Sudbury
Suffolk
CO10 2YA
Director Name | Mr Charles Paul Course |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Churchfield Road Sudbury Suffolk CO10 2YA |
Secretary Name | Ms Hannah Lucy Miles |
---|---|
Status | Current |
Appointed | 03 September 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Churchfield Road Sudbury Suffolk CO10 2YA |
Director Name | Mr George David Westwood |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Churchfield Road Sudbury Suffolk CO10 2YA |
Director Name | Mr Paul Michael Connolly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 70 Westbury Road Ipswich Suffolk IP4 4RE |
Secretary Name | Jane Elizabeth Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Defoe Road Ipswich Suffolk IP1 6SA |
Director Name | Mrs Alison Joy Sims |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Brook 1 Squirrels Mill Road Bildeston Ipswich Suffolk IP7 7DY |
Director Name | Mr Stephen Sims |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 03 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Barley Brook 1 Squirrells Mill Road Bildeston Ipswich Suffolk IP7 7DY |
Secretary Name | Mrs Alison Joy Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Brook 1 Squirrels Mill Road Bildeston Ipswich Suffolk IP7 7DY |
Website | mauldons.co.uk |
---|---|
Telephone | 01787 311055 |
Telephone region | Sudbury |
Registered Address | 13 Churchfield Road Sudbury Suffolk CO10 2YA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Chilton |
Ward | Waldingfield |
Built Up Area | Sudbury |
50.5k at £1 | Stephen Sims & Alison Joy Sims 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,783 |
Cash | £2,391 |
Current Liabilities | £165,086 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 23 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
28 July 2008 | Delivered on: 8 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The black horse 21 east street sudbury; by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
4 June 2004 | Delivered on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 13 churchfield road sudbury suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 March 2004 | Delivered on: 20 March 2004 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 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. Outstanding |
28 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
---|---|
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 January 2013 | Annual return made up to 23 December 2012 no member list (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
15 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Alison Joy Sims on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Stephen Sims on 25 March 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 August 2009 | Total exemption full accounts made up to 29 February 2008 (16 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
18 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
25 February 2002 | Ad 10/11/01--------- £ si 500@1 (2 pages) |
22 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
9 January 2001 | Return made up to 13/01/01; full list of members
|
8 March 2000 | Registered office changed on 08/03/00 from: 31/41 elm street ipswich suffolk IP1 2AY (1 page) |
7 March 2000 | Ad 28/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Resolutions
|
13 January 2000 | Incorporation (22 pages) |