Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary Name | Caroline Gage |
---|---|
Status | Current |
Appointed | 28 July 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Winifred Mary Gage |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Sarah Marie Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Sudbuy Road Lavenham Sudbury Suffolk CO10 9PJ |
Director Name | Michael John Gage |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 January 2017) |
Role | Painter And Decorator |
Country of Residence | England |
Correspondence Address | Woodlands Sudbury Road Lavenham Sudbury Suffolk CO10 9PJ |
Director Name | Sarah Marie Gage |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(4 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 July 2016) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Woodlands Sudbuy Road Lavenham Sudbury Suffolk CO10 9PJ |
Director Name | Royston Gage |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01449 740456 |
---|---|
Telephone region | Stowmarket |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Caroline Locker 24.51% Ordinary A |
---|---|
50 at £1 | M. Sage & S. Gage 24.51% Ordinary A |
50 at £1 | Royston Gage 24.51% Ordinary A |
50 at £1 | Winifred Mary Gage 24.51% Ordinary A |
1 at £1 | Caroline Locker 0.49% Ordinary C |
1 at £1 | Royston Gage 0.49% Ordinary B |
1 at £1 | Sarah Gage 0.49% Ordinary C |
1 at £1 | Winifred Mary Gage 0.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,835 |
Cash | £3,448 |
Current Liabilities | £50,253 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
19 March 2024 | Total exemption full accounts made up to 31 January 2024 (14 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with updates (6 pages) |
15 May 2023 | Total exemption full accounts made up to 31 January 2023 (14 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with updates (6 pages) |
6 May 2022 | Total exemption full accounts made up to 31 January 2022 (15 pages) |
10 June 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
7 June 2021 | Termination of appointment of Winifred Mary Gage as a director on 31 May 2021 (1 page) |
7 June 2021 | Confirmation statement made on 1 June 2021 with updates (6 pages) |
7 June 2021 | Termination of appointment of Royston Gage as a director on 31 May 2021 (1 page) |
3 June 2021 | Cessation of Winifred Mary Gage as a person with significant control on 2 March 2021 (1 page) |
3 June 2021 | Cessation of Roy Gage as a person with significant control on 2 March 2021 (1 page) |
3 June 2021 | Change of details for Ms Caroline Gage as a person with significant control on 2 March 2021 (2 pages) |
8 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with updates (6 pages) |
17 September 2019 | Director's details changed for Caroline Locker on 12 September 2019 (2 pages) |
17 September 2019 | Change of details for Caroline Locker as a person with significant control on 12 September 2019 (2 pages) |
17 September 2019 | Secretary's details changed for Caroline Locker on 17 September 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (6 pages) |
7 June 2019 | Change of details for Winifred Mary Gage as a person with significant control on 6 April 2016 (2 pages) |
7 June 2019 | Change of details for Roy Gage as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with updates (6 pages) |
1 June 2018 | Director's details changed for Royston Gage on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Winifred Mary Gage on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Caroline Locker on 1 June 2018 (2 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 January 2017 | Termination of appointment of Michael John Gage as a director on 12 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Michael John Gage as a director on 12 January 2017 (1 page) |
13 December 2016 | Termination of appointment of Sarah Marie Gage as a secretary on 28 July 2016 (1 page) |
13 December 2016 | Termination of appointment of Sarah Marie Gage as a secretary on 28 July 2016 (1 page) |
12 December 2016 | Appointment of Caroline Locker as a secretary on 28 July 2016 (2 pages) |
12 December 2016 | Appointment of Caroline Locker as a secretary on 28 July 2016 (2 pages) |
7 December 2016 | Termination of appointment of Sarah Marie Gage as a director on 28 July 2016 (1 page) |
7 December 2016 | Termination of appointment of Sarah Marie Gage as a director on 28 July 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (16 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (16 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 June 2015 | Purchase of own shares. (3 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Cancellation of shares. Statement of capital on 27 March 2015
|
25 June 2015 | Purchase of own shares. (3 pages) |
25 June 2015 | Cancellation of shares. Statement of capital on 27 March 2015
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 June 2010 | Director's details changed for Michael John Gage on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Royston Gage on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Caroline Locker on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Caroline Locker on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Royston Gage on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Sarah Marie Gage on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Sarah Marie Gage on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Director's details changed for Michael John Gage on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Winifred Mary Gage on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Michael John Gage on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Caroline Locker on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Winifred Mary Gage on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Sarah Marie Gage on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Director's details changed for Winifred Mary Gage on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Royston Gage on 1 October 2009 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 June 2009 | Director's change of particulars / michael gage / 01/06/2008 (1 page) |
8 June 2009 | Director's change of particulars / michael gage / 01/06/2008 (1 page) |
8 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
21 July 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
7 June 2007 | Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page) |
7 June 2007 | Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
21 July 2006 | Ad 29/06/06--------- £ si 203@1=203 £ ic 1/204 (2 pages) |
21 July 2006 | Ad 29/06/06--------- £ si 203@1=203 £ ic 1/204 (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 July 2006 | Director resigned (1 page) |
1 June 2006 | Incorporation (12 pages) |
1 June 2006 | Incorporation (12 pages) |