Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Secretary Name | Anita Kim Cripps |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Book Keeper |
Correspondence Address | 7 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Brian Victor May |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Quality Manager |
Correspondence Address | 20 Little Heath Hatfield Heath Bishops Stortford Hertfordshire CM22 7EP |
Secretary Name | Polly Lydia Joan Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Saint Jamess Street London E17 7PE |
Secretary Name | Anthony James Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 18 Broadoaks Crescent Braintree Essex CM7 9FD |
Director Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | nextdaychampagne.co.uk |
---|
Registered Address | 7 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
450k at £1 | Russell M. Brummitt 90.00% Ordinary |
---|---|
50k at £1 | Tracie M. Brummitt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £573,906 |
Cash | £489,813 |
Current Liabilities | £208,713 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 7 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 6 days from now) |
11 December 2002 | Delivered on: 30 December 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
18 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
24 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
11 May 2021 | Change of details for Mr Russell Mark Brummitt as a person with significant control on 7 May 2021 (2 pages) |
7 May 2021 | Change of details for Mr Russell Mark Brummitt as a person with significant control on 7 May 2021 (2 pages) |
7 May 2021 | Director's details changed for Mr Russell Mark Brummitt on 7 May 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
30 March 2020 | Resolutions
|
30 March 2020 | Statement of capital on 30 March 2020
|
30 March 2020 | Solvency Statement dated 26/03/20 (1 page) |
30 March 2020 | Statement by Directors (1 page) |
24 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
12 January 2018 | Satisfaction of charge 1 in full (1 page) |
12 January 2018 | Satisfaction of charge 1 in full (1 page) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 April 2016 | Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Secretary's details changed for Anita Kim Cripps on 1 April 2016 (1 page) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages) |
4 April 2016 | Secretary's details changed for Anita Kim Cripps on 1 April 2016 (1 page) |
25 September 2015 | Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Russell Mark Brummitt on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Russell Mark Brummitt on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Russell Mark Brummitt on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
18 December 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
7 June 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
7 June 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
5 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
23 March 2004 | Full accounts made up to 31 August 2003 (10 pages) |
23 March 2004 | Full accounts made up to 31 August 2003 (10 pages) |
21 November 2003 | Amended full accounts made up to 31 August 2002 (10 pages) |
21 November 2003 | Amended full accounts made up to 31 August 2002 (10 pages) |
21 November 2003 | Amended full accounts made up to 31 August 2001 (11 pages) |
21 November 2003 | Amended full accounts made up to 31 August 2001 (11 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 56 st jamess street london E17 7PE (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 56 st jamess street london E17 7PE (1 page) |
15 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
17 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
17 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
6 November 2001 | Company name changed fone mania LIMITED\certificate issued on 06/11/01 (2 pages) |
6 November 2001 | Company name changed fone mania LIMITED\certificate issued on 06/11/01 (2 pages) |
24 August 2001 | Accounting reference date extended from 31/03/01 to 30/08/01 (1 page) |
24 August 2001 | Accounting reference date extended from 31/03/01 to 30/08/01 (1 page) |
29 March 2001 | Return made up to 01/04/01; full list of members (6 pages) |
29 March 2001 | Return made up to 01/04/01; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
28 March 2000 | £ ic 1000000/500000 29/02/00 £ sr 500000@1=500000 (1 page) |
28 March 2000 | £ ic 1000000/500000 29/02/00 £ sr 500000@1=500000 (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
28 January 2000 | Declaration of shares redemption:auditor's report (3 pages) |
28 January 2000 | Memorandum and Articles of Association (12 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Declaration of shares redemption:auditor's report (3 pages) |
28 January 2000 | Memorandum and Articles of Association (12 pages) |
28 January 2000 | Resolutions
|
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 May 1999 | Re-registration of Memorandum and Articles (12 pages) |
18 May 1999 | Application for reregistration from PLC to private (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Application for reregistration from PLC to private (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 May 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 May 1999 | Re-registration of Memorandum and Articles (12 pages) |
3 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
3 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
9 February 1999 | Secretary's particulars changed (1 page) |
9 February 1999 | Secretary's particulars changed (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
22 April 1998 | Ad 01/04/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
22 April 1998 | Application to commence business (2 pages) |
22 April 1998 | Certificate of authorisation to commence business and borrow (1 page) |
22 April 1998 | Application to commence business (2 pages) |
22 April 1998 | Ad 01/04/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
22 April 1998 | Certificate of authorisation to commence business and borrow (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
1 April 1998 | Incorporation (17 pages) |
1 April 1998 | Incorporation (17 pages) |