Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Secretary Name | Mr Simon John Adlington |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Director Name | Mr Simon John Adlington |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | cyranoltd.com |
---|
Registered Address | 24 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Cyrano Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,097,643 |
Cash | £224,539 |
Current Liabilities | £1,056,812 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
15 February 2022 | Delivered on: 16 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 14 finch drive, springwood industrial estate, braintree, essex, CM7 2SF as registered with hm land registry under title number EX693804, which includes interest in the property, benefit of any lease, fixtures (including trade fixtures), fittings, plant, machinery, chattels and goodwill carried on at the property. Outstanding |
---|---|
27 March 2002 | Delivered on: 5 April 2002 Persons entitled: Lloyds Tsb 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 |
24 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Secretary's details changed for Mr Simon John Adlington on 31 March 2011 (1 page) |
16 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Secretary's details changed for Mr Simon John Adlington on 31 March 2011 (1 page) |
16 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 May 2010 | Director's details changed for Simon John Adlington on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mark Justin Adlington on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mark Justin Adlington on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Simon John Adlington on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Simon John Adlington on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mark Justin Adlington on 1 January 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 September 2008 | Return made up to 15/04/08; full list of members (4 pages) |
8 September 2008 | Return made up to 15/04/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 August 2007 | Return made up to 15/04/07; full list of members (7 pages) |
16 August 2007 | Return made up to 15/04/07; full list of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
26 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
22 March 2006 | Return made up to 15/04/05; full list of members (7 pages) |
22 March 2006 | Return made up to 15/04/05; full list of members (7 pages) |
17 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
17 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 16A coggeshall road braintree essex CM7 9BY (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 16A coggeshall road braintree essex CM7 9BY (1 page) |
3 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
3 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
27 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (10 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (10 pages) |
6 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
30 December 2002 | Full accounts made up to 30 April 2002 (10 pages) |
30 December 2002 | Full accounts made up to 30 April 2002 (10 pages) |
30 April 2002 | Full accounts made up to 30 April 2001 (11 pages) |
30 April 2002 | Full accounts made up to 30 April 2001 (11 pages) |
12 April 2002 | Return made up to 15/04/02; full list of members
|
12 April 2002 | Return made up to 15/04/02; full list of members
|
5 April 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
18 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
6 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
26 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
26 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Incorporation (20 pages) |
15 April 1998 | Incorporation (20 pages) |