Great Dunmow
Essex
CM6 1AG
Secretary Name | David Charles Beswick |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2006(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Clayton House 12 High Street Great Dunmow Essex CM6 1AG |
Director Name | Mr John Denniss |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Builder |
Correspondence Address | The Meadows Princess Margaret Road East Tilbury Village Essex RM18 8PB |
Director Name | Mr Timothy Simon Hyam |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Guardian Avenue North Stifford Essex RM16 5US |
Director Name | Mr Colin John Fellows |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Piglets 68 Lion Meadow Haverhill Suffolk CB9 7BY |
Director Name | Mr Daniel Charles Wardley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Lane Saffron Walden Essex CB10 1DA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.saffroninsurance.co.uk |
---|---|
Telephone | 01799 514144 |
Telephone region | Saffron Walden |
Registered Address | Clayton House 12 High Street Great Dunmow Essex CM6 1AG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,454 |
Gross Profit | £10,454 |
Net Worth | -£128,807 |
Cash | £837 |
Current Liabilities | £55,784 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
21 September 2021 | Delivered on: 8 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Leasehold property know as 13 marmalade lane cambridge. Outstanding |
---|---|
21 September 2021 | Delivered on: 8 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being clayton house 12 high street great dunmow essex;17 esdelle street norwich; 66 silver street norwich; 34 the magpie magpie road norwich; 253A heigham street norwich; 26 clarke road norwich; 173 sprowston road norwich and 44 spencer street norwich. Outstanding |
18 May 2021 | Delivered on: 24 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 June 2015 | Delivered on: 8 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being clayton house, 12 high street, dunmow, essex under title number EX415999. Outstanding |
20 May 2015 | Delivered on: 26 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 April 2012 | Delivered on: 15 May 2012 Persons entitled: Macquarie Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clayton house 12 high street dunmow with title number EX415999 together with fixed and floating charge on all the company's present and future interest in the secured property see image for full details. Outstanding |
5 July 2011 | Delivered on: 5 July 2011 Satisfied on: 9 July 2015 Persons entitled: Macquarie Bank Limited Classification: Security 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 see image for full details. Fully Satisfied |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
13 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
8 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
8 March 2018 | Cessation of Daniel Charles Wardley as a person with significant control on 15 January 2018 (1 page) |
8 March 2018 | Cessation of David Charles Beswick as a person with significant control on 15 January 2018 (1 page) |
22 February 2018 | Secretary's details changed for David Charles Beswick on 21 February 2018 (1 page) |
22 February 2018 | Notification of David Charles Beswick as a person with significant control on 15 January 2018 (2 pages) |
22 February 2018 | Termination of appointment of Daniel Charles Wardley as a director on 15 January 2018 (1 page) |
22 February 2018 | Resolutions
|
22 February 2018 | Notification of David Charles Beswick as a person with significant control on 15 January 2018 (2 pages) |
22 February 2018 | Director's details changed for David Charles Beswick on 21 February 2018 (2 pages) |
22 February 2018 | Registered office address changed from 22 High Street Saffron Walden Essex CB10 1AX England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 22 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Colin John Fellows as a director on 15 January 2018 (1 page) |
22 February 2018 | Cessation of A Person with Significant Control as a person with significant control on 15 January 2018 (1 page) |
26 January 2018 | Satisfaction of charge 059323530003 in full (1 page) |
26 January 2018 | Satisfaction of charge 059323530004 in full (1 page) |
21 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 March 2016 | Satisfaction of charge 2 in full (1 page) |
15 March 2016 | Satisfaction of charge 2 in full (1 page) |
17 September 2015 | Registered office address changed from Saffron House 67 High Street Saffron Walden Essex CB10 1AA to 22 High Street Saffron Walden Essex CB10 1AX on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Saffron House 67 High Street Saffron Walden Essex CB10 1AA to 22 High Street Saffron Walden Essex CB10 1AX on 17 September 2015 (1 page) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
9 July 2015 | Satisfaction of charge 1 in full (1 page) |
9 July 2015 | Satisfaction of charge 1 in full (1 page) |
8 June 2015 | Registration of charge 059323530004, created on 5 June 2015 (10 pages) |
8 June 2015 | Registration of charge 059323530004, created on 5 June 2015 (10 pages) |
8 June 2015 | Registration of charge 059323530004, created on 5 June 2015 (10 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 May 2015 | Registration of charge 059323530003, created on 20 May 2015 (27 pages) |
26 May 2015 | Registration of charge 059323530003, created on 20 May 2015 (27 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
2 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 May 2011 | Appointment of Mr Colin John Fellows as a director (3 pages) |
26 May 2011 | Appointment of Mr Colin John Fellows as a director (3 pages) |
26 May 2011 | Appointment of Daniel Charles Wardley as a director (3 pages) |
26 May 2011 | Appointment of Daniel Charles Wardley as a director (3 pages) |
18 May 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
18 May 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 January 2011 | Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA on 5 January 2011 (2 pages) |
5 October 2010 | Secretary's details changed for David Charles Beswick on 27 October 2009 (2 pages) |
5 October 2010 | Director's details changed for David Charles Beswick on 27 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Secretary's details changed for David Charles Beswick on 27 October 2009 (2 pages) |
5 October 2010 | Director's details changed for David Charles Beswick on 27 October 2009 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
7 December 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
23 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
10 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
10 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 4 kneesworth street royston herts S98 5AA (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 4 kneesworth street royston herts S98 5AA (1 page) |
7 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
7 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 October 2008 | Appointment terminated director timothy hyam (1 page) |
16 October 2008 | Appointment terminated director timothy hyam (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from market house, 10 market walk saffron walden essex CB10 1JZ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from market house, 10 market walk saffron walden essex CB10 1JZ (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
10 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
18 July 2007 | Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2007 | Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
12 September 2006 | Incorporation (17 pages) |
12 September 2006 | Incorporation (17 pages) |