Church Lane Ford End
Chelmsford
Essex
CM3 1LH
Director Name | Andrew Collins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hill House Farm Church Lane Ford End Chelmsford Essex CM3 1LH |
Director Name | Mr Jason Wakefield |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hill House Farm Church Lane Ford End Chelmsford Essex CM3 1LH |
Secretary Name | Andrew Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hill House Farm Church Lane Ford End Chelmsford Essex CM3 1LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.corinthianceramics.com |
---|---|
Telephone | 01245 237125 |
Telephone region | Chelmsford |
Registered Address | Unit 1 Hill House Farm Church Lane Ford End Chelmsford Essex CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
10 at £1 | Miss Julie Dennis 4.76% Preference B |
---|---|
10 at £1 | Miss Julie Dennis 4.76% Preference E |
10 at £1 | Mrs Lisa Collins 4.76% Preference A |
10 at £1 | Mrs Lisa Collins 4.76% Preference D |
10 at £1 | Mrs Myra Matton 4.76% Preference C |
10 at £1 | Mrs Myra Matton 4.76% Preference F |
50 at £1 | Mr Andrew Collins 23.81% Ordinary A |
50 at £1 | Mr Jason Wakefield 23.81% Ordinary B |
50 at £1 | Mr Stuart Kenneth Matton 23.81% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £328,664 |
Cash | £270,938 |
Current Liabilities | £250,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
6 April 2010 | Delivered on: 8 April 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
19 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 September 2022 | Termination of appointment of Andrew Collins as a secretary on 5 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Andrew Collins as a director on 5 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Jason Wakefield as a director on 5 September 2022 (1 page) |
4 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 July 2020 | Director's details changed for Andrew Collins on 7 July 2020 (2 pages) |
7 July 2020 | Director's details changed for Mr Stuart Kenneth Matton on 7 July 2020 (2 pages) |
7 July 2020 | Director's details changed for Mr Jason Wakefield on 7 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
7 July 2020 | Secretary's details changed for Andrew Collins on 7 July 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
31 October 2019 | Cessation of Andrew James Collins as a person with significant control on 31 October 2019 (1 page) |
31 October 2019 | Cessation of Jason Wakefield as a person with significant control on 31 October 2019 (1 page) |
31 October 2019 | Cessation of Stuart Kenneth Matton as a person with significant control on 31 October 2019 (1 page) |
31 October 2019 | Notification of Corinthian Ceramics Holdings Limited as a person with significant control on 31 October 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
1 July 2019 | Purchase of own shares. (4 pages) |
17 June 2019 | Resolutions
|
17 June 2019 | Cancellation of shares. Statement of capital on 21 May 2019
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with updates (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 July 2017 | Notification of Stuart Kenneth Matton as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
11 July 2017 | Notification of Andrew Collins as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Stuart Kenneth Matton as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Andrew Collins as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Jason Wakefield as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Jason Wakefield as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
26 September 2014 | Director's details changed for Stuart Kenneth Matton on 20 May 2014 (2 pages) |
26 September 2014 | Director's details changed for Stuart Kenneth Matton on 20 May 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 September 2013 | Director's details changed for Jason Wakefield on 15 January 2013 (2 pages) |
10 September 2013 | Director's details changed for Jason Wakefield on 15 January 2013 (2 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
3 June 2013 | Statement of capital following an allotment of shares on 30 March 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 30 March 2013
|
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Director's change of particulars / jason wakefield / 14/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / jason wakefield / 14/05/2009 (1 page) |
25 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
15 September 2008 | Director's change of particulars / jason wakefield / 01/08/2008 (1 page) |
15 September 2008 | Director's change of particulars / jason wakefield / 01/08/2008 (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Ad 12/12/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
27 December 2007 | Ad 12/12/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
6 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
8 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
8 December 2006 | Ad 14/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
8 December 2006 | Ad 14/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
14 August 2006 | Incorporation (31 pages) |
14 August 2006 | Incorporation (31 pages) |