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 | 26 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 | 26 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 | 26 September 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | cyranoltd.com |
---|
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 |
2 at £1 | Mr Mark Adlington 50.00% Ordinary |
---|---|
2 at £1 | Mr Simon Adlington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,350 |
Cash | £23,107 |
Current Liabilities | £90,258 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
8 December 2011 | Delivered on: 10 December 2011 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 16-18 finch drive springwood industrial estate braintree essex t/n EX519023 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
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 |
31 July 2003 | Delivered on: 2 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 finch drive, springwood industrial estate, braintree, essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 July 2003 | Delivered on: 2 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 finch drive, springwood industrial estate, braintree, essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 June 2018 | Satisfaction of charge 3 in full (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 April 2017 | Satisfaction of charge 4 in full (2 pages) |
28 April 2017 | Satisfaction of charge 4 in full (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 November 2013 | Director's details changed for Mr Simon John Adlington on 1 May 2012 (2 pages) |
5 November 2013 | Director's details changed for Mr Simon John Adlington on 1 May 2012 (2 pages) |
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 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 2012 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 October 2012 | Director's details changed for Mr Simon John Adlington on 3 May 2012 (2 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Director's details changed for Mr Simon John Adlington on 3 May 2012 (2 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Director's details changed for Mr Simon John Adlington on 3 May 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 November 2011 | Director's details changed for Mr Simon John Adlington on 31 March 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 26 September 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 January 2008 | Return made up to 26/09/06; full list of members (7 pages) |
4 January 2008 | Return made up to 26/09/06; full list of members (7 pages) |
4 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 March 2006 | Ad 02/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 March 2006 | Ad 02/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 December 2005 | Return made up to 26/09/05; full list of members (7 pages) |
9 December 2005 | Return made up to 26/09/05; full list of members (7 pages) |
9 August 2005 | Return made up to 26/09/04; full list of members; amend (7 pages) |
9 August 2005 | Return made up to 26/09/04; full list of members; amend (7 pages) |
9 August 2005 | Return made up to 26/09/03; full list of members; amend (7 pages) |
9 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
9 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
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 | Registered office changed on 31/01/05 from: 16A coggeshall road braintree essex CM7 9BY (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 16A coggeshall road braintree essex CM7 9BY (1 page) |
17 December 2004 | Return made up to 26/09/04; full list of members (7 pages) |
17 December 2004 | Return made up to 26/09/04; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
28 November 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
20 September 2003 | Return made up to 26/09/03; full list of members (7 pages) |
20 September 2003 | Return made up to 26/09/03; full list of members (7 pages) |
6 August 2003 | Particulars of mortgage/charge (5 pages) |
6 August 2003 | Particulars of mortgage/charge (5 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
26 September 2002 | Incorporation (20 pages) |
26 September 2002 | Incorporation (20 pages) |