Stanway
Colchester
Essex
CO3 0AB
Secretary Name | Mrs Emily Namatondoyi Rudd |
---|---|
Status | Current |
Appointed | 21 June 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB |
Director Name | Deana Clarke |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 3 Hedgelands Copford Colchester Essex CO6 1YT |
Secretary Name | Deana Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 July 2010) |
Role | Company Director |
Correspondence Address | 154 Dale Close Stanway Colchester Essex CO3 0FG |
Secretary Name | Mr Sebastian Tudor |
---|---|
Status | Resigned |
Appointed | 26 July 2010(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | 7 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB |
Director Name | Mr Sebastian Jon Tudor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(13 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 January 2019) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | darudd.co.uk |
---|---|
Telephone | 0845 0941617 |
Telephone region | Unknown |
Registered Address | 7 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
100 at £1 | Dale Andrew Rudd 99.01% Ordinary A |
---|---|
1 at £1 | Sebastian Jon Tudor 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £601,275 |
Cash | £195,215 |
Current Liabilities | £191,897 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
28 July 2010 | Delivered on: 17 August 2010 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 unit 7 angora business park peartree road colchester essex. Outstanding |
---|---|
15 June 2010 | Delivered on: 23 June 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 June 2019 | Appointment of Mrs Emily Namatondoyi Rudd as a secretary on 21 June 2019 (2 pages) |
24 January 2019 | Termination of appointment of Sebastian Jon Tudor as a director on 24 January 2019 (1 page) |
24 January 2019 | Termination of appointment of Sebastian Tudor as a secretary on 24 January 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Appointment of Mr Sebastian Jon Tudor as a director on 1 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Appointment of Mr Sebastian Jon Tudor as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Sebastian Jon Tudor as a director on 1 August 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Dale Andrew Rudd on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Dale Andrew Rudd on 1 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Dale Andrew Rudd on 1 August 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2010 | Registered office address changed from 7 Angora Business Park, Peartree Avenue Stanway Colchester Essex CO3 0AB on 9 August 2010 (1 page) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Registered office address changed from 7 Angora Business Park, Peartree Avenue Stanway Colchester Essex CO3 0AB on 9 August 2010 (1 page) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Registered office address changed from 7 Angora Business Park, Peartree Avenue Stanway Colchester Essex CO3 0AB on 9 August 2010 (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 27 July 2010 (1 page) |
26 July 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
26 July 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
26 July 2010 | Termination of appointment of Deana Clarke as a secretary (1 page) |
26 July 2010 | Termination of appointment of Deana Clarke as a secretary (1 page) |
26 July 2010 | Appointment of Mr Sebastian Tudor as a secretary (1 page) |
26 July 2010 | Appointment of Mr Sebastian Tudor as a secretary (1 page) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
24 August 2009 | Director's change of particulars / dale rudd / 31/07/2009 (1 page) |
24 August 2009 | Director's change of particulars / dale rudd / 31/07/2009 (1 page) |
5 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / dale rudd / 30/07/2008 (1 page) |
19 August 2008 | Director's change of particulars / dale rudd / 30/07/2008 (1 page) |
20 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
3 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
2 July 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
2 July 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
3 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
26 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
26 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
2 September 2002 | Return made up to 01/08/02; full list of members
|
2 September 2002 | Return made up to 01/08/02; full list of members
|
17 August 2001 | Registered office changed on 17/08/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
17 August 2001 | Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
1 August 2001 | Incorporation (11 pages) |
1 August 2001 | Incorporation (11 pages) |