Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Nicola Ann Acketts |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mrs Sarah Joanne Burton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2010(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Secretary Name | Bridget Lucy Acketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Sevenacres Barnhall Road Tolleshunt Knights Essex CM9 8HD |
Secretary Name | Mrs Hilary Anne Fearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearn Down Crays Hill Road Crays Hill Billericay Essex CM11 2YR |
Secretary Name | Mr Mark Lyndon Acketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Worrin Road Shenfield Brentwood Essex CM15 8JR |
Secretary Name | Nicola Acketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 27 Mores Lane Brentwood Essex CM14 5RU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | horizone.biz |
---|
Registered Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Sarah Burton 6.67% Ordinary |
---|---|
100 at £1 | Mr Mark Lyndon Acketts 33.33% Ordinary C |
100 at £1 | Sarah Burton 33.33% Ordinary B |
80 at £1 | Mr Mark Lyndon Acketts 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,301 |
Cash | £212 |
Current Liabilities | £322,281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
16 April 2012 | Delivered on: 19 April 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 May 2019 | Secretary's details changed for Nicola Ann Acketts on 9 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mr Mark Lyndon Acketts on 9 May 2019 (2 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 20 October 2016 (1 page) |
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2012 (15 pages) |
20 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2012 (15 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders
|
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders
|
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2012 | Appointment of Mrs Sarah Burton as a director (2 pages) |
12 March 2012 | Appointment of Mrs Sarah Burton as a director (2 pages) |
25 January 2012 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Director's details changed for Mark Lyndon Acketts on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mark Lyndon Acketts on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
13 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated secretary nicola acketts (1 page) |
9 July 2009 | Appointment terminated secretary nicola acketts (1 page) |
9 July 2009 | Appointment terminated secretary mark acketts (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from charlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
9 July 2009 | Appointment terminated secretary mark acketts (1 page) |
9 July 2009 | Secretary's change of particulars / nicola acketts / 25/06/2008 (1 page) |
9 July 2009 | Secretary's change of particulars / nicola acketts / 25/06/2008 (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from charlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
25 June 2008 | Director and secretary's change of particulars / mark acketts / 25/04/2008 (1 page) |
25 June 2008 | Director and secretary's change of particulars / mark acketts / 25/04/2008 (1 page) |
6 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
23 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
12 January 2007 | Ad 20/12/06--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
12 January 2007 | Ad 20/12/06--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
27 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 May 2004 | Return made up to 24/04/04; full list of members
|
21 May 2004 | Return made up to 24/04/04; full list of members
|
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 30 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 March 2003 (6 pages) |
31 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
31 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
15 July 2002 | Company name changed acketts information systems limi ted\certificate issued on 15/07/02 (2 pages) |
15 July 2002 | Company name changed acketts information systems limi ted\certificate issued on 15/07/02 (2 pages) |
28 June 2002 | Ad 24/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2002 | Ad 24/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
24 April 2002 | Incorporation (30 pages) |
24 April 2002 | Incorporation (30 pages) |