Thundersley
Essex
SS7 1TQ
Director Name | Guy Mathew Judd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2006(same day as company formation) |
Role | Rent Admin |
Country of Residence | England |
Correspondence Address | Brackenwood 300 Benfleet Road Hadleigh Benfleet Essex SS7 1PW |
Secretary Name | Diane Cynthia Judd |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Gb-Eng |
Correspondence Address | 1 Hermitage Avenue Thundersley Essex SS7 1TQ |
Director Name | Mrs Mary Sophia Watts |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Brackenwood 300 Benfleet Road Benfleet Essex SS7 1PW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hadleighsuite.co.uk |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Hadleigh Bakery LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
7 June 2018 | Delivered on: 13 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 134 eastwood road north, southend-on-sea as shown edged red on the attached plan. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
30 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
14 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 January 2020 | Director's details changed for Guy Mathew Judd on 4 January 2020 (2 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 November 2018 | Termination of appointment of Mary Sophia Watts as a director on 9 August 2011 (1 page) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
13 June 2018 | Registration of charge 058429630001, created on 7 June 2018
|
25 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 August 2017 | Notification of Hadleigh Bakery Limited as a person with significant control on 12 June 2016 (2 pages) |
8 August 2017 | Notification of Hadleigh Bakery Limited as a person with significant control on 12 June 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
19 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
21 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
30 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Registered office address changed from 34 High Street Hadleigh Essex SS7 2PB on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 34 High Street Hadleigh Essex SS7 2PB on 26 April 2010 (1 page) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 34 high street hadleigh SS7 2PB (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 34 high street hadleigh SS7 2PB (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
15 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Director's change of particulars / guy judd / 30/06/2008 (1 page) |
14 July 2008 | Director's change of particulars / guy judd / 30/06/2008 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
18 July 2006 | Ad 12/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 July 2006 | Ad 12/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | Incorporation (16 pages) |
12 June 2006 | Incorporation (16 pages) |