Cavendish
Suffolk
CO10 7SP
Director Name | Mr John Edward Stuchfield |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 4 Dockerell Road Stansted Mountfitchet Essex CM24 8FF |
Director Name | Mr Michael James Nicolas Stuchfield |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Butlers Cottage Pentlow Hall Cavendish Suffolk CO10 7SP |
Secretary Name | Mr Michael James Nicolas Stuchfield |
---|---|
Status | Current |
Appointed | 06 March 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 3 Flat 3 104 Torriano Avenue London NW5 2SD |
Director Name | Mtr Peter George Lacey |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Role | Tax Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haig House London E2 7RZ |
Secretary Name | Gloria Rose Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Haig House Shipton Street Bethnal Green London E2 7RZ |
Secretary Name | Valerie Susan Stuchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Pentlow Hall Pentlow Lane Cavendish Suffolk CO10 7JX |
Director Name | Brian Robert Busby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 129 Welling Way Welling Kent DA16 2RP |
Director Name | John Anthony Wade |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 8 Abbotts Way Thorley Park Bishops Stortford Hertfordshire CM23 4JE |
Director Name | Mr Clifford Roy Stuchfield |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Lees Road Clacton On Sea Essex CO15 1DU |
Director Name | Mrs Valerie Susan Stuchfield |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Pentlow Hall Pentlow Lane Cavendish Suffolk CO10 7SP |
Registered Address | Butlers Cottage Pentlow Hall Cavendish Suffolk CO10 7SP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Pentlow |
Ward | Stour Valley North |
68 at £1 | Stuchfield Family Trust 97.14% Ordinary |
---|---|
2 at £1 | Howard Martin Stuchfield 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,858 |
Cash | £125,003 |
Current Liabilities | £32,386 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
22 April 2024 | Total exemption full accounts made up to 31 December 2023 (7 pages) |
---|---|
13 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
22 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 March 2022 | Appointment of Mr Michael James Nicolas Stuchfield as a secretary on 6 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Valerie Susan Stuchfield as a director on 6 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Valerie Susan Stuchfield as a secretary on 6 March 2022 (1 page) |
14 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2017 | Termination of appointment of Clifford Roy Stuchfield as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Clifford Roy Stuchfield as a director on 21 June 2017 (1 page) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
31 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Appointment of Mrs Valerie Susan Stuchfield as a director on 6 April 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Valerie Susan Stuchfield as a director on 6 April 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Valerie Susan Stuchfield as a director on 6 April 2015 (2 pages) |
5 October 2014 | Secretary's details changed for Valerie Susan Stuchfield on 31 January 2014 (1 page) |
5 October 2014 | Secretary's details changed for Valerie Susan Stuchfield on 31 January 2014 (1 page) |
5 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
23 June 2014 | Director's details changed for Mr Michael James Nicolas Stuchfield on 19 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr John Edward Stuchfield on 18 December 2013 (2 pages) |
23 June 2014 | Director's details changed for Mr John Edward Stuchfield on 18 December 2013 (2 pages) |
23 June 2014 | Director's details changed for Mr Michael James Nicolas Stuchfield on 19 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from 35 St Augustine Mews Colchester Essex CO1 2PF on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 35 St Augustine Mews Colchester Essex CO1 2PF on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Howard Martin Stuchfield on 31 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Howard Martin Stuchfield on 31 January 2014 (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
16 January 2013 | Appointment of Mr Michael James Nicolas Stuchfield as a director (2 pages) |
16 January 2013 | Appointment of Mr Michael James Nicolas Stuchfield as a director (2 pages) |
16 January 2013 | Appointment of Mr John Edward Stuchfield as a director (2 pages) |
16 January 2013 | Appointment of Mr John Edward Stuchfield as a director (2 pages) |
1 October 2012 | Director's details changed for Mr Clifford Roy Stuchfield on 8 July 2012 (2 pages) |
1 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Director's details changed for Mr Clifford Roy Stuchfield on 8 July 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Clifford Roy Stuchfield on 8 July 2012 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr Clifford Roy Stuchfield on 10 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Howard Martin Stuchfield on 10 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Clifford Roy Stuchfield on 10 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Howard Martin Stuchfield on 10 September 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 November 2009 | Company name changed intercity graphics LIMITED\certificate issued on 20/11/09
|
20 November 2009 | Change of name notice (2 pages) |
20 November 2009 | Change of name notice (2 pages) |
20 November 2009 | Company name changed intercity graphics LIMITED\certificate issued on 20/11/09
|
18 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
7 November 2007 | Return made up to 10/09/07; full list of members (2 pages) |
7 November 2007 | Return made up to 10/09/07; full list of members (2 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: garamond house grove road london E17 9BZ (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: garamond house grove road london E17 9BZ (1 page) |
12 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
10 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
10 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 December 2003 | Return made up to 11/09/03; full list of members (7 pages) |
3 December 2003 | Return made up to 11/09/03; full list of members (7 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
13 September 2002 | Return made up to 11/09/02; full list of members (8 pages) |
13 September 2002 | Return made up to 11/09/02; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 October 2001 | Return made up to 11/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 11/09/01; full list of members (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
16 October 2000 | Return made up to 11/09/00; full list of members
|
16 October 2000 | Return made up to 11/09/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
26 June 2000 | Ad 21/10/99--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
26 June 2000 | Ad 21/10/99--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
22 November 1999 | Return made up to 11/09/99; full list of members (6 pages) |
22 November 1999 | Return made up to 11/09/99; full list of members (6 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
16 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
16 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: suite 1 341 lea bridge road leyton london E10 7LA (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: suite 1 341 lea bridge road leyton london E10 7LA (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Incorporation (13 pages) |
11 September 1998 | Incorporation (13 pages) |