Saffron Walden
Essex
CB10 1JZ
Director Name | Mr Gary Roy Bower |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Ashley Bower |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Horn Book Saffron Walden Essex CB11 3JW |
Director Name | Mrs Julie Annice Redfern |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market House Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Mrs Julie Annice Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market House Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | paxtonsonline.com |
---|---|
Email address | [email protected] |
Telephone | 01799 527542 |
Telephone region | Saffron Walden |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 4 other UK companies use this postal address |
25 at £1 | Andrew Bower 25.00% Ordinary B |
---|---|
25 at £1 | Ashley Bower 25.00% Ordinary C |
25 at £1 | Gary Bower 25.00% Ordinary D |
25 at £1 | Julie Annice Redfern 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£152,088 |
Cash | £36,107 |
Current Liabilities | £380,441 |
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 | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
29 February 2008 | Delivered on: 6 March 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
---|---|
31 January 2023 | Director's details changed for Mr Andrew Stephen Bower on 24 January 2023 (2 pages) |
31 January 2023 | Change of details for Mr Gary Roy Bower as a person with significant control on 24 January 2023 (2 pages) |
31 January 2023 | Director's details changed for Mr Gary Roy Bower on 24 January 2023 (2 pages) |
31 January 2023 | Change of details for Mr Andrew Stephen Bower as a person with significant control on 24 January 2023 (2 pages) |
16 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
17 February 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
15 February 2022 | Director's details changed for Gary Bower on 15 February 2022 (2 pages) |
8 February 2022 | Registered office address changed from Market House, 10 Market Walk Saffron Walden Essex CB10 1JZ to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 8 February 2022 (1 page) |
29 March 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
5 March 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
5 March 2018 | Cessation of Roy Bower as a person with significant control on 6 April 2017 (1 page) |
5 March 2018 | Cessation of Julie Annice Redfern as a person with significant control on 6 April 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
2 May 2017 | Termination of appointment of Julie Annice Redfern as a secretary on 6 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Julie Annice Redfern as a secretary on 6 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Julie Annice Redfern as a director on 6 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Julie Annice Redfern as a director on 6 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Julie Annice Redfern as a director on 6 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Julie Annice Redfern as a director on 6 April 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (10 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (10 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Director's details changed for Julie Annice Redfern on 17 October 2014 (2 pages) |
17 October 2014 | Secretary's details changed for Julie Annice Redfern on 17 October 2014 (1 page) |
17 October 2014 | Director's details changed for Julie Annice Redfern on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Gary Bower on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Andrew Bower on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Gary Bower on 17 October 2014 (2 pages) |
17 October 2014 | Secretary's details changed for Julie Annice Redfern on 17 October 2014 (1 page) |
17 October 2014 | Director's details changed for Andrew Bower on 17 October 2014 (2 pages) |
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Director's details changed for Gary Bower on 1 May 2011 (2 pages) |
30 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Director's details changed for Gary Bower on 1 May 2011 (2 pages) |
30 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Director's details changed for Gary Bower on 1 May 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Termination of appointment of Ashley Bower as a director (2 pages) |
23 September 2010 | Termination of appointment of Ashley Bower as a director (2 pages) |
17 March 2010 | Director's details changed for Andrew Bower on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Andrew Bower on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Gary Bower on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Julie Annice Redfern on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Julie Annice Redfern on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Gary Bower on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Ashley Bower on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Gary Bower on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Julie Annice Redfern on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Ashley Bower on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Ashley Bower on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Andrew Bower on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Ad 31/03/07--------- £ si 74@1 (2 pages) |
20 February 2008 | Nc inc already adjusted 31/03/07 (1 page) |
20 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
20 February 2008 | Ad 31/03/07--------- £ si 74@1 (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
20 February 2008 | Ad 31/03/07--------- £ si 25@1 (2 pages) |
20 February 2008 | Nc inc already adjusted 31/03/07 (1 page) |
20 February 2008 | Ad 31/03/07--------- £ si 25@1 (2 pages) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
19 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
8 February 2007 | Incorporation (17 pages) |
8 February 2007 | Incorporation (17 pages) |