Sible Hedingham
Halstead
Essex
CO9 3HX
Secretary Name | Christine Benjamin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Personal Assistant |
Correspondence Address | 21 Butlers Way Great Yeldham Halstead Essex CO9 4QN |
Director Name | Mr James Ravenhill Pester |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Alderford Street Sible Hedingham Halstead Essex CO9 3HX |
Director Name | James Ravenhill Pester |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Deputy Principal |
Correspondence Address | 28 Butlers Way Great Yeldham Halstead Essex CO9 4QN |
Secretary Name | James Ravenhill Pester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Butlers Way Great Yeldham Halstead Essex CO9 4QN |
Telephone | 01787 279139 |
---|---|
Telephone region | Sudbury |
Registered Address | 1 Alderford Street Sible Hedingham Halstead Essex CO9 3HX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
100 at £1 | Debra Jane Pester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £288,314 |
Cash | £1,574 |
Current Liabilities | £239,762 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
14 October 2005 | Delivered on: 2 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H broadway house,1 nethergate street,clare,sudbury,suffolk.t/n SK151377. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
5 June 2002 | Delivered on: 25 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 alderford street, sible, hedingham, halstead, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 November 2020 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
---|---|
15 May 2020 | Director's details changed for Mrs Debra Jane Pester on 6 April 2017 (2 pages) |
15 May 2020 | Change of details for Mrs Debra Jane Pester as a person with significant control on 6 April 2016 (2 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 January 2015 | Appointment of Mr James Ravenhill Pester as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr James Ravenhill Pester as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr James Ravenhill Pester as a director on 1 January 2015 (2 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Debra Jane Pester on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Debra Jane Pester on 10 May 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (6 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 May 2006 | Return made up to 10/05/06; no change of members (6 pages) |
23 May 2006 | Return made up to 10/05/06; no change of members (6 pages) |
2 February 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Particulars of mortgage/charge (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 May 2005 | Return made up to 10/05/05; no change of members (6 pages) |
17 May 2005 | Return made up to 10/05/05; no change of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 June 2004 | Return made up to 10/05/04; full list of members
|
2 June 2004 | Return made up to 10/05/04; full list of members
|
17 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 28 butlers way great yeldham halstead essex CO9 4QN (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 28 butlers way great yeldham halstead essex CO9 4QN (1 page) |
17 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Return made up to 10/05/03; full list of members
|
7 August 2003 | Return made up to 10/05/03; full list of members
|
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
7 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
25 June 2002 | Particulars of mortgage/charge (5 pages) |
25 June 2002 | Particulars of mortgage/charge (5 pages) |
10 May 2002 | Incorporation (12 pages) |
10 May 2002 | Incorporation (12 pages) |