9 February 2011 | Appointment of Mrs Tracey Tina Thurgood-Buss as a secretary (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
8 February 2011 | Termination of appointment of Jeremy Buss as a secretary (1 page) |
8 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
8 February 2011 | Termination of appointment of Jeremy Buss as a secretary (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
13 May 2010 | Termination of appointment of John Billett as a director (1 page) |
13 May 2010 | Termination of appointment of John Billett as a director (1 page) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2010 | Director's details changed for John Anthony Billett on 19 February 2010 (2 pages) |
12 March 2010 | Director's details changed for John Anthony Billett on 19 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Jeremy Paul Buss on 19 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Jeremy Paul Buss on 19 February 2010 (2 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
17 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
27 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
11 February 2004 | Return made up to 19/02/04; full list of members
|
11 February 2004 | Return made up to 19/02/04; full list of members
|
15 December 2003 | Registered office changed on 15/12/03 from: 28 gold street saffron walden essex CB10 1EJ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 28 gold street, saffron walden, essex CB10 1EJ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 28 gold street saffron walden essex CB10 1EJ (1 page) |
11 April 2003 | Return made up to 19/02/03; full list of members
|
11 April 2003 | Return made up to 19/02/03; full list of members
|
16 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
5 March 2002 | Return made up to 19/02/02; full list of members
|
5 March 2002 | Return made up to 19/02/02; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
21 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 June 1999 | Return made up to 03/03/99; full list of members (6 pages) |
21 June 1999 | Return made up to 03/03/99; full list of members (6 pages) |
14 June 1999 | Particulars of mortgage/charge (4 pages) |
14 June 1999 | Particulars of mortgage/charge (4 pages) |
28 September 1998 | Company name changed notsallow ninety-four LIMITED\certificate issued on 29/09/98 (2 pages) |
28 September 1998 | Company name changed notsallow ninety-four LIMITED\certificate issued on 29/09/98 (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: wollastons brierly place, new london road, chelmsford, CM2 0AP (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | Ad 31/07/98--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | New secretary appointed;new director appointed (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: wollastons brierly place new london road chelmsford CM2 0AP (1 page) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
5 August 1998 | New secretary appointed;new director appointed (1 page) |
5 August 1998 | Ad 31/07/98--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: wollastons brierly place new london road chelmsford CM2 0AP (1 page) |
3 March 1998 | Incorporation (18 pages) |
3 March 1998 | Incorporation (18 pages) |