Company NameCyrano Limited
DirectorsMark Justin Adlington and Simon John Adlington
Company StatusActive
Company Number03546315
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Mark Justin Adlington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(same day as company formation)
RoleLeisure Industry Consultants
Country of ResidenceEngland
Correspondence Address24 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Secretary NameMr Simon John Adlington
NationalityBritish
StatusCurrent
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director NameMr Simon John Adlington
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(4 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecyranoltd.com

Location

Registered Address24 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Cyrano Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,097,643
Cash£224,539
Current Liabilities£1,056,812

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Charges

15 February 2022Delivered 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 2002Delivered 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

Filing History

24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Secretary's details changed for Mr Simon John Adlington on 31 March 2011 (1 page)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
16 May 2011Secretary's details changed for Mr Simon John Adlington on 31 March 2011 (1 page)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 May 2010Director's details changed for Simon John Adlington on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mark Justin Adlington on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mark Justin Adlington on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Simon John Adlington on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Simon John Adlington on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mark Justin Adlington on 1 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 15/04/09; full list of members (4 pages)
1 June 2009Return made up to 15/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 September 2008Return made up to 15/04/08; full list of members (4 pages)
8 September 2008Return made up to 15/04/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 August 2007Return made up to 15/04/07; full list of members (7 pages)
16 August 2007Return made up to 15/04/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 June 2006Return made up to 15/04/06; full list of members (7 pages)
26 June 2006Return made up to 15/04/06; full list of members (7 pages)
22 March 2006Return made up to 15/04/05; full list of members (7 pages)
22 March 2006Return made up to 15/04/05; full list of members (7 pages)
17 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
17 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
10 January 2006Registered office changed on 10/01/06 from: 16A coggeshall road braintree essex CM7 9BY (1 page)
10 January 2006Registered office changed on 10/01/06 from: 16A coggeshall road braintree essex CM7 9BY (1 page)
3 February 2005Full accounts made up to 30 April 2004 (11 pages)
3 February 2005Full accounts made up to 30 April 2004 (11 pages)
27 May 2004Return made up to 15/04/04; full list of members (7 pages)
27 May 2004Return made up to 15/04/04; full list of members (7 pages)
27 January 2004Full accounts made up to 30 April 2003 (10 pages)
27 January 2004Full accounts made up to 30 April 2003 (10 pages)
6 May 2003Return made up to 15/04/03; full list of members (7 pages)
6 May 2003Return made up to 15/04/03; full list of members (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
30 December 2002Full accounts made up to 30 April 2002 (10 pages)
30 December 2002Full accounts made up to 30 April 2002 (10 pages)
30 April 2002Full accounts made up to 30 April 2001 (11 pages)
30 April 2002Full accounts made up to 30 April 2001 (11 pages)
12 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
18 April 2001Return made up to 15/04/01; full list of members (6 pages)
18 April 2001Return made up to 15/04/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 April 2000 (10 pages)
6 April 2001Full accounts made up to 30 April 2000 (10 pages)
26 April 2000Return made up to 15/04/00; full list of members (6 pages)
26 April 2000Return made up to 15/04/00; full list of members (6 pages)
23 November 1999Full accounts made up to 30 April 1999 (13 pages)
23 November 1999Full accounts made up to 30 April 1999 (13 pages)
26 April 1999Return made up to 15/04/99; full list of members (6 pages)
26 April 1999Return made up to 15/04/99; full list of members (6 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
15 April 1998Incorporation (20 pages)
15 April 1998Incorporation (20 pages)