South Woodham Ferrers
Chelmsford
CM3 5SW
Secretary Name | Mr Dean Lloyd Burrells |
---|---|
Status | Current |
Appointed | 01 April 2016(14 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Christopher William Baker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Q.A. Engineer |
Correspondence Address | 144 Constance Close Witham Essex CM8 1XZ |
Director Name | Elaine Christine Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Technical Administrator |
Correspondence Address | 144 Constance Close Witham Essex CM8 1XZ |
Director Name | Julie Lisa Hope |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Bank Cashier |
Correspondence Address | Flat 2 Curlew House Alamein Road Burnham On Crouch Essex CM0 8JH |
Director Name | Nicola Rose Marie Hope |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Sales Co-Ordinator |
Correspondence Address | Flat 4 Curlew House Alamein Road Burnham On Crouch Essex CM0 8JH |
Director Name | Thomas Penson Rushton |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Norman Place Church Hill Leigh-On-Sea Essex SS9 2DQ |
Director Name | Joan Keen |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia House 76 High Street Old Harlow Harlow Essex CM17 0DR |
Secretary Name | Terence Frederick Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Dunkirk Road Burnham On Crouch Essex CM0 8LG |
Secretary Name | Elaine Christine Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 144 Constance Close Witham Essex CM8 1XZ |
Secretary Name | Thomas Penson Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2016) |
Role | Accountant |
Correspondence Address | 5 Norman Place Church Hill Leigh-On-Sea Essex SS9 2DQ |
Director Name | Scott Philip Brett |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2012) |
Role | Softnear Developer |
Country of Residence | United Kingdom |
Correspondence Address | Curlew House Flat 2 Alamein Road Burnham On Crouch Essex CM0 8GH |
Director Name | Nadine Ruth Finlay |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Curlew House Alamein Road Burnham On Crouch Essex CM0 8GH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
14 at £1 | Mr Thomas Penson Rushton & Mrs Anne Rushton 35.00% Ordinary |
---|---|
10 at £1 | Mr Dean Lloyd Burrells & Mrs Dean Burrells 25.00% Ordinary |
8 at £1 | Mrs Joan Keen 20.00% Ordinary |
8 at £1 | Mrs Nadine Ruth Finlay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524 |
Cash | £40 |
Current Liabilities | £90 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
29 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
17 January 2023 | Termination of appointment of Joan Keen as a director on 17 January 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
31 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
12 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Thomas Penson Rushton as a director on 1 April 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 July 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of Thomas Penson Rushton as a secretary on 1 April 2016 (1 page) |
25 May 2016 | Appointment of Mr Dean Lloyd Burrells as a secretary on 1 April 2016 (2 pages) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Appointment of Mr Dean Lloyd Burrells as a secretary on 1 April 2016 (2 pages) |
25 May 2016 | Termination of appointment of Thomas Penson Rushton as a secretary on 1 April 2016 (1 page) |
19 February 2016 | Registered office address changed from 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 19 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 5 Silver Road Burnham on Crouch Essex CM0 8LA to 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 5 Silver Road Burnham on Crouch Essex CM0 8LA to 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW on 10 February 2016 (2 pages) |
2 September 2015 | Termination of appointment of Nadine Ruth Finlay as a director on 4 April 2015 (2 pages) |
2 September 2015 | Termination of appointment of Nadine Ruth Finlay as a director on 4 April 2015 (2 pages) |
2 September 2015 | Termination of appointment of Nadine Ruth Finlay as a director on 4 April 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 May 2015 | Director's details changed for Thomas Penson Rushton on 10 October 2014 (2 pages) |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Thomas Penson Rushton on 10 October 2014 (1 page) |
22 May 2015 | Director's details changed for Joan Keen on 1 January 2015 (2 pages) |
22 May 2015 | Director's details changed for Joan Keen on 1 January 2015 (2 pages) |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Thomas Penson Rushton on 10 October 2014 (2 pages) |
22 May 2015 | Director's details changed for Joan Keen on 1 January 2015 (2 pages) |
22 May 2015 | Secretary's details changed for Thomas Penson Rushton on 10 October 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 May 2014 | Annual return made up to 27 April 2014 Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 27 April 2014 Statement of capital on 2014-05-20
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (16 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (16 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 May 2012 | Annual return made up to 27 April 2012. List of shareholders has changed (16 pages) |
22 May 2012 | Annual return made up to 27 April 2012. List of shareholders has changed (16 pages) |
4 April 2012 | Termination of appointment of Scott Brett as a director (2 pages) |
4 April 2012 | Appointment of Dean Lloyd Burrells as a director (3 pages) |
4 April 2012 | Termination of appointment of Scott Brett as a director (2 pages) |
4 April 2012 | Appointment of Dean Lloyd Burrells as a director (3 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (16 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (16 pages) |
21 March 2011 | Appointment of Nadine Ruth Finlay as a director (3 pages) |
21 March 2011 | Appointment of Nadine Ruth Finlay as a director (3 pages) |
21 March 2011 | Appointment of Scott Philip Brett as a director (3 pages) |
21 March 2011 | Appointment of Scott Philip Brett as a director (3 pages) |
15 March 2011 | Memorandum and Articles of Association (12 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Memorandum and Articles of Association (12 pages) |
15 March 2011 | Resolutions
|
2 September 2010 | Registered office address changed from 3 Queens Court Coronation Road Burnham-on-Crouch Essex CM0 8UH on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 3 Queens Court Coronation Road Burnham-on-Crouch Essex CM0 8UH on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 3 Queens Court Coronation Road Burnham-on-Crouch Essex CM0 8UH on 2 September 2010 (1 page) |
27 August 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
27 August 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
18 May 2010 | Annual return made up to 27 April 2010 (14 pages) |
18 May 2010 | Annual return made up to 27 April 2010 (14 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (10 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (10 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
19 May 2008 | Return made up to 27/04/08; change of members
|
19 May 2008 | Return made up to 27/04/08; change of members
|
3 October 2007 | Registered office changed on 03/10/07 from: 3 queens court coronation road burnham on crouch essex CM0 8HW (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 3 queens court coronation road burnham on crouch essex CM0 8HW (1 page) |
23 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 62 high street burnham on crouch essex CM0 8AA (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 62 high street burnham on crouch essex CM0 8AA (1 page) |
23 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
4 June 2007 | Return made up to 27/04/07; change of members (7 pages) |
4 June 2007 | Return made up to 27/04/07; change of members (7 pages) |
17 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
17 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
19 May 2006 | Return made up to 27/04/06; full list of members
|
19 May 2006 | Return made up to 27/04/06; full list of members
|
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
17 May 2005 | Return made up to 27/04/05; full list of members (12 pages) |
17 May 2005 | Return made up to 27/04/05; full list of members (12 pages) |
11 October 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
11 October 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
15 May 2004 | Return made up to 27/04/04; full list of members (11 pages) |
15 May 2004 | Return made up to 27/04/04; full list of members (11 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 May 2003 | Return made up to 27/04/03; full list of members (11 pages) |
27 May 2003 | Return made up to 27/04/03; full list of members (11 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
23 May 2002 | Return made up to 27/04/02; full list of members
|
23 May 2002 | Return made up to 27/04/02; full list of members
|
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
27 April 2001 | Incorporation (22 pages) |
27 April 2001 | Incorporation (22 pages) |