Braintree
Essex
CM7 3RU
Director Name | Mr Trevor John Little |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2000(4 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU |
Secretary Name | Mr Trevor John Little |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(4 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU |
Director Name | Matthew William Frederick Little |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(10 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU |
Director Name | Kirsty Louise Nancy May |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(10 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lower Chapel Hill Braintree Essex CM7 3RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01376 550955 |
---|---|
Telephone region | Braintree |
Registered Address | 3 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2013 |
---|---|
Net Worth | £354,534 |
Cash | £64,463 |
Current Liabilities | £554,645 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
1 September 2005 | Delivered on: 6 September 2005 Persons entitled: Hsbc 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. Outstanding |
---|
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
---|---|
16 December 2022 | Director's details changed for Mr Trevor John Little on 16 December 2022 (2 pages) |
16 December 2022 | Secretary's details changed for Mr Trevor John Little on 16 December 2022 (1 page) |
16 December 2022 | Director's details changed for Mrs Christine Margaret Little on 16 December 2022 (2 pages) |
2 December 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
6 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
24 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
23 October 2018 | Cessation of Christine Margaret Little as a person with significant control on 6 April 2017 (1 page) |
23 October 2018 | Notification of a person with significant control statement (2 pages) |
23 October 2018 | Cessation of Trevor John Little as a person with significant control on 6 April 2017 (1 page) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
28 June 2017 | Notification of Trevor John Little as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Trevor John Little as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Christine Margaret Little as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Christine Margaret Little as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Christine Margaret Little as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Trevor John Little as a person with significant control on 6 April 2016 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Appointment of Matthew William Frederick Little as a director (3 pages) |
8 June 2011 | Appointment of Kirsty Louise Nancy May as a director (3 pages) |
8 June 2011 | Appointment of Kirsty Louise Nancy May as a director (3 pages) |
8 June 2011 | Appointment of Matthew William Frederick Little as a director (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Christine Margaret Little on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Christine Margaret Little on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Trevor John Little on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Trevor John Little on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Christine Margaret Little on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Trevor John Little on 1 June 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: braintree motaquip 3 lakes industrial park lower chapel hill braintree essex CM7 3RU (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: braintree motaquip 3 lakes industrial park lower chapel hill braintree essex CM7 3RU (1 page) |
24 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: badgers leap kynaston road, panfield braintree essex CM7 5BE (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: badgers leap kynaston road, panfield braintree essex CM7 5BE (1 page) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
28 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
28 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
16 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
4 June 2004 | Accounts for a medium company made up to 31 July 2003 (12 pages) |
4 June 2004 | Accounts for a medium company made up to 31 July 2003 (12 pages) |
26 June 2003 | Return made up to 26/06/03; full list of members
|
26 June 2003 | Return made up to 26/06/03; full list of members
|
4 March 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
4 March 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
9 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
29 March 2002 | Full accounts made up to 31 July 2001 (12 pages) |
29 March 2002 | Full accounts made up to 31 July 2001 (12 pages) |
19 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
5 July 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: badgers leap kynaston road, panfield braintree essex CM7 5BE (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: badgers leap kynaston road, panfield braintree essex CM7 5BE (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Incorporation (12 pages) |
26 June 2000 | Incorporation (12 pages) |