Great Holland
Essex
CO13 0JF
Director Name | Mr Paul Herbert Wilkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(10 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldside Cottage Kew Lane Great Holland Frinton-On-Sea Essex CO13 0JF |
Director Name | Mr Oliver Paul Wilkinson |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wellesley Road Clacton-On-Sea Essex CO15 3PP |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honywood Way Kirby Cross Essex CO13 0UJ |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2004) |
Role | Property |
Correspondence Address | 2 Honywood Way Frinton On Sea Essex CO13 0UJ |
Director Name | Laraine Karen Hughes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 06 March 2024) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Fieldside Cottage Great Holland Frinton On Sea Essex CO13 0JX |
Secretary Name | Carol Patricia Lampey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2005) |
Role | Properties Lettings |
Correspondence Address | 9 Granville Road Clacton On Sea Essex CO15 6BX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 14 Wellesley Road Clacton-On-Sea Essex CO15 3PP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Paul Wilkinson 51.00% Ordinary |
---|---|
49 at £1 | Laraine Hughes 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,280 |
Cash | £8,851 |
Current Liabilities | £707,884 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
8 September 2009 | Delivered on: 10 September 2009 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 |
---|---|
22 December 2003 | Delivered on: 9 January 2004 Persons entitled: National Westminster 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: 2 coopers lane clacton on sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 2003 | Delivered on: 16 May 2003 Persons entitled: National Westminster 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: 36 london road marks tey colchester essex CO6 1BE together with all buildings trade and other fixtures fixed plant and machinery thereon first fixed charege all goodwill benefit of all licences etc., uncalled share capital and share holdings. See the mortgage charge document for full details. Outstanding |
12 September 2002 | Delivered on: 20 September 2002 Persons entitled: National Westminster 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: 1 grassmere gardens kirby cross frinton-on-sea essex CO13 0SX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
3 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 December 2013 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE United Kingdom on 16 December 2013 (1 page) |
1 October 2013 | Current accounting period extended from 26 November 2013 to 28 February 2014 (1 page) |
1 October 2013 | Current accounting period extended from 26 November 2013 to 28 February 2014 (1 page) |
25 August 2013 | Total exemption small company accounts made up to 26 November 2012 (17 pages) |
25 August 2013 | Total exemption small company accounts made up to 26 November 2012 (17 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
5 February 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
5 February 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
25 August 2012 | Total exemption small company accounts made up to 26 November 2011 (6 pages) |
25 August 2012 | Total exemption small company accounts made up to 26 November 2011 (6 pages) |
24 August 2012 | Appointment of Mr Paul Herbert Wilkinson as a director (2 pages) |
24 August 2012 | Appointment of Mr Paul Herbert Wilkinson as a director (2 pages) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from 68 Freeland Road Clacton on Sea Essex CO15 1LX on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 68 Freeland Road Clacton on Sea Essex CO15 1LX on 10 April 2012 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 26 November 2010 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 26 November 2010 (8 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 26 November 2009 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 26 November 2009 (8 pages) |
15 July 2010 | Director's details changed for Laraine Karen Hughes on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Laraine Karen Hughes on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Laraine Karen Hughes on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Amended accounts made up to 26 November 2007 (8 pages) |
23 June 2010 | Amended accounts made up to 26 November 2007 (8 pages) |
22 June 2010 | Amended accounts made up to 26 November 2008 (8 pages) |
22 June 2010 | Amended accounts made up to 26 November 2008 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 26 November 2008 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 26 November 2008 (8 pages) |
14 January 2010 | Annual return made up to 27 May 2009 with a full list of shareholders (3 pages) |
14 January 2010 | Annual return made up to 27 May 2009 with a full list of shareholders (3 pages) |
25 September 2009 | Return made up to 26/11/08; full list of members (5 pages) |
25 September 2009 | Return made up to 26/11/08; full list of members (5 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 26 November 2007 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 26 November 2007 (6 pages) |
17 June 2008 | Secretary appointed mr paul herbert wilkinson (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from po box 7092 frinton on sea CO13 0WX (1 page) |
17 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from po box 7092 frinton on sea CO13 0WX (1 page) |
17 June 2008 | Secretary appointed mr paul herbert wilkinson (1 page) |
17 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Appointment terminated secretary barbara hughes (1 page) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Appointment terminated secretary barbara hughes (1 page) |
16 June 2008 | Location of register of members (1 page) |
7 March 2008 | Amended accounts made up to 26 November 2006 (6 pages) |
7 March 2008 | Amended accounts made up to 26 November 2006 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 26 November 2006 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 26 November 2006 (6 pages) |
13 September 2007 | Return made up to 27/05/07; no change of members (6 pages) |
13 September 2007 | Return made up to 27/05/07; no change of members (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 26 November 2005 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 26 November 2005 (6 pages) |
9 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 November 2004 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 November 2004 (6 pages) |
10 June 2005 | Return made up to 27/05/05; no change of members (6 pages) |
10 June 2005 | Return made up to 27/05/05; no change of members (6 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
9 June 2004 | Return made up to 27/05/04; no change of members (6 pages) |
9 June 2004 | Return made up to 27/05/04; no change of members (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 26 November 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 26 November 2003 (5 pages) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
13 August 2003 | Return made up to 27/05/03; full list of members (8 pages) |
13 August 2003 | Return made up to 27/05/03; full list of members (8 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
11 June 2003 | Accounting reference date extended from 31/05/03 to 26/11/03 (1 page) |
11 June 2003 | Accounting reference date extended from 31/05/03 to 26/11/03 (1 page) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
27 May 2002 | Incorporation (16 pages) |
27 May 2002 | Incorporation (16 pages) |