Mundon
Maldon
Essex
CM9 6NL
Secretary Name | Jayne Ann Woodley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | Atherstone Lodge, Fambridge Road Mundon Maldon Essex CM9 6NL |
Secretary Name | Marianne Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Post Office Flat 2 High Street Tollesbury Essex CM9 8RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.benrigbygame.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01664 929749 |
Telephone region | Melton Mowbray |
Registered Address | Atherstone Lodge, Fambridge Road Mundon Maldon Essex CM9 6NL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Purleigh |
Ward | Purleigh |
100 at £1 | Ben Rigby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,248,096 |
Cash | £670,298 |
Current Liabilities | £163,577 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
30 March 2013 | Delivered on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re ben rigby game LTD and numbered 47004760 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
26 November 2008 | Delivered on: 2 December 2008 Persons entitled: National Westminster Bank PLC Classification: Charge deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 49561081 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
13 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
26 November 2020 | Confirmation statement made on 21 October 2020 with updates (5 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
21 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 21 October 2018 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Secretary's details changed for Jayne Ann Woodley on 1 October 2009 (1 page) |
8 November 2010 | Director's details changed for Ben Rigby on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Ben Rigby on 1 October 2009 (2 pages) |
8 November 2010 | Secretary's details changed for Jayne Ann Woodley on 1 October 2009 (1 page) |
8 November 2010 | Register(s) moved to registered office address (1 page) |
8 November 2010 | Director's details changed for Ben Rigby on 1 October 2009 (2 pages) |
8 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Secretary's details changed for Jayne Ann Woodley on 1 October 2009 (1 page) |
8 November 2010 | Register(s) moved to registered office address (1 page) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 November 2009 | Director's details changed for Ben Rigby on 1 October 2009 (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Ben Rigby on 1 October 2009 (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Ben Rigby on 1 October 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 January 2008 | Return made up to 21/10/07; full list of members (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: atherstone lodge fambridge road mundon maldon essex CM9 6ML (1 page) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Return made up to 21/10/07; full list of members (2 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: atherstone lodge fambridge road mundon maldon essex CM9 6ML (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: atherstone lodge, fambridge road mundon maldon essex CM9 6ML (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: atherstone lodge, fambridge road mundon maldon essex CM9 6ML (1 page) |
8 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: c/o carlton baker clarke carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: c/o carlton baker clarke carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
8 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
24 May 2006 | Return made up to 21/10/05; full list of members (2 pages) |
24 May 2006 | Return made up to 21/10/05; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 December 2004 | Return made up to 21/10/04; full list of members
|
15 December 2004 | Return made up to 21/10/04; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 September 2004 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
28 September 2004 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
10 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Secretary resigned (1 page) |
6 November 2003 | Return made up to 21/10/03; full list of members
|
6 November 2003 | Return made up to 21/10/03; full list of members
|
10 February 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
10 February 2003 | Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2003 | New director appointed (2 pages) |
6 February 2003 | Company name changed middlewick LTD\certificate issued on 06/02/03 (3 pages) |
6 February 2003 | Company name changed middlewick LTD\certificate issued on 06/02/03 (3 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 October 2002 | Incorporation (9 pages) |
21 October 2002 | Incorporation (9 pages) |