24 Seldon Road
Tiptree
Essex
CO5 0HH
Director Name | Raymond Kenneth Willis |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Seldon Road Tiptree Essex CO5 0HH |
Secretary Name | Miss Heidi Elizabeth Southgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(1 year after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Retail |
Correspondence Address | Cherrywood New Cut Layer-De-La-Haye Colchester CO2 0ED |
Director Name | Bronwen Olley Willis |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Seldon Road Tiptree Essex CO5 0HH |
Secretary Name | Mrs Marilyn Southgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pasadena 24 Seldon Road Tiptree Essex CO5 0HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(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 | 09 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.stainesandbrights.co.uk |
---|---|
Telephone | 01621 815450 |
Telephone region | Maldon |
Registered Address | 81 Church Road Tiptree Essex CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Year | 2013 |
---|---|
Net Worth | £27,758 |
Cash | £88,358 |
Current Liabilities | £230,877 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
---|---|
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
2 January 2019 | Secretary's details changed for Miss Heidi Elizabeth Southgate on 2 January 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
11 December 2015 | Director's details changed for Raymond Kenneth Willis on 1 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Raymond Kenneth Willis on 1 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Bronwen Olley Willis on 1 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Bronwen Olley Willis on 1 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Secretary's details changed for Miss Heidi Elizabeth Southgate on 30 May 2015 (1 page) |
11 December 2015 | Secretary's details changed for Miss Heidi Elizabeth Southgate on 30 May 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Secretary's details changed for Miss Heidi Elizabeth Southgate on 29 April 2014 (1 page) |
29 December 2014 | Secretary's details changed for Miss Heidi Elizabeth Southgate on 29 April 2014 (1 page) |
29 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Secretary's details changed for Heidi Elizabeth Southgate on 1 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Secretary's details changed for Heidi Elizabeth Southgate on 1 January 2011 (2 pages) |
7 January 2011 | Secretary's details changed for Heidi Elizabeth Southgate on 1 January 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 January 2010 | Director's details changed for Marilyn Southgate on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Raymond Kenneth Willis on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Bronwen Olley Willis on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Bronwen Olley Willis on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Marilyn Southgate on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Raymond Kenneth Willis on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
4 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 28 February 2007 (14 pages) |
31 October 2007 | Total exemption small company accounts made up to 28 February 2007 (14 pages) |
13 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
9 November 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
9 November 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Return made up to 09/12/05; full list of members (8 pages) |
15 March 2006 | Return made up to 09/12/05; full list of members (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 January 2005 | Return made up to 09/12/04; full list of members
|
18 January 2005 | Return made up to 09/12/04; full list of members
|
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | £ nc 100/10000 09/12/03 (1 page) |
5 January 2004 | £ nc 100/10000 09/12/03 (1 page) |
5 January 2004 | Ad 09/12/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: colne house, 19 guithavon street witham essex CM8 1BL (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | Ad 09/12/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Registered office changed on 05/01/04 from: colne house, 19 guithavon street witham essex CM8 1BL (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Incorporation (9 pages) |
9 December 2003 | Incorporation (9 pages) |