Wrabness
Manningtree
CO11 2TX
Director Name | Mr Martin Gibbon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Maldon Road Goldhanger Maldon CM9 8BG |
Director Name | The Estate Of John Maurice Woollen |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintail Manor Rectory Lane Saltwood Hythe Kent CT21 4QA |
Secretary Name | Jennifer Helen Garrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Spanton Crescent Hythe Kent CT21 4SF |
Director Name | Mrs Penny Carolyn Barker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Heathway Dagenham Essex RM9 5AQ |
Director Name | Mrs Angela Jane Howitt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ |
Director Name | Mr Howard Lester |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marlborough Drive Ilford Essex IG5 0JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | guernseywoollens.com |
---|
Registered Address | 10 High Street Wickford Essex SS12 9AZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £120,653 |
Cash | £489,600 |
Current Liabilities | £462,386 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
4 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Howard Lester as a director on 8 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Howard Lester as a director on 8 December 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
1 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
30 May 2017 | Appointment of Mr Paul Alfred Austin as a director on 31 March 2017 (2 pages) |
30 May 2017 | Termination of appointment of Jennifer Helen Garrard as a secretary on 31 March 2017 (1 page) |
30 May 2017 | Appointment of Mr Martin Gibbon as a director on 31 March 2017 (2 pages) |
30 May 2017 | Appointment of Mr Martin Gibbon as a director on 31 March 2017 (2 pages) |
30 May 2017 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1 Bryant Avenue Romford RM3 0AP on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Angela Jane Howitt as a director on 31 March 2017 (1 page) |
30 May 2017 | Appointment of Mr Howard Lester as a director on 31 March 2017 (2 pages) |
30 May 2017 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1 Bryant Avenue Romford RM3 0AP on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Jennifer Helen Garrard as a secretary on 31 March 2017 (1 page) |
30 May 2017 | Termination of appointment of Penny Carolyn Barker as a director on 31 March 2017 (1 page) |
30 May 2017 | Appointment of Mr Paul Alfred Austin as a director on 31 March 2017 (2 pages) |
30 May 2017 | Appointment of Mr Howard Lester as a director on 31 March 2017 (2 pages) |
30 May 2017 | Termination of appointment of Penny Carolyn Barker as a director on 31 March 2017 (1 page) |
30 May 2017 | Termination of appointment of Angela Jane Howitt as a director on 31 March 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2016 | Registered office address changed from 293 Heathway Dagenham Essex RM9 5AQ to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 293 Heathway Dagenham Essex RM9 5AQ to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 26 October 2016 (1 page) |
29 September 2016 | Termination of appointment of John Maurice Woollen as a director on 22 June 2016 (1 page) |
29 September 2016 | Termination of appointment of John Maurice Woollen as a director on 22 June 2016 (1 page) |
30 November 2015 | Appointment of Mrs Penny Carolyn Barker as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Angela Jane Howitt as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Penny Carolyn Barker as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Angela Jane Howitt as a director on 27 November 2015 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr John Maurice Woollen on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr John Maurice Woollen on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr John Maurice Woollen on 1 December 2009 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 January 2007 | Return made up to 17/10/06; full list of members (2 pages) |
15 January 2007 | Return made up to 17/10/06; full list of members (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 December 2003 | Return made up to 17/10/03; full list of members (6 pages) |
3 December 2003 | Return made up to 17/10/03; full list of members (6 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
27 June 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
12 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
23 August 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
23 August 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
23 November 2001 | Ad 31/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 November 2001 | Ad 31/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
17 October 2001 | Incorporation (17 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Incorporation (17 pages) |