South Woodham Ferrers
Essex
CM3 5TB
Director Name | Mr Barry Andrew Turner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(24 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
Director Name | Neil Hawkins |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 week after company formation) |
Appointment Duration | 24 years (resigned 01 April 2024) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Electron House Office & Technology Centre West Hanningfield Road Great Baddow Chelmsford CM2 8JT |
Secretary Name | Iona Katrina Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 week after company formation) |
Appointment Duration | 24 years (resigned 01 April 2024) |
Role | Company Director |
Correspondence Address | Electron House Office & Technology Centre West Hanningfield Road Great Baddow Chelmsford CM2 8JT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF14 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | meridiansoils.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 473113 |
Telephone region | Chelmsford |
Registered Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Iona Katrina Hawkins 50.00% Ordinary |
---|---|
1 at £1 | Neil Hawkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,566 |
Cash | £46,067 |
Current Liabilities | £77,399 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 April 2024 (6 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
3 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
---|---|
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
12 January 2016 | Registered office address changed from C/O Whittington Raymond Ltd Foremost House Radford Way Billericay Essex CM12 0BT to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 12 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Director's details changed for Neil Hawkins on 1 September 2012 (2 pages) |
9 April 2013 | Director's details changed for Neil Hawkins on 1 September 2012 (2 pages) |
9 April 2013 | Secretary's details changed for Iona Katrina Hawkins on 1 September 2012 (2 pages) |
9 April 2013 | Secretary's details changed for Iona Katrina Hawkins on 1 September 2012 (2 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Director's details changed for Neil Hawkins on 24 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Iona Katrina Hawkins on 24 March 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 May 2003 | Return made up to 13/03/03; full list of members
|
22 January 2003 | Registered office changed on 22/01/03 from: 18 devonshire road burnham on crouch essex CM0 8DR (1 page) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (11 pages) |
3 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
30 March 2000 | New director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Company name changed meridian soil LIMITED\certificate issued on 20/03/00 (2 pages) |
13 March 2000 | Incorporation (16 pages) |