Little Walding Field
Sudbury
Suffolk
CO10 0TB
Secretary Name | Naomi Yvonne Dorothy Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | Bell House Humble Green Little Waldingfield Sudbury Suffolk CO10 0TB |
Secretary Name | Jason Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Bell House Humble Green Little Walding Field Sudbury Suffolk CO10 0TB |
Director Name | Miss Naomi Yvonne Dorothy Miller |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell House Humble Green Little Waldingfield Sudbury Suffolk CO10 0TB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | businessreply.co.uk |
---|
Registered Address | Brms House, Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
100 at £1 | Yvonne Dorothy Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £718,483 |
Cash | £28,679 |
Current Liabilities | £208,132 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
26 September 2005 | Delivered on: 29 September 2005 Persons entitled: Lloyds Tsb 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. Outstanding |
---|---|
22 July 2005 | Delivered on: 23 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land on the south western side of milner road chilton industrial estate sudbury suffolk, t/n SK73000,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
15 March 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
7 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
26 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
14 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 February 2015 | Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 19 February 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Director's details changed for Naomi Yvonne Dorothy Miller on 1 December 2009 (2 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Naomi Yvonne Dorothy Miller on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Naomi Yvonne Dorothy Miller on 1 December 2009 (2 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 February 2009 | Director appointed naomi yvonne dorothy miller (2 pages) |
12 February 2009 | Director appointed naomi yvonne dorothy miller (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 April 2007 | Return made up to 19/02/07; full list of members (6 pages) |
13 April 2007 | Return made up to 19/02/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2005 | Particulars of mortgage/charge (7 pages) |
29 September 2005 | Particulars of mortgage/charge (7 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 19/02/04; full list of members
|
9 March 2004 | Return made up to 19/02/04; full list of members
|
19 February 2004 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Incorporation (12 pages) |
19 February 2003 | Incorporation (12 pages) |