Burnham-On-Crouch
CM0 8AG
Director Name | Mr Garry Harold Gibson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 11 Bryans Close Coddington Newark Nottinghamshire NG24 2TH |
Secretary Name | Ms Faye Ellen Louise Wright |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bryans Close Coddington Newark Nottinghamshire NG24 2TH |
Director Name | Mr Wesley Grainger Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winthorpe House Gainsborough Road Winthorpe Newark Nottinghamshire NG24 2NN |
Director Name | Mrs Faye Ellen Louise Gibson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bryans Close Coddington Newark Nottinghamshire NG24 2TH |
Secretary Name | Mrs Faye Ellen Louise Gibson |
---|---|
Status | Resigned |
Appointed | 09 May 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2018) |
Role | Company Director |
Correspondence Address | 11 Bryans Close, Coddington, Newark, Notts Bryans Coddington Newark NG24 2TH |
Director Name | Mr Richard John Hull |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(17 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Bowden Terminal Luckyn Lane Basildon SS14 3AX |
Director Name | Mr Miroslaw Mizak |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Burnham-On-Crouch CM0 8AG |
Director Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2009(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 November 2009) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 May 2017) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Website | vett.co.uk |
---|---|
Telephone | 01636 858517 |
Telephone region | Newark |
Registered Address | 1 High Street Burnham-On-Crouch CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | 4 other UK companies use this postal address |
29 at £0.01 | Wesley Grainger Smith 7.00% Ordinary |
---|---|
265 at £0.01 | Garry Harold Gibson 64.01% Ordinary |
113 at £0.01 | Faye Ellen Louise Wright 27.29% Ordinary |
5 at £0.01 | Deborah Jayne Walters 1.21% Ordinary |
2 at £0.01 | Alan Baines 0.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,506 |
Cash | £82 |
Current Liabilities | £82,232 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 May |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
28 February 2024 | Micro company accounts made up to 30 May 2023 (3 pages) |
---|---|
12 October 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
5 March 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (3 pages) |
24 February 2022 | Micro company accounts made up to 30 May 2021 (3 pages) |
23 December 2021 | Change of details for Mr William Francis Alan De Fries as a person with significant control on 23 December 2021 (2 pages) |
23 December 2021 | Director's details changed for Mr William Francis Alan De Fries on 23 December 2021 (2 pages) |
23 December 2021 | Director's details changed for Mr William Francis Alan De Fries on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Miroslaw Mizak as a director on 23 December 2021 (1 page) |
23 December 2021 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
16 November 2021 | Appointment of Mr Miroslaw Mizak as a director on 16 November 2021 (2 pages) |
22 June 2021 | Registered office address changed from 28a High Street Burnham-on-Crouch CM0 8AA England to 1 High Street Burnham-on-Crouch CM0 8AG on 22 June 2021 (1 page) |
30 May 2021 | Micro company accounts made up to 30 May 2020 (3 pages) |
28 May 2021 | Resolutions
|
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
27 May 2020 | Micro company accounts made up to 30 May 2019 (4 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
9 January 2020 | Registered office address changed from Suite 1 Bowden Terminal Luckyn Lane Basildon SS14 3AX England to 28a High Street Burnham-on-Crouch CM0 8AA on 9 January 2020 (1 page) |
5 January 2020 | Termination of appointment of Richard Hull as a director on 5 January 2020 (1 page) |
13 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
28 August 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
18 June 2019 | Appointment of Mr Richard Hull as a director on 17 June 2019 (2 pages) |
25 March 2019 | Registered office address changed from 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF England to Suite 1 Bowden Terminal Luckyn Lane Basildon SS14 3AX on 25 March 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 December 2018 | Registered office address changed from Suite 1, Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX England to 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 20 December 2018 (1 page) |
17 December 2018 | Registered office address changed from C/O Astgreen Accountants 1 Top Farm Court Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to Suite 1, Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX on 17 December 2018 (1 page) |
17 December 2018 | Change of details for Mr William Francis De Fries as a person with significant control on 17 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
17 December 2018 | Director's details changed for Mr William Francis De Fries on 17 December 2018 (2 pages) |
14 December 2018 | Notification of William Francis De Fries as a person with significant control on 14 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Faye Ellen Louise Gibson as a director on 7 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Faye Ellen Louise Gibson as a secretary on 7 December 2018 (1 page) |
11 December 2018 | Appointment of Mr William Francis De Fries as a director on 8 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Garry Harold Gibson as a director on 7 December 2018 (1 page) |
11 December 2018 | Cessation of Garry Harold Gibson as a person with significant control on 7 December 2018 (1 page) |
11 December 2018 | Cessation of Faye Ellen Louise Gibson as a person with significant control on 7 December 2018 (1 page) |
2 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
9 May 2017 | Termination of appointment of Wesley Grainger Smith as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Company Creations & Control Ltd as a secretary on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Mrs Faye Ellen Louise Gibson as a secretary (2 pages) |
9 May 2017 | Appointment of Mrs Faye Ellen Louise Gibson as a secretary (2 pages) |
9 May 2017 | Appointment of Mrs Faye Ellen Louise Gibson as a secretary on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Company Creations & Control Ltd as a secretary on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Wesley Grainger Smith as a director on 30 April 2017 (1 page) |
9 May 2017 | Appointment of Mrs Faye Ellen Louise Gibson as a secretary on 9 May 2017 (2 pages) |
15 September 2016 | Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
15 September 2016 | Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 May 2016 | Director's details changed for Ms Faye Ellen Louise Wright on 23 March 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 May 2016 | Director's details changed for Ms Faye Ellen Louise Wright on 23 March 2016 (2 pages) |
16 May 2016 | Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to C/O Astgreen Accountants 1 Top Farm Court Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to C/O Astgreen Accountants 1 Top Farm Court Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 16 May 2016 (1 page) |
20 July 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
20 July 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 June 2011 | Secretary's details changed for Company Creations & Control Ltd on 28 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Secretary's details changed for Company Creations & Control Ltd on 28 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Ammending 288A for faye wright (1 page) |
7 September 2010 | Ammending 288A for faye wright (1 page) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Mr Garry Harold Gibson on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Garry Harold Gibson on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Faye Ellen Louise Wright on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Garry Harold Gibson on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Garry Harold Gibson on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Faye Ellen Louise Wright on 28 May 2010 (2 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
23 November 2009 | Registered office address changed from 1 Balderton Hall Fernwood Newark Nottinghamshire NG24 3JR on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 1 Balderton Hall Fernwood Newark Nottinghamshire NG24 3JR on 23 November 2009 (1 page) |
16 November 2009 | Termination of appointment of Company Creations & Control Ltd as a director (1 page) |
16 November 2009 | Termination of appointment of Faye Wright as a secretary (1 page) |
16 November 2009 | Termination of appointment of Company Creations & Control Ltd as a director (1 page) |
16 November 2009 | Appointment of Company Creations & Control Ltd as a secretary (2 pages) |
16 November 2009 | Appointment of Company Creations & Control Ltd as a director (2 pages) |
16 November 2009 | Appointment of Company Creations & Control Ltd as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Faye Wright as a secretary (1 page) |
16 November 2009 | Appointment of Company Creations & Control Ltd as a director (2 pages) |
2 October 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
2 October 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 balderton hall balderton newark nottinghamshire NG24 3JR (1 page) |
23 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 balderton hall balderton newark nottinghamshire NG24 3JR (1 page) |
23 June 2009 | Director and secretary's change of particulars / faye wright / 23/06/2009 (1 page) |
23 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
23 June 2009 | Director and secretary's change of particulars / faye wright / 23/06/2009 (1 page) |
29 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
29 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
1 August 2008 | Return made up to 28/05/08; full list of members (5 pages) |
1 August 2008 | Return made up to 28/05/08; full list of members (5 pages) |
31 July 2008 | Director's change of particulars / garry gibson / 11/06/2008 (1 page) |
31 July 2008 | Director's change of particulars / garry gibson / 11/06/2008 (1 page) |
1 October 2007 | Return made up to 28/05/07; full list of members (7 pages) |
1 October 2007 | Return made up to 28/05/07; full list of members (7 pages) |
21 July 2007 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
21 July 2007 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
31 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
31 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
15 November 2006 | Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Statement of affairs (14 pages) |
15 November 2006 | Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
15 November 2006 | S-div 27/10/06 (1 page) |
15 November 2006 | Statement of affairs (14 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Registered office changed on 15/11/06 from: elmwood house 89 melton road nottingham NG12 4EN (1 page) |
15 November 2006 | S-div 27/10/06 (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: elmwood house 89 melton road nottingham NG12 4EN (1 page) |
15 November 2006 | New director appointed (2 pages) |
19 July 2006 | Memorandum and Articles of Association (12 pages) |
19 July 2006 | Memorandum and Articles of Association (12 pages) |
14 July 2006 | Company name changed adebit LIMITED\certificate issued on 14/07/06 (2 pages) |
14 July 2006 | Company name changed adebit LIMITED\certificate issued on 14/07/06 (2 pages) |
28 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
28 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
10 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
10 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
2 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
16 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
20 February 2004 | Company name changed linkpay LIMITED\certificate issued on 20/02/04 (2 pages) |
20 February 2004 | Company name changed linkpay LIMITED\certificate issued on 20/02/04 (2 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
14 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
6 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
28 May 2002 | Incorporation (17 pages) |
28 May 2002 | Incorporation (17 pages) |