Clacton-On-Sea
Essex
CO15 4TR
Director Name | Mr Shane David Jerram |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Director Name | Mrs Tracy Meakins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Director Name | Mrs Louisa Wood |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Secretary Name | Mr William Henry Alan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Orchard View Detling, Detling Maidstone Kent ME14 3NR |
Secretary Name | David Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 March 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Director Name | David Wood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Director Name | Mr William Henry Alan Wood |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Website | www.ablecanopies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 425799 |
Telephone region | Clacton-on-Sea |
Registered Address | 9-11 Faraday Close Clacton-On-Sea Essex CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
100 at £1 | Mark Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,098 |
Cash | £419,980 |
Current Liabilities | £431,881 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
22 November 2012 | Delivered on: 27 November 2012 Satisfied on: 17 December 2015 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
11 October 2011 | Delivered on: 15 October 2011 Satisfied on: 12 January 2012 Persons entitled: Technical & General Guarantee Company Sa Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables meaning the debts and the payment instruments and all money in respect of the debts and/or the payment instruments together with all rights benefits interest insurance monies or proceeds all drafts undertakings or guarantees see image for full details. Fully Satisfied |
24 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
10 October 2022 | Director's details changed for Mrs Tracy Meakins on 30 September 2022 (2 pages) |
10 October 2022 | Change of details for Mrs Tracy Meakins as a person with significant control on 30 September 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
25 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
26 August 2020 | Registered office address changed from 9-10 Faraday Close Clacton-on-Sea Essex CO15 4TR to 9-11 Faraday Close Clacton-on-Sea Essex CO15 4TR on 26 August 2020 (1 page) |
2 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
15 March 2018 | Notification of Mark Wood as a person with significant control on 14 July 2017 (2 pages) |
15 March 2018 | Cessation of Mark David Anthony Wood as a person with significant control on 15 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
13 September 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
14 July 2017 | Notification of Louisa Wood as a person with significant control on 12 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Louisa Wood as a person with significant control on 12 July 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
27 March 2017 | Appointment of Mrs Tracy Meakins as a director on 1 January 2017 (2 pages) |
27 March 2017 | Appointment of Mr Shane David Jerram as a director on 1 January 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
27 March 2017 | Appointment of Mrs Tracy Meakins as a director on 1 January 2017 (2 pages) |
27 March 2017 | Appointment of Mr Shane David Jerram as a director on 1 January 2017 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 May 2016 | Termination of appointment of William Henry Alan Wood as a director on 1 May 2016 (1 page) |
5 May 2016 | Termination of appointment of William Henry Alan Wood as a director on 1 May 2016 (1 page) |
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 December 2015 | Satisfaction of charge 2 in full (1 page) |
17 December 2015 | Satisfaction of charge 2 in full (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Appointment of Mr William Wood as a director (2 pages) |
22 October 2010 | Appointment of Mr William Wood as a director (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 April 2010 | Termination of appointment of David Wood as a secretary (1 page) |
27 April 2010 | Termination of appointment of David Wood as a director (1 page) |
27 April 2010 | Termination of appointment of David Wood as a director (1 page) |
27 April 2010 | Termination of appointment of David Wood as a secretary (1 page) |
18 March 2010 | Secretary's details changed for David Wood on 14 March 2010 (1 page) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Mark Wood on 14 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David Wood on 14 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for David Wood on 14 March 2010 (1 page) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for David Wood on 14 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Mark Wood on 14 March 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 April 2009 | Director's change of particulars / mark wood / 03/04/2009 (1 page) |
3 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / mark wood / 03/04/2009 (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 4 brindley road clacton on sea essex CO15 4XL (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 4 brindley road clacton on sea essex CO15 4XL (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
30 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
17 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
20 March 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
20 March 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: unit 9, essex enterprise centre 1-2 davy road gorse lane ind est clacton-on-sea essex CO14 4XD (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: unit 9, essex enterprise centre 1-2 davy road gorse lane ind est clacton-on-sea essex CO14 4XD (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
21 April 2005 | Ad 14/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2005 | Ad 14/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 March 2005 | Incorporation (14 pages) |
14 March 2005 | Incorporation (14 pages) |