South Woodham Ferrers
Chelmsford
CM3 5TQ
Secretary Name | Mrs Linda Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whitehouse Road South Woodham Ferrers Chelmsford Essex CM3 5PF |
Secretary Name | Mr Kevin Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(3 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 06 January 2021) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hamilton Mews Rayleigh Essex SS6 8HF |
Director Name | Mr Kevin Farrow |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 February 2014) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
---|---|
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 70 other UK companies use this postal address |
50 at £1 | Mr C. Mace 50.00% Ordinary |
---|---|
50 at £1 | Mr K. Farrow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,694 |
Cash | £4,275 |
Current Liabilities | £30,016 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
5 April 2017 | Delivered on: 6 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 March 2017 | Delivered on: 31 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 kiln road thundersley benfleet essex. SS7 1TA. Outstanding |
30 May 2003 | Delivered on: 4 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 kiln road thundersley benfleet essex. 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 |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
6 January 2021 | Termination of appointment of Kevin Farrow as a director on 6 January 2021 (1 page) |
6 January 2021 | Termination of appointment of Kevin Farrow as a secretary on 6 January 2021 (1 page) |
13 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
6 April 2017 | Registration of charge 041373380003, created on 5 April 2017 (42 pages) |
6 April 2017 | Registration of charge 041373380003, created on 5 April 2017 (42 pages) |
31 March 2017 | Registration of charge 041373380002, created on 29 March 2017 (38 pages) |
31 March 2017 | Registration of charge 041373380002, created on 29 March 2017 (38 pages) |
1 February 2017 | Registered office address changed from 27, Southbourne Grove Southbourne Grove Bournemouth BH6 3QS England to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 27, Southbourne Grove Southbourne Grove Bournemouth BH6 3QS England to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 February 2017 (1 page) |
19 January 2017 | Satisfaction of charge 1 in full (2 pages) |
19 January 2017 | Satisfaction of charge 1 in full (2 pages) |
9 January 2017 | Director's details changed for Mr Clive William Mace on 9 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Registered office address changed from 27a Southbourne Grove Bournemouth BH6 3QS to 27, Southbourne Grove Southbourne Grove Bournemouth BH6 3QS on 9 January 2017 (1 page) |
9 January 2017 | Director's details changed for Mr Clive William Mace on 9 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Registered office address changed from 27a Southbourne Grove Bournemouth BH6 3QS to 27, Southbourne Grove Southbourne Grove Bournemouth BH6 3QS on 9 January 2017 (1 page) |
22 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
22 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
1 December 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
1 December 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 18 February 2014 (1 page) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 18 February 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 February 2013 | Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 15 February 2013 (1 page) |
31 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Kevin Farrow on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Kevin Farrow on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Kevin Farrow on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
25 November 2008 | Director appointed kevin farrow (2 pages) |
25 November 2008 | Director appointed kevin farrow (2 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
9 February 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
9 February 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
21 January 2005 | Return made up to 09/01/05; full list of members
|
21 January 2005 | Return made up to 09/01/05; full list of members
|
26 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
13 January 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
12 March 2002 | Return made up to 09/01/02; full list of members (6 pages) |
12 March 2002 | Return made up to 09/01/02; full list of members (6 pages) |
23 November 2001 | Ad 30/01/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
23 November 2001 | Ad 30/01/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
9 January 2001 | Incorporation (15 pages) |
9 January 2001 | Incorporation (15 pages) |