Brightlingsea
Essex
CO7 0DD
Secretary Name | Mr Paul Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2005(3 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 98a New Street Brightlingsea Essex CO7 0DD |
Director Name | Mrs Teresa Elizabeth Thorogood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Clivedon Close Shenfield Essex CM15 8JP |
Director Name | Mr Eldon Sackey |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 New Street Brightlingsea Essex CO7 0DD |
Director Name | Stephen Charles Catling |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Caterer |
Correspondence Address | 38 Mill Street Brightlingsea Essex CO7 0EL |
Secretary Name | Lisa Amerio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Mill Street Brightlingsea Essex CO7 0EL |
Director Name | Hamesh Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2007) |
Role | Self Employed |
Correspondence Address | 98 New Street Brightlingsea Essex CO7 0DD |
Director Name | Gillian Jasper |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2014) |
Role | Headteacher |
Correspondence Address | 98b New Street Brightlingsea Essex CO7 0DD |
Director Name | John Edward Jenkinson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 2013) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 98 New Street Brightlingsea Colchester Essex CO7 0DD |
Director Name | Elizabeth Mary Leigh |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 New Street Brightlingsea Essex CO7 0DD |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Eldon Sakey 33.33% Ordinary |
---|---|
2 at £1 | Paul Winter 33.33% Ordinary |
2 at £1 | Teresa Elizabeth Thorogood & John Philip Thorogood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £4,797 |
Current Liabilities | £5,098 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
27 September 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
10 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
6 December 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
30 September 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
31 March 2020 | Change of details for Mrs Teresa Elizabeth Thorogood as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mrs Teresa Elizabeth Thorogood on 31 March 2020 (2 pages) |
12 February 2020 | Appointment of Mr Eldon Sackey as a director on 12 February 2020 (2 pages) |
15 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
28 September 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 October 2015 | Appointment of Mrs Teresa Elizabeth Thorogood as a director on 31 October 2014 (2 pages) |
19 October 2015 | Appointment of Mrs Teresa Elizabeth Thorogood as a director on 31 October 2014 (2 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 August 2015 | Termination of appointment of Gillian Jasper as a director on 31 October 2014 (1 page) |
12 August 2015 | Termination of appointment of Gillian Jasper as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Gillian Jasper as a director on 31 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Gillian Jasper as a director on 31 October 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
14 August 2014 | Termination of appointment of Elizabeth Mary Leigh as a director on 22 March 2014 (2 pages) |
14 August 2014 | Termination of appointment of Elizabeth Mary Leigh as a director on 22 March 2014 (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
16 October 2013 | Appointment of Elizabeth Mary Leigh as a director (3 pages) |
16 October 2013 | Appointment of Elizabeth Mary Leigh as a director (3 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 May 2013 | Termination of appointment of John Jenkinson as a director (2 pages) |
10 May 2013 | Termination of appointment of John Jenkinson as a director (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
4 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 December 2008 | Return made up to 30/07/08; full list of members (5 pages) |
23 December 2008 | Return made up to 30/07/08; full list of members (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
13 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
8 September 2006 | Return made up to 30/07/06; full list of members (4 pages) |
8 September 2006 | Return made up to 30/07/06; full list of members (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed;new director appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: badgers leap panfield braintree essex CM7 5BE (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: badgers leap panfield braintree essex CM7 5BE (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed;new director appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
5 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
1 September 2004 | Return made up to 30/07/04; full list of members
|
1 September 2004 | Return made up to 30/07/04; full list of members
|
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
25 September 2003 | Return made up to 30/07/03; full list of members
|
25 September 2003 | Return made up to 30/07/03; full list of members
|
30 July 2002 | Incorporation (14 pages) |
30 July 2002 | Incorporation (14 pages) |