Company NameStour Bay Company Limited
DirectorsNicholas Justyn Gibbons and Lorraine Jackson
Company StatusActive
Company Number05683195
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nicholas Justyn Gibbons
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMrs Lorraine Jackson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameLorraine Jackson
NationalityBritish
StatusCurrent
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websitestourbay.com
Email address[email protected]
Telephone01206 321226
Telephone regionColchester

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lorraine Jackson
50.00%
Ordinary
1 at £1Nicholas Justyn Gibbons
50.00%
Ordinary

Financials

Year2014
Net Worth£803
Cash£338,433
Current Liabilities£1,793,469

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

15 October 2021Delivered on: 21 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 3 December 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 October 2007Delivered on: 26 October 2007
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: F/H unit 4A dedham vale business centre dedham.
Outstanding
11 September 2007Delivered on: 15 September 2007
Persons entitled: Barclays 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
25 July 2006Delivered on: 1 August 2006
Satisfied on: 3 October 2007
Persons entitled: Rbs If Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
22 March 2023Confirmation statement made on 21 January 2023 with updates (5 pages)
21 March 2023Change of details for Mrs Lorraine Jackson as a person with significant control on 22 January 2022 (2 pages)
20 March 2023Notification of Nicholas Justyn Gibbons as a person with significant control on 21 June 2016 (2 pages)
17 March 2023Change of details for Mrs Lorraine Jackson as a person with significant control on 21 January 2023 (2 pages)
16 March 2023Director's details changed for Mr Nicholas Justyn Gibbons on 21 January 2023 (2 pages)
16 March 2023Director's details changed for Mrs Lorraine Jackson on 21 January 2023 (2 pages)
16 March 2023Secretary's details changed for Lorraine Jackson on 21 January 2023 (1 page)
16 March 2023Change of details for Mrs Lorraine Jackson as a person with significant control on 21 January 2023 (2 pages)
16 March 2023Director's details changed for Mr Nicholas Justyn Gibbons on 21 January 2023 (2 pages)
16 March 2023Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 16 March 2023 (1 page)
16 March 2023Director's details changed for Mrs Lorraine Jackson on 21 January 2023 (2 pages)
15 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 May 2022Satisfaction of charge 056831950006 in full (4 pages)
30 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
21 October 2021Registration of charge 056831950006, created on 15 October 2021 (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Satisfaction of charge 3 in full (1 page)
6 May 2016Satisfaction of charge 3 in full (1 page)
22 April 2016Satisfaction of charge 2 in full (1 page)
22 April 2016All of the property or undertaking has been released from charge 3 (1 page)
22 April 2016Satisfaction of charge 4 in full (1 page)
22 April 2016Satisfaction of charge 2 in full (1 page)
22 April 2016All of the property or undertaking has been released from charge 3 (1 page)
22 April 2016Satisfaction of charge 4 in full (1 page)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 December 2015Registration of charge 056831950005, created on 30 November 2015 (28 pages)
3 December 2015Registration of charge 056831950005, created on 30 November 2015 (28 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
25 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 February 2010Director's details changed for Nicholas Justyn Gibbons on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Lorraine Jackson on 1 February 2010 (1 page)
1 February 2010Director's details changed for Lorraine Jackson on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Lorraine Jackson on 1 February 2010 (1 page)
1 February 2010Director's details changed for Lorraine Jackson on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Lorraine Jackson on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Lorraine Jackson on 1 February 2010 (1 page)
1 February 2010Director's details changed for Nicholas Justyn Gibbons on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nicholas Justyn Gibbons on 1 February 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 21/01/09; full list of members (4 pages)
16 February 2009Return made up to 21/01/09; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 21/01/08; full list of members (3 pages)
14 February 2008Return made up to 21/01/08; full list of members (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Particulars of mortgage/charge (9 pages)
15 September 2007Particulars of mortgage/charge (9 pages)
3 June 2007Registered office changed on 03/06/07 from: 3 bridge cottage higham colchester CO7 6LA (1 page)
3 June 2007Registered office changed on 03/06/07 from: 3 bridge cottage higham colchester CO7 6LA (1 page)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
15 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
6 March 2007Return made up to 21/01/07; full list of members (7 pages)
6 March 2007Return made up to 21/01/07; full list of members (7 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
26 June 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
26 June 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
6 March 2006Registered office changed on 06/03/06 from: 139/ 141 watling street gillingham kent ME7 2YY (1 page)
6 March 2006Registered office changed on 06/03/06 from: 139/ 141 watling street gillingham kent ME7 2YY (1 page)
16 February 2006Secretary resigned (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (2 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
21 January 2006Incorporation (17 pages)
21 January 2006Incorporation (17 pages)