Sudbury Road Lavenham
Sudbury
Suffolk
CO10 9SB
Director Name | Claire Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(4 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Part Time Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Abberton Road Layer De La Haye Colchester Essex CO2 0JY |
Director Name | Mr Neil Allan Cottrell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(4 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Barrow Hill Acton Sudbury CO10 0AR |
Director Name | Sally Jane Hall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(4 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Game Close Great Cornard Sudbury Suffolk CO10 0ZJ |
Director Name | Mr Roy Cottrell |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Santiago Sudbury Road Lavenham Sudbury Suffolk CO10 9SB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01787 880011 |
---|---|
Telephone region | Sudbury |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | R. Cottrell 60.00% Ordinary A |
---|---|
5 at £1 | Mr N. Cottrell 5.00% Ordinary C |
5 at £1 | Mrs C. Smith 5.00% Ordinary E |
5 at £1 | Mrs S. Hall 5.00% Ordinary D |
25 at £1 | Mrs P. Cottrell 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£15,659 |
Cash | £1,499 |
Current Liabilities | £244,371 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
1 December 2012 | Delivered on: 13 December 2012 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, fixed plant & machinery. Outstanding |
---|---|
14 March 2003 | Delivered on: 18 March 2003 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: The property k/a 11 and 12 addison road, sudbury, suffolk CO10 2YW. 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 |
11 January 2023 | Confirmation statement made on 9 January 2023 with updates (6 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 December 2022 | Cessation of Roy Cottrell as a person with significant control on 10 January 2022 (1 page) |
22 December 2022 | Change of details for Mrs Patricia Cottrell as a person with significant control on 10 January 2022 (2 pages) |
8 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 January 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
28 January 2022 | Termination of appointment of Roy Cottrell as a director on 7 January 2022 (1 page) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
14 January 2020 | Director's details changed for Mr Neil Allan Cottrell on 1 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Sally Jane Hall on 1 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 August 2019 | Registered office address changed from 11 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 16 August 2019 (1 page) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2012 | Director's details changed for Sally Jane Hall on 10 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
11 January 2012 | Director's details changed for Sally Jane Hall on 10 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2010 | Director's details changed for Sally Jane Hall on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Claire Smith on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Sally Jane Hall on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Sally Jane Hall on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Roy Cottrell on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Claire Smith on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Neil Allan Cottrell on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Roy Cottrell on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Claire Smith on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Neil Allan Cottrell on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Neil Allan Cottrell on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Roy Cottrell on 1 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
13 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
13 January 2009 | Director's change of particulars / neil cottrell / 13/01/2009 (2 pages) |
13 January 2009 | Director's change of particulars / neil cottrell / 13/01/2009 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 09/01/08; full list of members (4 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2007 | Return made up to 17/01/07; full list of members (4 pages) |
31 January 2007 | Return made up to 17/01/07; full list of members (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2006 | Return made up to 17/01/06; full list of members (10 pages) |
2 February 2006 | Return made up to 17/01/06; full list of members (10 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 January 2005 | Return made up to 17/01/05; full list of members
|
18 January 2005 | Return made up to 17/01/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
7 February 2004 | Return made up to 17/01/04; full list of members
|
7 February 2004 | Return made up to 17/01/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 11 addison road chilton industrial estate sudbury suffolk CO10 2YW (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 11 addison road chilton industrial estate sudbury suffolk CO10 2YW (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 17 fifth avenue bluebridge industrial estate halstead essex CO9 2SZ (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 17 fifth avenue bluebridge industrial estate halstead essex CO9 2SZ (1 page) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
26 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
26 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 February 2001 | Return made up to 17/01/01; full list of members (8 pages) |
16 February 2001 | Return made up to 17/01/01; full list of members (8 pages) |
8 May 2000 | Ad 08/03/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
8 May 2000 | Ad 08/03/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
8 May 2000 | Ad 08/03/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
8 May 2000 | Ad 08/03/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: the maltings rosemary lane halstead essex CO9 1HZ (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: the maltings rosemary lane halstead essex CO9 1HZ (1 page) |
15 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Incorporation (16 pages) |
17 January 2000 | Incorporation (16 pages) |