Writtle
Chelmsford
CM1 2WT
Director Name | Mr Paul Blackbeard |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 September 2020) |
Role | Book Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Secretary Name | Mr Paul Blackbeard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 September 2020) |
Role | Book Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.blackbeardbooks.co.uk |
---|
Registered Address | The Warren Estate Business Centre Writtle Chelmsford CM1 2WT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | St Andrews |
Built Up Area | Chelmsford |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Kevin Lanzon 50.00% K |
---|---|
1 at £1 | Paul Blackbeard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,384 |
Cash | £3,635 |
Current Liabilities | £26,197 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
11 June 2003 | Delivered on: 27 June 2003 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property unit 2 chelmsford road industrial estate great dunmow essex. Outstanding |
---|
19 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
8 September 2021 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 8 September 2021 (1 page) |
31 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 September 2020 | Termination of appointment of Paul Blackbeard as a director on 1 September 2020 (1 page) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
18 September 2020 | Notification of Kevin Lanzon as a person with significant control on 1 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Paul Blackbeard as a secretary on 1 September 2020 (1 page) |
18 September 2020 | Cessation of Paul Blackbeard as a person with significant control on 1 September 2020 (1 page) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortfordhertfordshire Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortfordhertfordshire Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortfordhertfordshire Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Director's details changed for Mr Paul Blackbeard on 1 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Paul Blackbeard on 1 January 2014 (2 pages) |
28 February 2014 | Secretary's details changed for Mr Paul Blackbeard on 1 January 2014 (1 page) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Secretary's details changed for Mr Paul Blackbeard on 1 January 2014 (1 page) |
28 February 2014 | Director's details changed for Mr Paul Blackbeard on 1 January 2014 (2 pages) |
28 February 2014 | Secretary's details changed for Mr Paul Blackbeard on 1 January 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Director's details changed for Mr Kevin Lanzon on 1 October 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Kevin Lanzon on 1 October 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Kevin Lanzon on 1 October 2012 (2 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Mr Paul Blackbeard on 27 February 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Paul Blackbeard on 27 February 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Kevin Lanzon on 27 February 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Kevin Lanzon on 27 February 2010 (3 pages) |
29 September 2010 | Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 29 September 2010 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Secretary's details changed for Paul Blackbeard on 27 February 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Paul Blackbeard on 27 February 2010 (2 pages) |
30 June 2010 | Director's details changed for Kevin Lanzon on 27 February 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Blackbeard on 27 February 2010 (2 pages) |
30 June 2010 | Director's details changed for Kevin Lanzon on 27 February 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Blackbeard on 27 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Paul Blackbeard on 1 October 2009 (1 page) |
5 March 2010 | Secretary's details changed for Paul Blackbeard on 1 October 2009 (1 page) |
5 March 2010 | Director's details changed for Paul Blackbeard on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Paul Blackbeard on 1 October 2009 (1 page) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Kevin Lanzon on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Paul Blackbeard on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Kevin Lanzon on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Kevin Lanzon on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Paul Blackbeard on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
28 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members
|
23 March 2004 | Return made up to 26/02/04; full list of members
|
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
13 November 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2003 | Statement of rights attached to allotted shares (1 page) |
13 November 2003 | Statement of rights attached to allotted shares (1 page) |
13 November 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 May 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 15 rye street bishops stortford herts CM23 2HA (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 15 rye street bishops stortford herts CM23 2HA (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
26 February 2002 | Incorporation (9 pages) |
26 February 2002 | Incorporation (9 pages) |