Hockley Heath
Solihull
West Midlands
B94 6PJ
Director Name | Mr Anthony Power |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odenwald East End Lane East Bergholt Colchester Essex CO7 6XQ |
Secretary Name | Mr Anthony Power |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odenwald East End Lane East Bergholt Colchester Essex CO7 6XQ |
Director Name | Mr Duncan John Adams |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | Mr Michael Ross Hall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heale Moor Farm Heale Parracombe Barnstaple Devon EX31 4QE |
Secretary Name | Judit Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | Windy Ridge Bratton Fleming Barnstaple Devon EX31 4TJ |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Woolston House 3 Tetley Street Bradford West Yorkshire BD1 2NP |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Woolston House Tetley Street Bradford West Yorkshire BD1 2NP |
Registered Address | Unit 1 High Street Mistley Manningtree Essex CO11 1AL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Mistley |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Mistley |
9 at £1 | Fiona Humby 8.57% Ordinary |
---|---|
9 at £1 | Susan Hammond 8.57% Ordinary |
9 at £1 | Tania Hall 8.57% Ordinary |
25 at £1 | Mike Hall 23.81% Ordinary |
24 at £1 | Anthony Power 22.86% Ordinary |
24 at £1 | Martin Humby 22.86% Ordinary |
1 at £1 | Duncan Adams 0.95% Ordinary D |
1 at £1 | Duncan Adams 0.95% Ordinary E |
1 at £1 | Mr Anthony Power 0.95% Ordinary B |
1 at £1 | Mr M. Hall 0.95% Ordinary C |
1 at £1 | Mr Martin Humby 0.95% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £271,136 |
Cash | £72,846 |
Current Liabilities | £68,210 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
6 October 2020 | Appointment of Mr Duncan John Adams as a director on 1 October 2020 (2 pages) |
---|---|
21 August 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
6 August 2020 | Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 6 August 2020 (1 page) |
5 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from C/O Sailforce Partnership Ltd Lime Court Pathfields Business Park South Molton Devon EX36 3LH to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 13 March 2019 (1 page) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
15 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
10 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
10 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
7 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
5 August 2010 | Director's details changed for Michael Ross Hall on 30 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Michael Ross Hall on 30 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Anthony Power on 30 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Anthony Power on 30 July 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 February 2010 | Registered office address changed from 20 Litchdon Street Barnstaple Devon EX32 8ND on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 20 Litchdon Street Barnstaple Devon EX32 8ND on 15 February 2010 (1 page) |
30 October 2009 | Director's details changed for Martin Stuart Humby on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Martin Stuart Humby on 30 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 October 2008 | Return made up to 30/07/08; full list of members (6 pages) |
1 October 2008 | Return made up to 30/07/08; full list of members (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 October 2006 | Return made up to 30/07/06; full list of members (4 pages) |
20 October 2006 | Return made up to 30/07/06; full list of members (4 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (4 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 September 2004 | Return made up to 30/07/04; full list of members (10 pages) |
15 September 2004 | Return made up to 30/07/04; full list of members (10 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 April 2004 | Ad 07/01/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
14 April 2004 | Statement of rights attached to allotted shares (1 page) |
14 April 2004 | Notice of assignment of name or new name to shares (1 page) |
14 April 2004 | Ad 07/01/04--------- £ si 3@1=3 £ ic 101/104 (2 pages) |
14 April 2004 | Ad 07/01/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
14 April 2004 | Notice of assignment of name or new name to shares (1 page) |
14 April 2004 | Statement of rights attached to allotted shares (1 page) |
14 April 2004 | Ad 07/01/04--------- £ si 3@1=3 £ ic 101/104 (2 pages) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
26 August 2003 | Return made up to 30/07/03; full list of members
|
26 August 2003 | Return made up to 30/07/03; full list of members
|
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 February 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
28 February 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
12 November 2002 | Return made up to 30/07/02; full list of members (7 pages) |
12 November 2002 | Return made up to 30/07/02; full list of members (7 pages) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Ad 18/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2001 | Ad 18/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
19 September 2001 | Company name changed youth inn LIMITED\certificate issued on 18/09/01 (2 pages) |
19 September 2001 | Company name changed youth inn LIMITED\certificate issued on 18/09/01 (2 pages) |
30 July 2001 | Incorporation (13 pages) |
30 July 2001 | Incorporation (13 pages) |