Ingham
Bury St. Edmunds
IP31 1NW
Director Name | Martin Lawrence David Grayling |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(same day as company formation) |
Role | Shipping And Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | Chippings House Beauford Road Ingham Bury St. Edmunds IP31 1NW |
Secretary Name | Mr Martin Lawrence David Grayling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(same day as company formation) |
Role | Shipping And Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | Chippings House Beauford Road Ingham Bury St. Edmunds IP31 1NW |
Director Name | Mr Jonathan Francis Rands |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HP |
Secretary Name | Jane Elizabeth Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Defoe Road Ipswich Suffolk IP1 6SA |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Julie Grayling 50.00% Ordinary |
---|---|
1 at £1 | Martin Lawrence David Grayling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,743 |
Cash | £233,983 |
Current Liabilities | £35,993 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
12 August 2019 | Change of details for Mrs Julie Grayling as a person with significant control on 12 August 2019 (2 pages) |
12 August 2019 | Change of details for Mr Martin Lawrence David Grayling as a person with significant control on 12 August 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
30 April 2019 | Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 30 April 2019 (1 page) |
18 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
11 July 2017 | Notification of Martin Lawrence David Grayling as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Julie Grayling as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Julie Grayling as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Martin Lawrence David Grayling as a person with significant control on 6 April 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 July 2015 | Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich IP7 6rd to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich IP7 6rd to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 October 2011 (1 page) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 October 2011 (1 page) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Julie Grayling on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Martin Lawrence David Grayling on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Martin Lawrence David Grayling on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Julie Grayling on 30 June 2010 (2 pages) |
9 June 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
9 June 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 June 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
8 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
8 June 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from martin house poystreet green rattlesden suffolk IP30 0SR (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from martin house poystreet green rattlesden suffolk IP30 0SR (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
26 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
26 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 July 2004 | Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page) |
15 July 2004 | Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page) |
5 August 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
30 June 2003 | Incorporation (21 pages) |
30 June 2003 | Incorporation (21 pages) |