Tiptree
Essex
CO5 0EG
Director Name | Mr James Robert Wright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Greenkeeper |
Country of Residence | England |
Correspondence Address | Springbank House 20 Spring Road St. Osyth Clacton-On-Sea Essex CO16 8RP |
Director Name | James Robert Wright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 May 2013) |
Role | Sports Turf Management |
Country of Residence | United Kingdom |
Correspondence Address | Whyphil Church Lane Little Tey Colchester CO6 1HX |
Secretary Name | Mary Roberta Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 1 Pit Lane, Maypole Road Tiptree Colchester CO5 0EG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Springbank House 20 Spring Road St. Osyth Clacton-On-Sea Essex CO16 8RP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Built Up Area | St Osyth |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | James Robert Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £109,882 |
Gross Profit | £60,252 |
Net Worth | £14,243 |
Cash | £403 |
Current Liabilities | £5,715 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
27 April 2011 | Delivered on: 11 May 2011 Persons entitled: Clarence Holdings Limited Classification: Mortgage Secured details: £140,000.00 due or to become due from the company to the chargee. Particulars: An assignment of rents relating to:. 20 ladbrooke road, great yarmouth, norfolk. 22 ladbrooke road, great yarmouth, norfolk. 24 ladbrooke road, great yarmouth, norfolk. (For details of further property charged, please refer to the MG01 document). Outstanding |
---|
24 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
16 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (5 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from 1 Pit Lane Tiptree Essex CO5 0EG to Springbank House 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP on 19 January 2018 (1 page) |
16 January 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
6 December 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
8 March 2015 | Appointment of Mr James Robert Wright as a director on 16 September 2014 (2 pages) |
8 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Appointment of Mr James Robert Wright as a director on 16 September 2014 (2 pages) |
8 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Termination of appointment of James Wright as a director (1 page) |
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Termination of appointment of James Wright as a director (1 page) |
9 December 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
9 December 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
2 April 2013 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
2 April 2013 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Mr Micheal John Wright on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Micheal John Wright on 18 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2011 | Registered office address changed from C/O Holmes & Hills, Trinity Street, Halstead Essex CO9 1JE on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from C/O Holmes & Hills, Trinity Street, Halstead Essex CO9 1JE on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Michael John Wright as a director (3 pages) |
6 May 2011 | Appointment of Michael John Wright as a director (3 pages) |
6 May 2011 | Registered office address changed from C/O Holmes & Hills, Trinity Street, Halstead Essex CO9 1JE on 6 May 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Mary Roberta Wright on 25 February 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Mary Roberta Wright on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Director's details changed for James Robert Wright on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Director's details changed for James Robert Wright on 25 February 2011 (2 pages) |
1 February 2011 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
19 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for James Robert Wright on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for James Robert Wright on 19 February 2010 (2 pages) |
5 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
5 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 14/02/08; full list of members (3 pages) |
27 February 2009 | Return made up to 14/02/08; full list of members (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
26 February 2009 | Return made up to 14/02/07; full list of members (3 pages) |
26 February 2009 | Return made up to 14/02/07; full list of members (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
14 February 2006 | Incorporation (12 pages) |
14 February 2006 | Incorporation (12 pages) |