The Croft
Haverhill
Suffolk
CB9 9SF
Director Name | Mr Colin Ord |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Slaters Drive The Croft Haverhill Suffolk CB9 9SF |
Secretary Name | Ms Marina Ann Baer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Slaters Drive The Croft Haverhill Suffolk CB9 9SF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(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 | 03 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Marina Ann Baer 70.00% Ordinary |
---|---|
30 at £1 | Colin Ord 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,789 |
Cash | £3,799 |
Current Liabilities | £95,411 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
1 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
31 March 2015 | Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 February 2008 | Return made up to 03/02/08; full list of members (8 pages) |
19 February 2008 | Return made up to 03/02/08; full list of members (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
5 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
16 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
8 May 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 68-70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: 68-70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (9 pages) |
3 February 2004 | Incorporation (9 pages) |