16 Middleborough
Colchester
Essex
CO1 1QT
Secretary Name | Thomas Graeme Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 6 Tumulus Way Colchester Essex CO2 9SD |
Director Name | Robert Joe Douglas |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Woodstock West Mersea Colchester Essex CO5 8RZ |
Secretary Name | Gaile Louise Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodstock West Mersea Colchester Essex CO5 8RZ |
Director Name | David John Catton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | Byways The Cut Maldon Road Tiptree Colchester Essex CO5 0TR |
Secretary Name | Tracey Miriam Balgoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 63 Duggers Lane Braintree Essex CM7 1BA |
Director Name | Michael Tyler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 06 April 2005) |
Role | Accountant |
Correspondence Address | 61 Straight Road Lexden Colchester Essex CO3 9BY |
Secretary Name | Martin Edward Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 06 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Birchbrook House Fingringhoe Road Rowhedge Colchester Essex CO5 7JH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | redplantsales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 921359328 |
Telephone region | Mobile |
Registered Address | Lime House 75 Church Road Tiptree Colchester CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Robert David Gamble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,561 |
Current Liabilities | £231,781 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
31 July 2018 | Delivered on: 13 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in brendon, main road, frating, colchester, essex CO2 7DJ land registry no. EX539641. Outstanding |
---|---|
5 June 2007 | Delivered on: 12 June 2007 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
20 April 2005 | Delivered on: 28 April 2005 Satisfied on: 12 June 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 May 2023 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Lime House 75 Church Road Tiptree Colchester CO5 0HB on 26 May 2023 (1 page) |
---|---|
26 May 2023 | Change of details for Mr Robert David Gamble as a person with significant control on 26 May 2023 (2 pages) |
26 May 2023 | Director's details changed for Mr Robert David Gamble on 26 May 2023 (2 pages) |
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 August 2018 | Registration of charge 044275940003, created on 31 July 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Director's details changed for Robert David Gamble on 30 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Robert David Gamble on 30 April 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Director's change of particulars / robert gamble / 11/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / robert gamble / 11/06/2008 (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Return made up to 30/04/06; full list of members
|
21 June 2006 | Return made up to 30/04/06; full list of members
|
9 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2005 | Company name changed balsa store LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed balsa store LIMITED\certificate issued on 11/04/05 (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
15 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
29 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Company name changed douglas blackmore LIMITED\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed douglas blackmore LIMITED\certificate issued on 03/10/02 (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 16 middleborough middleborough house colchester essex CO1 1QT (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 16 middleborough middleborough house colchester essex CO1 1QT (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
30 April 2002 | Incorporation (14 pages) |
30 April 2002 | Incorporation (14 pages) |