Writtle
Chelmsford
CM1 3ST
Director Name | Mr John Michael Probert |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3ST |
Director Name | Mr Brian Stewart Larkman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Treasury Manager |
Country of Residence | England |
Correspondence Address | Lavender House Lavender House 40, Hyde Lane Danbury Essex CM3 4QT |
Secretary Name | Mr Brian Stewart Larkman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Treasury Manager |
Country of Residence | England |
Correspondence Address | Lavender House 40, Hyde Lane Danbury Chelmsford Essex CM3 4QT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | John Henry Trustrum |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2006) |
Role | Retired |
Correspondence Address | 67 County Place Chelmsford Essex CM2 0RF |
Registered Address | Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 10 other UK companies use this postal address |
15.5k at £1 | Brian Larkman & Angela Larkman 64.78% Ordinary |
---|---|
1.5k at £1 | John Michael Probert & Christine Susan Probert 6.25% Ordinary |
650 at £1 | Peter Keith 2.71% Ordinary |
550 at £1 | Dorothy Zoe Cramp 2.29% Ordinary |
550 at £1 | Ellen Elizabeth Williams & Matthew Branton Smallpage 2.29% Ordinary |
550 at £1 | Mark Condie Butterworth 2.29% Ordinary |
550 at £1 | Matthew Trustrum 2.29% Ordinary |
550 at £1 | Roy George Arthur & Kay Tipper 2.29% Ordinary |
3k at £1 | Andrew Moulding & Katherine Moulding 12.50% Ordinary |
250 at £1 | Martin Cresswell & Elaine May Cresswell 1.04% Ordinary |
200 at £1 | David Burns & Sarah Ann Waddington 0.83% Ordinary |
100 at £1 | Martin William Squire 0.42% Ordinary |
1 at £1 | Evelyn Dorothy Palm 0.00% Ordinary |
1 at £1 | Lloyd Trustrum Harvey 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,708 |
Cash | £13,467 |
Current Liabilities | £1,519 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
12 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
23 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
3 May 2022 | Register inspection address has been changed from 37 Hyde Lane Danbury Chelmsford Essex CM3 4QT England to 40 Hyde Lane Danbury Chelmsford Essex CM3 4QT (1 page) |
3 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 September 2021 | Director's details changed for Mr Brian Stewart Larkman on 20 September 2021 (2 pages) |
20 September 2021 | Change of details for Mr Brian Stewart Larkman as a person with significant control on 20 September 2021 (2 pages) |
20 September 2021 | Secretary's details changed for Mr Brian Stewart Larkman on 20 September 2021 (1 page) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 May 2021 | Director's details changed for Mr Brian Stewart Larkman on 6 May 2021 (2 pages) |
6 May 2021 | Secretary's details changed for Mr Brian Stewart Larkman on 6 May 2021 (1 page) |
6 May 2021 | Secretary's details changed for Mr Brian Stewart Larkman on 6 May 2021 (1 page) |
4 May 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
9 February 2021 | Registered office address changed from De Vine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 9 February 2021 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 May 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
30 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 May 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
25 April 2018 | Cessation of Angela Elizabeth Larkman as a person with significant control on 10 July 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 May 2017 | Register inspection address has been changed from East Glebe House Litton Cheney Dorchester Dorset DT2 9AD England to 37 Hyde Lane Danbury Chelmsford Essex CM3 4QT (1 page) |
1 May 2017 | Register inspection address has been changed from East Glebe House Litton Cheney Dorchester Dorset DT2 9AD England to 37 Hyde Lane Danbury Chelmsford Essex CM3 4QT (1 page) |
1 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Register inspection address has been changed from PO Box 7752 Tyle Hall Lower Burnham Road Latchingdon Chelmsford Essex CM3 6WH England to East Glebe House Litton Cheney Dorchester Dorset DT2 9AD (1 page) |
25 April 2016 | Register inspection address has been changed from PO Box 7752 Tyle Hall Lower Burnham Road Latchingdon Chelmsford Essex CM3 6WH England to East Glebe House Litton Cheney Dorchester Dorset DT2 9AD (1 page) |
25 April 2016 | Secretary's details changed for Mr Brian Stewart Larkman on 16 March 2016 (1 page) |
25 April 2016 | Secretary's details changed for Mr Brian Stewart Larkman on 16 March 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Brian Stewart Larkman on 16 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Brian Stewart Larkman on 16 March 2016 (2 pages) |
25 April 2016 | Register(s) moved to registered inspection location East Glebe House Litton Cheney Dorchester Dorset DT2 9AD (1 page) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Register(s) moved to registered inspection location East Glebe House Litton Cheney Dorchester Dorset DT2 9AD (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Register(s) moved to registered office address (1 page) |
13 May 2013 | Register(s) moved to registered office address (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (11 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (11 pages) |
5 June 2010 | Director's details changed for Mr John Michael Probert on 1 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Mr John Michael Probert on 1 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Mr John Michael Probert on 1 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Katherine Moulding on 1 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Katherine Moulding on 1 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Katherine Moulding on 1 January 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (9 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (9 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 May 2008 | Return made up to 22/04/08; full list of members (9 pages) |
13 May 2008 | Return made up to 22/04/08; full list of members (9 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members
|
2 May 2006 | Return made up to 22/04/06; full list of members
|
26 April 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
26 April 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
18 August 2005 | Ad 14/06/05--------- £ si 23999@1=23999 £ ic 1/24000 (4 pages) |
18 August 2005 | Ad 14/06/05--------- £ si 23999@1=23999 £ ic 1/24000 (4 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: 16 st john street london EC1M 4NT (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: 16 st john street, london, EC1M 4NT (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
22 April 2005 | Incorporation (14 pages) |
22 April 2005 | Incorporation (14 pages) |