Chelmsford
Essex
CM2 6JB
Secretary Name | Lorraine Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | maplewoodcarpentry.co.uk |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
51 at £1 | Mr Lee Wilkinson 51.00% Ordinary |
---|---|
49 at £1 | Mrs Lorraine Wilkinson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,354 |
Cash | £97 |
Current Liabilities | £219,458 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 October 2010 | Delivered on: 22 October 2010 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 |
---|---|
23 October 2006 | Delivered on: 28 October 2006 Satisfied on: 4 March 2011 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. Fully Satisfied |
11 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
---|---|
11 July 2017 | Notification of Lee Wilkinson as a person with significant control on 31 May 2016 (2 pages) |
11 July 2017 | Notification of Lorraine Wilkinson as a person with significant control on 31 May 2016 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 July 2008 | Return made up to 30/05/08; no change of members (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 June 2007 | Return made up to 30/05/07; no change of members (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 October 2006 | Particulars of mortgage/charge (9 pages) |
6 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 June 2005 | Return made up to 30/05/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
11 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page) |
7 October 2002 | Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
30 May 2002 | Incorporation (16 pages) |