Stanway
Colchester
CO3 0AB
Secretary Name | Ms Cheryl McGregor |
---|---|
Status | Current |
Appointed | 07 May 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Angora Business Park Peartree Road Stanway Colchester CO3 0AB |
Director Name | Richard John Rudkin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Businessman Owner |
Correspondence Address | Hollytree House Moor Road, Langham Colchester Essex CO4 5NR |
Director Name | Jillian Elizabeth Swatland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | Hollytree House Moor Road, Langham Colchester Essex CO4 5NR |
Secretary Name | Jillian Elizabeth Swatland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | Hollytree House Moor Road, Langham Colchester Essex CO4 5NR |
Secretary Name | Mr Anthony Robert Chumbley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 8 Angora Business Park Peartree Road Stanway Colchester CO3 0AB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | identilabelessex.co.uk |
---|
Registered Address | Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Robert Ian Chumbley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,248 |
Cash | £67,538 |
Current Liabilities | £47,007 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
8 October 2002 | Delivered on: 12 October 2002 Satisfied on: 23 November 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
9 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
11 November 2020 | Registered office address changed from 31 Brooklands Road Brantham Manningtree Essex CO11 1RP to 8 Angora Business Park Peartree Road Stanway Colchester CO3 0AB on 11 November 2020 (1 page) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
21 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 January 2013 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 4 January 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2010 | Secretary's details changed for Anthony Robert Chumbley on 22 September 2010 (1 page) |
13 October 2010 | Secretary's details changed for Anthony Robert Chumbley on 22 September 2010 (1 page) |
13 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Robert Ian Chumbley on 22 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Robert Ian Chumbley on 22 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
23 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
23 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
6 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
5 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
5 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
25 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
21 December 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
21 December 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
12 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
5 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
5 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex (1 page) |
26 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
4 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
4 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
11 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
8 December 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
8 December 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
17 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
17 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
30 September 2002 | Return made up to 22/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 22/09/02; full list of members (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 December 2001 | Return made up to 22/09/01; full list of members (6 pages) |
14 December 2001 | Return made up to 22/09/01; full list of members (6 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 82 east hill colchester essex CO1 2QW (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 82 east hill colchester essex CO1 2QW (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 November 2000 | Return made up to 22/09/00; full list of members
|
13 November 2000 | Return made up to 22/09/00; full list of members
|
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (16 pages) |
22 September 1999 | Incorporation (16 pages) |