Industrial Estate East
Witham
Essex
CM8 3TH
Director Name | Louise Katherine Colenso |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Commercial Principal School Of |
Country of Residence | England |
Correspondence Address | Unit 1 Stepfield Industrial Estate East Witham Essex CM8 3TH |
Secretary Name | Louise Katherine Colenso |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Commercial Principal School Of |
Country of Residence | England |
Correspondence Address | Unit 1 Stepfield Industrial Estate East Witham Essex CM8 3TH |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Richard Hugh Wollaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(3 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 11 September 2001) |
Role | Solicitor |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | www.sdsdiets.com |
---|
Registered Address | C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
420k at £1 | John Colenso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,868,988 |
Gross Profit | £2,821,863 |
Net Worth | £2,199,131 |
Cash | £593,794 |
Current Liabilities | £2,470,022 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 14 June 2023 (overdue) |
13 March 2015 | Delivered on: 17 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at 1 stepfield witham essex t/n EX671133. Outstanding |
---|---|
3 March 2015 | Delivered on: 5 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 March 2014 | Delivered on: 18 March 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Chattels mortgage. Notification of addition to or amendment of charge. Outstanding |
3 December 2021 | Delivered on: 3 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as 1 stepfield, witham, essex. Outstanding |
15 May 2012 | Delivered on: 30 May 2012 Satisfied on: 21 March 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as unit 1 freebournes industrial estate stepfield witham, t/no: EX671133 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
2 May 2012 | Delivered on: 4 May 2012 Satisfied on: 21 March 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 March 2008 | Delivered on: 15 March 2008 Satisfied on: 5 October 2012 Persons entitled: National Westminster 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: The l/h property k/a unit 1 stepfield, freebournes industrial estate, witham, essex t/no EX671133 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 February 2008 | Delivered on: 4 March 2008 Satisfied on: 5 October 2012 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
5 September 2001 | Delivered on: 11 September 2001 Satisfied on: 5 July 2008 Persons entitled: Lloyds Tsb 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 |
7 September 2001 | Delivered on: 11 September 2001 Satisfied on: 5 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a or being NO1 stepfield, freebournes industrial estate, whitham, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 January 2023 | Satisfaction of charge 042258460007 in full (1 page) |
---|---|
9 January 2023 | Declaration of solvency (5 pages) |
9 January 2023 | Appointment of a voluntary liquidator (3 pages) |
6 January 2023 | Resolutions
|
6 January 2023 | Registered office address changed from C/O a D Business Recovery Limited, Swift House Hoffmanns Way Chelmsford CM1 1GU England to C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 6 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Louise Katherine Colenso as a director on 14 December 2022 (1 page) |
19 December 2022 | Registered office address changed from Unit 1 Stepfield Industrial Estate East Witham Essex CM8 3th to C/O a D Business Recovery Limited, Swift House Hoffmanns Way Chelmsford CM1 1GU on 19 December 2022 (1 page) |
25 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
30 December 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
3 December 2021 | Registration of charge 042258460010, created on 3 December 2021 (48 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
3 December 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
8 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 February 2016 | Director's details changed for Mr John Colenso on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr John Colenso on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Louise Katherine Colenso on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Louise Katherine Colenso on 23 February 2016 (1 page) |
23 February 2016 | Secretary's details changed for Louise Katherine Colenso on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Louise Katherine Colenso on 23 February 2016 (2 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
21 March 2015 | Satisfaction of charge 6 in full (4 pages) |
21 March 2015 | Satisfaction of charge 5 in full (4 pages) |
21 March 2015 | Satisfaction of charge 5 in full (4 pages) |
21 March 2015 | Satisfaction of charge 6 in full (4 pages) |
17 March 2015 | Registration of charge 042258460009, created on 13 March 2015 (12 pages) |
17 March 2015 | Registration of charge 042258460009, created on 13 March 2015 (12 pages) |
5 March 2015 | Registration of charge 042258460008, created on 3 March 2015 (20 pages) |
5 March 2015 | Registration of charge 042258460008, created on 3 March 2015 (20 pages) |
5 March 2015 | Registration of charge 042258460008, created on 3 March 2015 (20 pages) |
12 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
12 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 March 2014 | Registration of charge 042258460007 (8 pages) |
18 March 2014 | Registration of charge 042258460007 (8 pages) |
10 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
10 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
6 July 2012 | Director's details changed for Mr John Colenso on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Louise Katherine Colenso on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr John Colenso on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Director's details changed for Mr John Colenso on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Louise Katherine Colenso on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Louise Katherine Colenso on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
27 August 2009 | Section 519 (2 pages) |
27 August 2009 | Section 519 (2 pages) |
15 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
23 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
9 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (7 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (7 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
2 August 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
2 August 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 June 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
17 June 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Ad 05/09/01--------- £ si 419999@1=419999 £ ic 1/420000 (2 pages) |
13 September 2001 | Ad 05/09/01--------- £ si 419999@1=419999 £ ic 1/420000 (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Nc inc already adjusted 15/08/01 (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: unit 1 stepfield industrial estate witham essex CM8 3TH (1 page) |
13 September 2001 | Nc inc already adjusted 15/08/01 (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: unit 1 stepfield industrial estate witham essex CM8 3TH (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Particulars of mortgage/charge (7 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Company name changed regime international LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed regime international LIMITED\certificate issued on 04/09/01 (2 pages) |
30 August 2001 | Memorandum and Articles of Association (13 pages) |
30 August 2001 | Memorandum and Articles of Association (13 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
23 August 2001 | Secretary resigned;director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
23 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
23 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | Memorandum and Articles of Association (13 pages) |
22 August 2001 | Memorandum and Articles of Association (13 pages) |
21 August 2001 | Company name changed notsallow 146 LIMITED\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed notsallow 146 LIMITED\certificate issued on 21/08/01 (2 pages) |
31 May 2001 | Incorporation (19 pages) |
31 May 2001 | Incorporation (19 pages) |