Wickhambrook
Newmarket
Suffolk
CB8 8YH
Secretary Name | Sara Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Maythorpe Malting End Wickhambrook Newmarket Suffolk CB8 8YH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Phillip John Hunter Rowe 50.00% Ordinary |
---|---|
5 at £1 | Sara Rowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,484 |
Cash | £11,919 |
Current Liabilities | £43,965 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
27 April 2022 | Delivered on: 5 May 2022 Persons entitled: Henry James Hunter Rowe Classification: A registered charge Particulars: Land adjoining majors, queens lane, chedburgh, bury st edmunds, suffolk IP29 4UT registered at h m land registry under title number SK408651. Outstanding |
---|---|
6 October 2006 | Delivered on: 7 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the rear of 28 the green barrow, bury street, edmunds, suffolk. Outstanding |
27 May 2005 | Delivered on: 28 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 74 horringer road bury st edmunds. Outstanding |
18 August 2003 | Delivered on: 23 August 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future. Outstanding |
31 January 2003 | Delivered on: 13 February 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 August 2012 | Delivered on: 16 August 2012 Satisfied on: 15 February 2014 Persons entitled: William Patterson and Kathleen Patterson Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Land to the south east side of grange road ickleton saffron walden essex. Fully Satisfied |
19 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
1 December 2022 | Change of details for Mr Phillip John Hunter Rowe as a person with significant control on 1 December 2022 (2 pages) |
1 December 2022 | Satisfaction of charge 044280820006 in full (1 page) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
5 May 2022 | Registration of charge 044280820006, created on 27 April 2022 (10 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
27 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
25 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
15 February 2014 | Satisfaction of charge 5 in full (4 pages) |
15 February 2014 | Satisfaction of charge 5 in full (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Sara Rowe on 27 April 2010 (1 page) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mr Phillip John Hunter Rowe on 27 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Sara Rowe on 27 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mr Phillip John Hunter Rowe on 27 April 2010 (2 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
16 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
4 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
21 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
21 May 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
21 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
13 February 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Particulars of mortgage/charge (4 pages) |
24 September 2002 | Ad 31/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
24 September 2002 | Ad 31/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Incorporation (16 pages) |
30 April 2002 | Incorporation (16 pages) |