Tye Green
Braintree
Essex
CM77 8HU
Director Name | Mr Simon John Adlington |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nook Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Mr Mark Justin Adlington |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashlyne Tye Green Braintree Essex CM77 8HU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 01376 329833 |
---|---|
Telephone region | Braintree |
Registered Address | 24 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Cyrano LTD 55.56% Ordinary |
---|---|
2 at £1 | Simon Adlington 22.22% Ordinary |
1 at £1 | Mr Mark Adlington 11.11% Ordinary |
1 at £1 | Mrs Magdalena Adlington 11.11% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
31 July 2003 | Delivered on: 6 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|
30 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
2 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Mr Simon John Adlington on 1 May 2013 (2 pages) |
5 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Mr Simon John Adlington on 1 May 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Simon John Adlington on 1 May 2013 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Director's details changed for Mr Simon John Adlington on 1 June 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Simon John Adlington on 1 June 2012 (2 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Director's details changed for Mr Simon John Adlington on 1 June 2012 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Simon John Adlington on 31 March 2011 (2 pages) |
10 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Director's details changed for Mr Simon John Adlington on 31 March 2011 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
4 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
17 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
4 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
17 April 2007 | Return made up to 25/09/06; full list of members (8 pages) |
17 April 2007 | Return made up to 25/09/06; full list of members (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
9 December 2005 | Return made up to 25/09/05; full list of members (8 pages) |
9 December 2005 | Return made up to 25/09/05; full list of members (8 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: c/o cyrano LIMITED 24 finch drive springwood industrial estate braintree essex CM7 2SF (1 page) |
31 January 2005 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
31 January 2005 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: c/o cyrano LIMITED 24 finch drive springwood industrial estate braintree essex CM7 2SF (1 page) |
31 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
4 January 2005 | Return made up to 25/09/04; full list of members
|
4 January 2005 | Return made up to 25/09/04; full list of members
|
28 November 2003 | Resolutions
|
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 September 2003 | Return made up to 25/09/03; full list of members (8 pages) |
20 September 2003 | Return made up to 25/09/03; full list of members (8 pages) |
6 August 2003 | Particulars of mortgage/charge (5 pages) |
6 August 2003 | Particulars of mortgage/charge (5 pages) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | Secretary resigned (1 page) |
25 September 2002 | Incorporation (20 pages) |
25 September 2002 | Incorporation (20 pages) |