Turkey Cock Lane
Colchester
Essex
CO3 8ND
Secretary Name | Joanna Marie Ponder |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 - Lampitts Farm Turkey Cock Lane Colchester Essex CO3 8ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ponderconstruction.co.uk |
---|---|
Telephone | 01206 240141 |
Telephone region | Colchester |
Registered Address | Unit 1 Lampitts Farm Turkey Cock Lane Stanway Colchester Essex CO3 8ND |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Eight Ash Green |
Ward | Lexden and Braiswick |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £451,209 |
Cash | £189,022 |
Current Liabilities | £204,004 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
6 July 2018 | Delivered on: 9 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as:. (1) 18 high street, rowhedge, colchester, CO5 7HQ being all of the land and buildings in title EX936575. (2) 1 lexden road, west bergholt, colchester, CO6 3BT being all of the land and buildings in title EX836095. Including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
30 March 2017 | Delivered on: 31 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Unit 1, lamperts farm, turkey cock lane, stanway, colchester. Hm land registry title number(s) EX468491. Outstanding |
9 February 2005 | Delivered on: 15 February 2005 Persons entitled: Hsbc 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 |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
22 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
21 August 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
26 October 2019 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Unit 1 Lampitts Farm Turkey Cock Lane Stanway Colchester Essex CO3 8nd on 26 October 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 July 2018 | Registration of charge 053271660003, created on 6 July 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (3 pages) |
8 January 2018 | Change of details for Mr Nigel Ponder as a person with significant control on 4 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Nigel Ponder on 4 January 2018 (2 pages) |
8 January 2018 | Secretary's details changed for Joanna Marie Ponder on 4 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
8 January 2018 | Secretary's details changed for Joanna Marie Ponder on 4 January 2018 (1 page) |
8 January 2018 | Change of details for Mr Nigel Ponder as a person with significant control on 4 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Nigel Ponder on 4 January 2018 (2 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 March 2017 | Registration of charge 053271660002, created on 30 March 2017 (6 pages) |
31 March 2017 | Registration of charge 053271660002, created on 30 March 2017 (6 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
8 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 February 2010 | Director's details changed for Nigel Ponder on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Nigel Ponder on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Nigel Ponder on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 March 2007 | Return made up to 07/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 07/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: town wall house, balkerne hill colchester essex CO3 3AD (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: town wall house, balkerne hill colchester essex CO3 3AD (1 page) |
9 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: fiddle de dee cottage the crescent, west bergholt colchester CO6 3DA (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: fiddle de dee cottage the crescent, west bergholt colchester CO6 3DA (1 page) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Incorporation (16 pages) |
7 January 2005 | Incorporation (16 pages) |