Ardleigh
Colchester
Essex
CO7 7FX
Secretary Name | Taylor And Davis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 8 Old Ipswich Road Ardleigh Colchester CO7 7FX |
Secretary Name | Mrs Susan Tebbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Partridge Drive Fordham Colchester Essex CO6 3NH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | rtroofingservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 241323 |
Telephone region | Colchester |
Registered Address | 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Built Up Area | Hart's Lane, nr Langham (Colchester) |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Richard Howard Tebbutt 80.00% Ordinary |
---|---|
20 at £1 | Mrs Susan Sheila Tebbutt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,246 |
Cash | £167,820 |
Current Liabilities | £1,233,430 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
5 December 2014 | Delivered on: 18 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at flint farm ponders road fordham colchester t/no:EX629668. Outstanding |
---|---|
22 February 2013 | Delivered on: 27 February 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, all plant & machinery. Outstanding |
2 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
29 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
23 July 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
6 June 2020 | Change of details for Mr Richard Howard Tebbutt as a person with significant control on 6 June 2020 (2 pages) |
6 June 2020 | Director's details changed for Mr Richard Howard Tebbutt on 6 June 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
18 March 2020 | Satisfaction of charge 037690010002 in full (1 page) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Taylor and Davis Limited as a secretary on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Susan Tebbutt as a secretary on 1 May 2019 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 September 2016 | Director's details changed for Richard Howard Tebbutt on 22 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Richard Howard Tebbutt on 22 August 2016 (2 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 December 2014 | Registration of charge 037690010002, created on 5 December 2014 (9 pages) |
18 December 2014 | Registration of charge 037690010002, created on 5 December 2014 (9 pages) |
18 December 2014 | Registration of charge 037690010002, created on 5 December 2014 (9 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2013 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 May 2010 | Director's details changed for Richard Howard Tebbutt on 12 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Richard Howard Tebbutt on 12 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 June 2007 | Return made up to 12/05/07; no change of members (6 pages) |
2 June 2007 | Return made up to 12/05/07; no change of members (6 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 15 partridge drive fordham colchester essex CO6 3NH (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 15 partridge drive fordham colchester essex CO6 3NH (1 page) |
1 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
11 May 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
11 May 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
19 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 July 2002 | Return made up to 12/05/02; full list of members (6 pages) |
3 July 2002 | Return made up to 12/05/02; full list of members (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
29 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
29 June 2001 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
29 June 2001 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
29 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
14 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
21 June 1999 | Ad 24/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1999 | Ad 24/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Incorporation (19 pages) |
12 May 1999 | Incorporation (19 pages) |