Sudbury
Suffolk
CO10 2AA
Secretary Name | Wendy Mortimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | James Richard Mortimer |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2014(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Salesman |
Country of Residence | United Kindom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Wendy Mortimer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Anthony Stephen Mortimer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mrs Emily Mortimer |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2020) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ukisudbury.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01787 242137 |
Telephone region | Sudbury |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Patrick Mortimer 50.00% Ordinary |
---|---|
5k at £1 | Anthony Stephen Mortimer 25.00% Ordinary |
5k at £1 | Wendy Mortimer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £561,982 |
Cash | £60,085 |
Current Liabilities | £732,496 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
28 May 2019 | Delivered on: 3 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at 5A bull lane industrial estate acton sudbury suffolk CO10 0BD title number SK167994 SK156052 SK348930 and part of SK390024. Outstanding |
---|---|
28 May 2019 | Delivered on: 3 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at unit 5B bull lane industrial estate bull lane acton sudbury suffolk CO10 0BD registered under title number SK350719. Outstanding |
29 October 2018 | Delivered on: 31 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 November 2020 | Termination of appointment of Emily Mortimer as a director on 31 October 2020 (1 page) |
---|---|
11 September 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
3 April 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
19 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
3 June 2019 | Registration of charge 051875460003, created on 28 May 2019 (18 pages) |
3 June 2019 | Registration of charge 051875460002, created on 28 May 2019 (19 pages) |
31 October 2018 | Registration of charge 051875460001, created on 29 October 2018 (41 pages) |
4 September 2018 | Second filing of Confirmation Statement dated 22/07/2018 (5 pages) |
31 August 2018 | Confirmation statement made on 22 July 2018 with updates
|
24 July 2018 | Secretary's details changed for Wendy Mortimer on 24 July 2018 (1 page) |
24 July 2018 | Director's details changed for Patrick Mortimer on 24 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Anthony Stephen Mortimer on 24 July 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 January 2017 | Appointment of Mrs Emily Mortimer as a director on 31 December 2016 (2 pages) |
10 January 2017 | Appointment of Wendy Mortimer as a director on 31 December 2016 (2 pages) |
10 January 2017 | Appointment of Wendy Mortimer as a director on 31 December 2016 (2 pages) |
10 January 2017 | Appointment of Mrs Emily Mortimer as a director on 31 December 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 August 2015 | Director's details changed for James Richard Mortimer on 14 August 2015 (2 pages) |
14 August 2015 | Director's details changed for James Richard Mortimer on 14 August 2015 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 February 2015 | Appointment of James Richard Mortimer as a director on 23 December 2014 (3 pages) |
3 February 2015 | Appointment of James Richard Mortimer as a director on 23 December 2014 (3 pages) |
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 September 2010 | Director's details changed for Patrick Mortimer on 22 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Patrick Mortimer on 22 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Anthony Stephen Mortimer on 22 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Anthony Stephen Mortimer on 22 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 September 2009 | Return made up to 22/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 22/07/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
24 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 October 2007 | Return made up to 22/07/07; full list of members (3 pages) |
11 October 2007 | Return made up to 22/07/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 April 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
12 April 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
10 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
12 August 2004 | Ad 04/08/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Ad 04/08/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Incorporation (16 pages) |
22 July 2004 | Incorporation (16 pages) |