The Street Foxearth
Sudbury
Suffolk
CO10 7JG
Secretary Name | Mrs Jacquelyn Ann Jurgens |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lodge The Street Foxearth Sudbury Suffolk CO10 7JG |
Director Name | Mr Harry Maria Jurgens |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Lodge The Street Foxearth Sudbury Suffolk CO10 7JG |
Director Name | Mr Udai Ramachandran Krishnan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | A.F.T. Trenchers Limited Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Harry Maria Jurgens |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Lodge The Street Foxearth Sudbury Suffolk CO10 7JG |
Secretary Name | Jaquelyn Anne Jurgens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | Orchard Lodge The Street Foxearth Sudbury Suffolk CO10 7JG |
Director Name | Alan Keith Myall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 147 Foxglove Avenue Needham Market Suffolk IP6 8JJ |
Secretary Name | Amanda Jane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 54 Sycamore Road Great Cornard Sudbury Suffolk CO10 0LR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.trenchers.co.uk/de/ |
---|---|
Email address | [email protected] |
Telephone | 01787 311811 |
Telephone region | Sudbury |
Registered Address | A.F.T. Trenchers Limited Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
4.4k at £1 | Harry Maria Jurgens 44.00% Ordinary |
---|---|
4.4k at £1 | Jaquelyn Anne Jurgens 44.00% Ordinary |
300 at £1 | Catherine Anna Jurgens 3.00% Ordinary |
300 at £1 | Lily Mary Anne Jurgens 3.00% Ordinary |
300 at £1 | Michael Jurgens 3.00% Ordinary |
300 at £1 | William Henry James Jurgens 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,724,808 |
Cash | £802,745 |
Current Liabilities | £358,631 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
30 October 2015 | Delivered on: 31 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at northern road chilton industrial estate sudbury suffolk t/no SK56174 and SK255441. Outstanding |
---|---|
1 April 2015 | Delivered on: 9 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The forward buiding at northern road sudbury suffolk t/no.SK255441+SK26174. Outstanding |
5 March 2003 | Delivered on: 22 May 2003 Satisfied on: 14 March 2007 Persons entitled: Barclays 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: F/H property k/a units 16 addison road sudbury t/no: SK185762. Fully Satisfied |
5 March 2003 | Delivered on: 22 May 2003 Satisfied on: 6 November 2015 Persons entitled: Barclays 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: F/H property k/a unit 17 addison road sudbury t/no: SK152052. Fully Satisfied |
25 May 2001 | Delivered on: 6 June 2001 Satisfied on: 6 November 2015 Persons entitled: Barclays 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. Fully Satisfied |
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
11 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
8 February 2019 | Resolutions
|
8 February 2019 | Memorandum and Articles of Association (10 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
13 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 November 2015 | Satisfaction of charge 2 in full (1 page) |
6 November 2015 | Satisfaction of charge 2 in full (1 page) |
6 November 2015 | Satisfaction of charge 1 in full (1 page) |
6 November 2015 | Satisfaction of charge 1 in full (1 page) |
31 October 2015 | Registration of charge 041689930005, created on 30 October 2015 (12 pages) |
31 October 2015 | Registration of charge 041689930005, created on 30 October 2015 (12 pages) |
1 September 2015 | Registered office address changed from 16-17 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to A.F.T. Trenchers Limited Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 16-17 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to A.F.T. Trenchers Limited Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 16-17 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to A.F.T. Trenchers Limited Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 1 September 2015 (1 page) |
9 April 2015 | Registration of charge 041689930004, created on 1 April 2015 (12 pages) |
9 April 2015 | Registration of charge 041689930004, created on 1 April 2015 (12 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2014 | Appointment of Mr Udai Ramachandran Krishnan as a director (2 pages) |
9 April 2014 | Appointment of Mr Udai Ramachandran Krishnan as a director (2 pages) |
8 April 2014 | Termination of appointment of Alan Myall as a director (1 page) |
8 April 2014 | Termination of appointment of Alan Myall as a director (1 page) |
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 May 2010 | Director's details changed for Mr Harry Maria Jurgens on 27 February 2010 (2 pages) |
21 May 2010 | Director's details changed for Jacquelyn Ann Jurgens on 27 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Jacquelyn Ann Jurgens on 27 February 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Harry Maria Jurgens on 27 February 2010 (2 pages) |
21 May 2010 | Director's details changed for Alan Keith Myall on 27 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Alan Keith Myall on 27 February 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 June 2008 | Return made up to 27/02/08; full list of members (5 pages) |
11 June 2008 | Return made up to 27/02/08; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 November 2007 | Return made up to 27/02/07; change of members (8 pages) |
15 November 2007 | Return made up to 27/02/07; change of members (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
8 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
8 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: edgworth road sudbury suffolk CO10 2TG (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: edgworth road sudbury suffolk CO10 2TG (1 page) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
29 August 2002 | New director appointed (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (1 page) |
29 August 2002 | New secretary appointed (1 page) |
29 August 2002 | New director appointed (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 27/02/02; full list of members
|
27 March 2002 | Return made up to 27/02/02; full list of members
|
5 July 2001 | Registered office changed on 05/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
5 July 2001 | Ad 21/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 July 2001 | Ad 21/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
27 February 2001 | Incorporation (14 pages) |
27 February 2001 | Incorporation (14 pages) |