Little Dunmow
Essex
CM6 3HY
Director Name | Mrs Sandra Jarman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr Bernard Francis Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tasina 28 The Avenue Ipswich Suffolk IP1 3TD |
Director Name | Gerald Norris Winget |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Cottage The Barracks, Bradfield On The Green Northampton NN7 1BT |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Director Name | Graham Stephen Cragg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 19 Leconfield Garth Follifoot Harrogate North Yorkshire HG3 1NF |
Director Name | Mr Michael John Phillips |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Ramblers Mill Road, Winfarthing Diss Norfolk IP22 2DZ |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Quad Court Griggs Place London SE1 3AJ |
Director Name | Mr Michael Sean Saville |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 January 2015) |
Role | Letting Agent |
Correspondence Address | Eyrie Eagle Farm Baythorne End Halstead Essex CO9 4AF |
Secretary Name | Ms Claire Sandbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2011) |
Role | Solicitor |
Correspondence Address | 12 Romney Place Maidstone Kent ME15 6LE |
Director Name | Mr Brian Roger Kirsch |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 February 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 15 Crummock Close Great Notley Braintree Essex CM77 7UP |
Director Name | Mr Glen Robert Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toad Hall Colchester Road White Colne Colchester Essex CO6 2PW |
Telephone | 01245 475700 |
---|---|
Telephone region | Chelmsford |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
9 at £1 | Jrk Property Partnership 8.04% Ordinary |
---|---|
9 at £1 | Rowanmoor Pension Trustees LTD 8.04% Ordinary |
8 at £1 | Avanti Insucrance LTD 7.14% Ordinary |
8 at £1 | Glen Robert Smith 7.14% Ordinary |
7 at £1 | Aerospace Engineering Solutions LTD 6.25% Ordinary |
7 at £1 | Corporate Management Telecom LTD 6.25% Ordinary |
7 at £1 | Create Property LTD 6.25% Ordinary |
7 at £1 | G C L Property (Essex) LTD 6.25% Ordinary |
18 at £1 | Ms Claire L. Sandbrook 16.07% Ordinary |
16 at £1 | Alchemy Recruitment LTD 14.29% Ordinary |
16 at £1 | Suffolk Life Annuities 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,159 |
Cash | £31,579 |
Current Liabilities | £1,308 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
25 March 2024 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
4 October 2023 | Confirmation statement made on 20 September 2023 with updates (5 pages) |
17 October 2022 | Confirmation statement made on 20 September 2022 with updates (5 pages) |
14 October 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
24 September 2021 | Confirmation statement made on 20 September 2021 with updates (5 pages) |
18 August 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
7 January 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
15 October 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
19 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
2 October 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
4 October 2018 | Termination of appointment of Glen Robert Smith as a director on 15 August 2017 (1 page) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with updates (6 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with updates (6 pages) |
15 February 2017 | Termination of appointment of Brian Roger Kirsch as a director on 14 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Brian Roger Kirsch as a director on 14 February 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
18 August 2016 | Appointment of Mrs Sandra Jarman as a director on 17 August 2016 (2 pages) |
18 August 2016 | Appointment of Mrs Sandra Jarman as a director on 17 August 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 January 2015 | Registered office address changed from Unit 2 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Unit 2 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 23 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Glen Robert Smith as a director on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Terry Robert Parradine as a director on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Glen Robert Smith as a director on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Terry Robert Parradine as a director on 14 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Michael Sean Saville as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Michael Sean Saville as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Michael Sean Saville as a director on 9 January 2015 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 December 2013 | Termination of appointment of Claire Sandbrook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Claire Sandbrook as a secretary (1 page) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Secretary's details changed for Ms Claire Sandbrook on 20 January 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Ms Claire Sandbrook on 20 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 November 2008 | Return made up to 20/09/08; full list of members (10 pages) |
4 November 2008 | Return made up to 20/09/08; full list of members (10 pages) |
23 June 2008 | Appointment terminated director bernard clarke (1 page) |
23 June 2008 | Appointment terminated director graham cragg (1 page) |
23 June 2008 | Appointment terminated director graham cragg (1 page) |
23 June 2008 | Appointment terminated director bernard clarke (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page) |
30 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
14 November 2007 | Ad 01/05/07--------- £ si 16@1 (2 pages) |
14 November 2007 | Ad 01/05/07--------- £ si 16@1 (2 pages) |
7 November 2007 | Return made up to 20/09/07; full list of members; amend (11 pages) |
7 November 2007 | Return made up to 20/09/07; full list of members; amend (11 pages) |
18 October 2007 | Ad 04/10/06--------- £ si 16@1 (2 pages) |
18 October 2007 | Ad 01/05/07--------- £ si 17@1 (2 pages) |
18 October 2007 | Ad 01/07/06--------- £ si 40@1 (2 pages) |
18 October 2007 | Ad 18/07/06--------- £ si 8@1 (2 pages) |
18 October 2007 | Ad 18/07/06--------- £ si 8@1 (2 pages) |
18 October 2007 | Ad 23/02/07--------- £ si 31@1 (2 pages) |
18 October 2007 | Ad 01/05/07--------- £ si 17@1 (2 pages) |
18 October 2007 | Ad 23/02/07--------- £ si 31@1 (2 pages) |
18 October 2007 | Ad 04/10/06--------- £ si 16@1 (2 pages) |
18 October 2007 | Ad 01/07/06--------- £ si 40@1 (2 pages) |
15 October 2007 | Secretary's particulars changed (1 page) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Secretary's particulars changed (1 page) |
15 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
15 June 2007 | Ad 01/07/06--------- £ si 40@1=40 (2 pages) |
15 June 2007 | Ad 23/02/07--------- £ si 31@1=31 £ ic 17/48 (2 pages) |
15 June 2007 | Ad 01/07/06--------- £ si 40@1=40 (2 pages) |
15 June 2007 | Ad 04/10/06--------- £ si 16@1=16 £ ic 1/17 (1 page) |
15 June 2007 | Ad 01/05/07--------- £ si 9@1=9 £ ic 48/57 (2 pages) |
15 June 2007 | Ad 04/10/06--------- £ si 16@1=16 £ ic 1/17 (1 page) |
15 June 2007 | Ad 18/07/06--------- £ si 8@1=8 (1 page) |
15 June 2007 | Ad 23/02/07--------- £ si 31@1=31 £ ic 17/48 (2 pages) |
15 June 2007 | Ad 01/05/07--------- £ si 9@1=9 £ ic 48/57 (2 pages) |
15 June 2007 | Ad 18/07/06--------- £ si 8@1=8 (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
3 October 2006 | Secretary resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
14 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
14 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
11 October 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: c/o baker tilly, friars courtyard, 30 princes street ipswich suffolk IP1 1RJ (1 page) |
23 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
23 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: c/o baker tilly, friars courtyard, 30 princes street ipswich suffolk IP1 1RJ (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
20 September 2004 | Incorporation (19 pages) |
20 September 2004 | Incorporation (19 pages) |