Colchester
Essex
CO6 2RJ
Secretary Name | Mr James Robert Furze |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Park Lane Earls Colne Colchester Essex CO6 2RJ |
Director Name | Mr Guy Andrew Young |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flint Cottage The Street, Kirtling Newmarket Cambridge CB8 9PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01376 619369 |
---|---|
Telephone region | Braintree |
Registered Address | 22 Park Lane Earls Colne Colchester CO6 2RJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Address Matches | 2 other UK companies use this postal address |
23.3k at £1 | Mrs Sandra Furze 75.82% Non-cum Red Pref |
---|---|
2k at £1 | La Cave Co-operative De Bully 6.51% Non-cum Red Pref |
2k at £1 | La Cave De Vire 6.51% Non-cum Red Pref |
2k at £1 | Les Caves 6.51% Non-cum Red Pref |
955 at £1 | Mr James Robert Furze 3.11% Ordinary |
475 at £1 | Mrs Sandra Furze 1.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,641 |
Cash | £749 |
Current Liabilities | £75,053 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 June 2009 | Delivered on: 30 June 2009 Satisfied on: 30 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thremhall priory farm bishops stortford essex T.n EX628989 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
---|---|
17 February 2009 | Delivered on: 20 February 2009 Satisfied on: 30 December 2011 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
18 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
13 August 2020 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to 22 Park Lane Earls Colne Colchester CO6 2RJ on 13 August 2020 (1 page) |
2 January 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 January 2018 | Registered office address changed from Gatehouse Ambridge Road Coggeshall Colchester Essex CO6 1QT to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 16 January 2018 (1 page) |
16 January 2018 | Change of details for Mr James Robert Furze as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Secretary's details changed for Mr James Robert Furze on 15 January 2018 (1 page) |
16 January 2018 | Director's details changed for Mr James Robert Furze on 15 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
21 October 2013 | Termination of appointment of Guy Young as a director (1 page) |
21 October 2013 | Termination of appointment of Guy Young as a director (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 April 2013 | Termination of appointment of Guy Young as a director (2 pages) |
24 April 2013 | Termination of appointment of Guy Young as a director (2 pages) |
31 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Registered office address changed from Thremhall, Start Hill Bishops Stortford Hertfordshire CM22 7TD on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Thremhall, Start Hill Bishops Stortford Hertfordshire CM22 7TD on 10 February 2010 (1 page) |
21 January 2010 | Director's details changed for Guy Andrew Young on 14 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr James Robert Furze on 14 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Guy Andrew Young on 14 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr James Robert Furze on 14 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 June 2009 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
29 June 2009 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
26 September 2008 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
26 September 2008 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
4 August 2008 | Return made up to 06/12/07; full list of members (5 pages) |
4 August 2008 | Return made up to 06/12/07; full list of members (5 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
27 September 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
27 September 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
16 September 2005 | Ad 31/05/05--------- £ si 220402@1=220402 £ ic 1/220403 (3 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Ad 31/05/05--------- £ si 220402@1=220402 £ ic 1/220403 (3 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Nc inc already adjusted 02/05/05 (1 page) |
16 September 2005 | Nc inc already adjusted 02/05/05 (1 page) |
14 December 2004 | Incorporation (17 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Incorporation (17 pages) |
14 December 2004 | Secretary resigned (1 page) |