Wickham Bishops
Witham
Essex
CM8 3NT
Secretary Name | Peter James Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Correspondence Address | 33 Tapley Road Chelmsford Essex CM1 4XY |
Secretary Name | Nicola Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2004) |
Role | Housewife |
Correspondence Address | 7 Blacksmiths Lane Wickham Bishops Witham Essex CM8 3NR |
Director Name | Mr Jason Mark Warren |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highclere 29 Sloe Hill Halstead Essex CO9 1JT |
Secretary Name | Mr Jason Mark Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highclere 29 Sloe Hill Halstead Essex CO9 1JT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | abbeycom.net |
---|---|
Email address | [email protected] |
Telephone | 01376 572557 |
Telephone region | Braintree |
Registered Address | Suite 203 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kenny Gee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,545 |
Current Liabilities | £31,695 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
28 October 2011 | Delivered on: 1 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 old mill chase k/a land at old mill chase wethersfield braintree t/n EX740259 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
9 September 2011 | Delivered on: 17 September 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 November 2010 | Delivered on: 24 November 2010 Persons entitled: Regentsmead Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at old mill chase wethersfield braintree essex. Outstanding |
16 November 2010 | Delivered on: 24 November 2010 Persons entitled: Regentsmead Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
---|---|
9 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
16 August 2017 | Notification of Kenny Gee as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Kenny Gee as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 December 2015 | Registered office address changed from London Road Feering Colchester Essex CO5 9ED to Suite 203 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from London Road Feering Colchester Essex CO5 9ED to Suite 203 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 4 December 2015 (1 page) |
23 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Kenny Gee on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Kenny Gee on 23 July 2015 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
2 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
4 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
11 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Return made up to 22/06/05; full list of members (2 pages) |
22 September 2005 | Return made up to 22/06/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members
|
1 July 2004 | Return made up to 22/06/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
6 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
31 July 2000 | Return made up to 22/06/00; full list of members
|
31 July 2000 | Return made up to 22/06/00; full list of members
|
28 June 2000 | Registered office changed on 28/06/00 from: 5 scarletts close whitham essex CM8 1QW (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 5 scarletts close whitham essex CM8 1QW (1 page) |
20 April 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
20 April 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
16 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
16 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
4 May 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
4 May 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
4 August 1998 | Ad 16/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 August 1998 | Ad 16/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 120 east road london N1 6AA (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 120 east road london N1 6AA (1 page) |
22 June 1998 | Incorporation (15 pages) |
22 June 1998 | Incorporation (15 pages) |