Sudbury
CO10 2YA
Director Name | Peter John Evelyn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA |
Secretary Name | Mr Barry John Bridges |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA |
Director Name | Mr Barry John Bridges |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(10 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA |
Director Name | Mr Jody Eric Downs |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(10 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA |
Director Name | Mr Mark Patrick Andreae |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Offices Hall Street Long Melford Sudbury Suffolk CO10 9JB |
Director Name | Mr Timothy David Courtney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 01 December 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Offices Hall Street Long Melford Sudbury Suffolk CO10 9JB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.worrellfry.co.uk/ |
---|---|
Telephone | 01243 841710 |
Telephone region | Chichester |
Registered Address | 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Chilton |
Ward | Waldingfield |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,782,380 |
Cash | £11,077 |
Current Liabilities | £15,873 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
7 November 2007 | Delivered on: 17 November 2007 Satisfied on: 4 June 2013 Persons entitled: Hsbc Private Bank (UK) Limited 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. Fully Satisfied |
---|
29 September 2020 | Purchase of own shares.
|
---|---|
4 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
27 July 2020 | Cancellation of shares. Statement of capital on 5 June 2020
|
24 July 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
24 July 2020 | Resolutions
|
24 July 2020 | Memorandum and Articles of Association (17 pages) |
24 July 2020 | Resolutions
|
24 July 2020 | Memorandum and Articles of Association (17 pages) |
17 February 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a small company made up to 31 August 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
9 February 2018 | Purchase of own shares. (3 pages) |
31 January 2018 | Accounts for a small company made up to 31 August 2017 (6 pages) |
31 January 2018 | Termination of appointment of Mark Patrick Andreae as a director on 28 January 2018 (1 page) |
29 January 2018 | Cancellation of shares. Statement of capital on 1 December 2017
|
6 December 2017 | Termination of appointment of Timothy David Courtney as a director on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Timothy David Courtney as a director on 1 December 2017 (1 page) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 January 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
31 January 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
23 August 2016 | Appointment of Mr Jody Eric Downs as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Barry John Bridges as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Barry John Bridges as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Jody Eric Downs as a director on 23 August 2016 (2 pages) |
3 March 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
3 March 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 June 2014 | Company name changed newco (rr) LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Company name changed newco (rr) LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
12 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
12 June 2014 | Change of name notice (2 pages) |
12 June 2014 | Change of name notice (2 pages) |
20 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
20 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 June 2013 | Satisfaction of charge 1 in full (1 page) |
4 June 2013 | Satisfaction of charge 1 in full (1 page) |
6 February 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
6 February 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
26 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
3 October 2011 | Registered office address changed from C/O Saffery Champness, Stuart House, City Road Peterborough PE1 1QF on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from C/O Saffery Champness, Stuart House, City Road Peterborough PE1 1QF on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from C/O Saffery Champness, Stuart House, City Road Peterborough PE1 1QF on 3 October 2011 (1 page) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Secretary's details changed for Mr Barry John Bridges on 22 June 2011 (1 page) |
22 June 2011 | Director's details changed for Peter John Evelyn on 22 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Mr Barry John Bridges on 22 June 2011 (1 page) |
22 June 2011 | Director's details changed for Mr Mark Patrick Andreae on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Peter John Evelyn on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Timothy David Courtney on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Mark Patrick Andreae on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Timothy David Courtney on 22 June 2011 (2 pages) |
5 January 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
9 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
22 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
17 February 2009 | Full accounts made up to 31 August 2008 (13 pages) |
17 February 2009 | Full accounts made up to 31 August 2008 (13 pages) |
9 October 2008 | Return made up to 24/08/08; full list of members (5 pages) |
9 October 2008 | Return made up to 24/08/08; full list of members (5 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Return made up to 24/08/07; full list of members (4 pages) |
17 September 2007 | Ad 14/11/06--------- £ si 15862@1=15862 £ ic 15864/31726 (2 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Ad 14/11/06--------- £ si 15862@1=15862 £ ic 15864/31726 (2 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Return made up to 24/08/07; full list of members (4 pages) |
24 November 2006 | Ad 14/11/06--------- £ si 2924@1=2924 £ ic 1/2925 (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | New director appointed (5 pages) |
24 November 2006 | Statement of affairs (8 pages) |
24 November 2006 | New director appointed (5 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Ad 14/11/06--------- £ si 12939@1=12939 £ ic 2925/15864 (2 pages) |
24 November 2006 | Ad 14/11/06--------- £ si 12939@1=12939 £ ic 2925/15864 (2 pages) |
24 November 2006 | Statement of affairs (8 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Ad 14/11/06--------- £ si 2924@1=2924 £ ic 1/2925 (2 pages) |
24 November 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
24 August 2006 | Incorporation (18 pages) |
24 August 2006 | Incorporation (18 pages) |