Station Road
Tolleshunt D'Arcy
Essex
CM9 8TH
Secretary Name | Claire Casey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | High View Station Road Tolleshunt D'Arcy Essex CM9 8TH |
Director Name | Mr Mark Eamonn O'Brien |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2010(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 52 London Road Maldon Essex CM9 6HG |
Secretary Name | Phillip Albert Bendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Maldon Road Goldhanger Maldon Essex CM9 8BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | terratherma.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 858555 |
Telephone region | Maldon |
Registered Address | Little Renters Farm, Beckingham Street Little Totham Maldon CM9 8LF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Little Totham |
Ward | Great Totham |
120 at £1 | Mr Sean Charles Casey & Mrs C. Casey 60.00% Ordinary |
---|---|
80 at £1 | Mr Mark Eamonn O'brien 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £713,282 |
Cash | £290,454 |
Current Liabilities | £313,641 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
29 November 2011 | Delivered on: 6 December 2011 Satisfied on: 12 November 2013 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. Fully Satisfied |
---|
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 November 2022 | Confirmation statement made on 8 November 2022 with updates (5 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with updates (5 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 November 2020 | Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to Little Renters Farm, Beckingham Street Little Totham Maldon CM9 8LF on 30 November 2020 (1 page) |
17 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
16 September 2019 | Change of details for Mr Mark Eamonn O'brien as a person with significant control on 16 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Mark Eamonn O'brien on 16 September 2019 (2 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (6 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 April 2018 | Resolutions
|
26 April 2018 | Change of share class name or designation (2 pages) |
2 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Satisfaction of charge 1 in full (1 page) |
12 November 2013 | Satisfaction of charge 1 in full (1 page) |
12 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 28 March 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
4 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 January 2010 | Appointment of Mr Mark Eamonn O'brien as a director (2 pages) |
13 January 2010 | Appointment of Mr Mark Eamonn O'brien as a director (2 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
15 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
27 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: custom house 112B high street maldon essex CM9 5ET (1 page) |
21 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: custom house 112B high street maldon essex CM9 5ET (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
15 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
22 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
21 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
21 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
25 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
25 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
27 March 2003 | Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2003 | Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 40/42 high street maldon essex CM9 5PN (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 40/42 high street maldon essex CM9 5PN (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
27 February 2002 | Incorporation (16 pages) |
27 February 2002 | Incorporation (16 pages) |