Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mr Laurence David Cook |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Christopher Stephen Cook |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Church Street Goldhanger Maldon Essex CM9 8AR |
Director Name | Mr James John Cook |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wetherby Cottage Peartree Hill Mount Bures Bures Suffolk CO7 5BA |
Director Name | Mr Laurence David Cook |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Playle Chase Great Totham Maldon Essex CM9 8UT |
Secretary Name | Mr Christopher Stephen Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Church Street Goldhanger Maldon Essex CM9 8AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 | 02 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Christopher Stephen Cook 33.33% Ordinary |
---|---|
100 at £1 | Mr James John Cook 33.33% Ordinary |
100 at £1 | Mr Laurence David Cook 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £300 |
Current Liabilities | £22,031 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
15 November 2018 | Delivered on: 15 November 2018 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Outstanding |
---|---|
7 September 2018 | Delivered on: 10 September 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
22 December 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
19 August 2020 | Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
24 October 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
15 November 2018 | Registration of charge 059522030002, created on 15 November 2018 (7 pages) |
20 September 2018 | Cessation of Christopher Stephen Cook as a person with significant control on 19 March 2018 (1 page) |
20 September 2018 | Notification of Jean Pauline Cook as a person with significant control on 19 March 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
20 September 2018 | Cessation of Laurence David Cook as a person with significant control on 19 March 2018 (1 page) |
20 September 2018 | Director's details changed for Mrs Jean Pauline Cook on 20 September 2018 (2 pages) |
20 September 2018 | Cessation of James John Cook as a person with significant control on 19 March 2018 (1 page) |
10 September 2018 | Registration of charge 059522030001, created on 7 September 2018 (37 pages) |
21 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 June 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
8 May 2018 | Appointment of Mr Laurence David Cook as a director on 26 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of James John Cook as a director on 19 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Christopher Stephen Cook as a director on 19 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Laurence David Cook as a director on 19 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Christopher Stephen Cook as a secretary on 19 March 2018 (1 page) |
29 March 2018 | Appointment of Mrs Jean Pauline Cook as a director on 19 March 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 October 2011 | Director's details changed for Christopher Stephen Cook on 12 October 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Christopher Stephen Cook on 12 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Director's details changed for Christopher Stephen Cook on 12 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Secretary's details changed for Christopher Stephen Cook on 12 October 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
1 March 2007 | Ad 02/10/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
1 March 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
1 March 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
1 March 2007 | Ad 02/10/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 December 2006 | Secretary resigned (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Secretary resigned (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Director resigned (2 pages) |
2 October 2006 | Incorporation (30 pages) |
2 October 2006 | Incorporation (30 pages) |