16 Middleborough
Colchester
Essex
CO1 1QT
Director Name | Mrs Lorraine Jackson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Secretary Name | Lorraine Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | stourbay.com |
---|---|
Email address | [email protected] |
Telephone | 01206 321226 |
Telephone region | Colchester |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lorraine Jackson 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Justyn Gibbons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £803 |
Cash | £338,433 |
Current Liabilities | £1,793,469 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
15 October 2021 | Delivered on: 21 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2015 | Delivered on: 3 December 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
30 September 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
22 March 2023 | Confirmation statement made on 21 January 2023 with updates (5 pages) |
21 March 2023 | Change of details for Mrs Lorraine Jackson as a person with significant control on 22 January 2022 (2 pages) |
20 March 2023 | Notification of Nicholas Justyn Gibbons as a person with significant control on 21 June 2016 (2 pages) |
17 March 2023 | Change of details for Mrs Lorraine Jackson as a person with significant control on 21 January 2023 (2 pages) |
16 March 2023 | Director's details changed for Mr Nicholas Justyn Gibbons on 21 January 2023 (2 pages) |
16 March 2023 | Director's details changed for Mrs Lorraine Jackson on 21 January 2023 (2 pages) |
16 March 2023 | Secretary's details changed for Lorraine Jackson on 21 January 2023 (1 page) |
16 March 2023 | Change of details for Mrs Lorraine Jackson as a person with significant control on 21 January 2023 (2 pages) |
16 March 2023 | Director's details changed for Mr Nicholas Justyn Gibbons on 21 January 2023 (2 pages) |
16 March 2023 | Registered 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 2023 | Director's details changed for Mrs Lorraine Jackson on 21 January 2023 (2 pages) |
15 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 May 2022 | Satisfaction of charge 056831950006 in full (4 pages) |
30 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
21 October 2021 | Registration of charge 056831950006, created on 15 October 2021 (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Satisfaction of charge 3 in full (1 page) |
6 May 2016 | Satisfaction of charge 3 in full (1 page) |
22 April 2016 | Satisfaction of charge 2 in full (1 page) |
22 April 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
22 April 2016 | Satisfaction of charge 4 in full (1 page) |
22 April 2016 | Satisfaction of charge 2 in full (1 page) |
22 April 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
22 April 2016 | Satisfaction of charge 4 in full (1 page) |
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 December 2015 | Registration of charge 056831950005, created on 30 November 2015 (28 pages) |
3 December 2015 | Registration of charge 056831950005, created on 30 November 2015 (28 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 February 2010 | Director's details changed for Nicholas Justyn Gibbons on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Lorraine Jackson on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Lorraine Jackson on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Lorraine Jackson on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Lorraine Jackson on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Lorraine Jackson on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Lorraine Jackson on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Nicholas Justyn Gibbons on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Nicholas Justyn Gibbons on 1 February 2010 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Particulars of mortgage/charge (9 pages) |
15 September 2007 | Particulars of mortgage/charge (9 pages) |
3 June 2007 | Registered office changed on 03/06/07 from: 3 bridge cottage higham colchester CO7 6LA (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: 3 bridge cottage higham colchester CO7 6LA (1 page) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
15 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
6 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
26 June 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
26 June 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 139/ 141 watling street gillingham kent ME7 2YY (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 139/ 141 watling street gillingham kent ME7 2YY (1 page) |
16 February 2006 | Secretary resigned (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (2 pages) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 January 2006 | Incorporation (17 pages) |
21 January 2006 | Incorporation (17 pages) |