Company NameStuart Poulton Limited
DirectorStuart Russell Poulton
Company StatusActive
Company Number05222223
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameStuart Russell Poulton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Coopersale Common
Coopersale
Epping
Essex
CM16 7QS
Secretary NameJacques & Associates Ltd (Corporation)
StatusCurrent
Appointed07 January 2009(4 years, 4 months after company formation)
Appointment Duration15 years, 3 months
Correspondence Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
Director NameMs Susan Frances Poulton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Beaconfield Avenue
Epping
Essex
CM16 5AX
Secretary NameMs Susan Frances Poulton
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Beaconfield Avenue
Epping
Essex
CM16 5AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,492
Cash£50,397
Current Liabilities£38,155

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

3 May 2005Delivered on: 5 May 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

Filing History

11 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 January 2020Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 14 January 2020 (1 page)
5 November 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
18 January 2019Secretary's details changed for Jacques & Associates Ltd on 5 January 2019 (1 page)
28 November 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
16 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
24 November 2017Secretary's details changed for Jacques & Associates Ltd on 11 November 2017 (1 page)
24 November 2017Secretary's details changed for Jacques & Associates Ltd on 11 November 2017 (1 page)
23 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
23 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10
(4 pages)
18 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10
(4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 27 January 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(4 pages)
24 October 2014Director's details changed for Stuart Russell Poulton on 6 February 2013 (2 pages)
24 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(4 pages)
24 October 2014Director's details changed for Stuart Russell Poulton on 6 February 2013 (2 pages)
24 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(4 pages)
24 October 2014Director's details changed for Stuart Russell Poulton on 6 February 2013 (2 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2014Administrative restoration application (3 pages)
22 May 2014Annual return made up to 6 September 2013
Statement of capital on 2014-05-22
  • GBP 10
(9 pages)
22 May 2014Administrative restoration application (3 pages)
22 May 2014Annual return made up to 6 September 2013
Statement of capital on 2014-05-22
  • GBP 10
(9 pages)
22 May 2014Annual return made up to 6 September 2013
Statement of capital on 2014-05-22
  • GBP 10
(9 pages)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Secretary's details changed for Jacques & Associates Ltd on 1 August 2011 (2 pages)
3 February 2012Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
3 February 2012Registered office address changed from , 53 Cambridge Road, Sawbridgeworth, Hertfordshire, CM21 9JP on 3 February 2012 (1 page)
3 February 2012Registered office address changed from , 53 Cambridge Road, Sawbridgeworth, Hertfordshire, CM21 9JP on 3 February 2012 (1 page)
3 February 2012Registered office address changed from , 53 Cambridge Road, Sawbridgeworth, Hertfordshire, CM21 9JP on 3 February 2012 (1 page)
3 February 2012Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
3 February 2012Secretary's details changed for Jacques & Associates Ltd on 1 August 2011 (2 pages)
3 February 2012Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
3 February 2012Secretary's details changed for Jacques & Associates Ltd on 1 August 2011 (2 pages)
31 January 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Director's details changed for Stuart Russell Poulton on 1 August 2010 (2 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
12 October 2010Secretary's details changed for Jacques & Associates Ltd on 1 August 2010 (2 pages)
12 October 2010Secretary's details changed for Jacques & Associates Ltd on 1 August 2010 (2 pages)
12 October 2010Secretary's details changed for Jacques & Associates Ltd on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Stuart Russell Poulton on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Stuart Russell Poulton on 1 August 2010 (2 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Appointment terminated director susan poulton (1 page)
7 January 2009Appointment terminated director susan poulton (1 page)
7 January 2009Appointment terminated secretary susan poulton (1 page)
7 January 2009Appointment terminated secretary susan poulton (1 page)
7 January 2009Secretary appointed jacques & associates LTD (1 page)
7 January 2009Secretary appointed jacques & associates LTD (1 page)
28 October 2008Return made up to 06/09/08; full list of members (4 pages)
28 October 2008Return made up to 06/09/08; full list of members (4 pages)
5 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
5 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
7 April 2008Return made up to 06/09/07; full list of members (4 pages)
7 April 2008Return made up to 06/09/07; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 30 September 2006 (12 pages)
28 January 2008Total exemption full accounts made up to 30 September 2006 (12 pages)
8 May 2007Return made up to 06/09/06; full list of members (7 pages)
8 May 2007Return made up to 06/09/06; full list of members (7 pages)
29 April 2007Total exemption full accounts made up to 30 September 2005 (13 pages)
29 April 2007Total exemption full accounts made up to 30 September 2005 (13 pages)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
28 September 2005Return made up to 06/09/05; full list of members (7 pages)
28 September 2005Return made up to 06/09/05; full list of members (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Ad 06/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Ad 06/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
6 September 2004Incorporation (16 pages)
6 September 2004Incorporation (16 pages)