Weeley
Clacton On Sea
Essex
CO16 9JN
Secretary Name | Mrs Elsie Margaret Swinscoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homestead Farm Thorpe Road Weeley Clacton On Sea Essex CO16 9JN |
Director Name | Mrs Elsie Margaret Swinscoe |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mrs Dawn Lorraine Hull |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Address Matches | Over 80 other UK companies use this postal address |
20 at £1 | Miss R.h. Swinscoe 20.00% Ordinary |
---|---|
20 at £1 | Mr E. Swinscoe 20.00% Ordinary |
20 at £1 | Mr G.w. Swinscoe 20.00% Ordinary |
20 at £1 | Mrs D.l. Hull 20.00% Ordinary |
20 at £1 | Mrs S.m. Willis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £775,858 |
Cash | £542,138 |
Current Liabilities | £347,165 |
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 | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
15 March 2010 | Delivered on: 24 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off thorpe road, weeley, clacton-on-sea, essex by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 1 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to teh east side of crow lane forming part of ash farm weeley essex. Fully Satisfied |
4 January 2024 | Registered office address changed from 3 North Hill Colchester CO1 1DZ to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 4 January 2024 (1 page) |
---|---|
9 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 June 2022 | Appointment of Mrs Dawn Lorraine Hull as a director on 28 June 2022 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
23 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 July 2018 | Appointment of Mrs Elsie Margaret Swinscoe as a director on 9 July 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
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) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
25 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 April 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
27 April 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
14 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
14 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2004 | Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2004 | New secretary appointed (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 October 2004 | New secretary appointed (1 page) |
28 September 2004 | Incorporation (17 pages) |
28 September 2004 | Incorporation (17 pages) |