Great Baddow
Chelmsford
Essex
CM2 8LX
Director Name | Mr David John Norman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 301 Beehive Lane Great Baddow Chelmsford Essex CM2 8LX |
Secretary Name | Mrs Margaret Helen Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 301 Beehive Lane Great Baddow Chelmsford Essex CM2 8LX |
Director Name | David Gillam |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 301 Beehive Lane Great Baddow Chelmsford Essex CM2 8LX |
Website | abercorn.uk.com |
---|---|
Telephone | 01245 257398 |
Telephone region | Chelmsford |
Registered Address | 301 Beehive Lane, Great Baddow Chelmsford Essex CM2 8LX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow West |
50 at £1 | Mr David Norman 50.00% Ordinary |
---|---|
50 at £1 | Mrs Margaret Norman 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,911 |
Net Worth | £54,803 |
Cash | £295,184 |
Current Liabilities | £471,654 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
2 August 2021 | Delivered on: 3 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
13 February 2019 | Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to The Office Knightlands North Benfleet Hall Road North Benfleet Wickford Essex SS12 9JR (1 page) |
8 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
15 February 2018 | Change of share class name or designation (2 pages) |
13 February 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
24 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2018 | Memorandum and Articles of Association (23 pages) |
11 January 2018 | Change of share class name or designation (2 pages) |
11 January 2018 | Statement of company's objects (2 pages) |
2 January 2018 | Appointment of David Gillam as a director on 19 December 2017 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 January 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
22 January 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 July 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
7 July 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 October 2014 | Director's details changed for Mrs Margaret Helen Norman on 1 May 2014 (2 pages) |
29 October 2014 | Director's details changed for Mrs Margaret Helen Norman on 1 May 2014 (2 pages) |
29 October 2014 | Director's details changed for Mrs Margaret Helen Norman on 1 May 2014 (2 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 January 2014 | Register inspection address has been changed (1 page) |
17 January 2014 | Register inspection address has been changed (1 page) |
17 January 2014 | Register(s) moved to registered inspection location (1 page) |
17 January 2014 | Register(s) moved to registered inspection location (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 January 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 January 2010 (6 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of register of members (1 page) |
15 January 2007 | Incorporation (17 pages) |
15 January 2007 | Incorporation (17 pages) |