Manningtree
Essex
CO11 2TQ
Secretary Name | Mary Lynne Acton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | Wrabness Hall Church Road, Wrabness Manningtree Essex CO11 2TQ |
Director Name | Michael Patrick Taylor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Tree Operative |
Correspondence Address | 24 Harcourt Avenue Dovercourt Harwich Essex CO12 4NT |
Secretary Name | Mr John Acton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrabness Hall Wrabness Manningtree Essex CO11 2TQ |
Registered Address | Wrabness Hall Church Road Wrabness Manningtree CO11 2TQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wrabness |
Ward | Bradfield, Wrabness and Wix |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | John Acton 51.00% Ordinary |
---|---|
49 at £1 | Michael Patrick Taylor 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,476 |
Net Worth | £71,714 |
Cash | £587 |
Current Liabilities | £76,875 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
20 March 2015 | Delivered on: 21 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15-17 kingsway, dovercourt, essex. Outstanding |
---|---|
4 September 2007 | Delivered on: 11 September 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 August 2007 | Delivered on: 1 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15-17 kingsway dovercourt essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
31 March 2019 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Wrabness Hall Church Road Wrabness Manningtree CO11 2TQ on 31 March 2019 (1 page) |
15 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
5 June 2018 | Director's details changed for Mr John Acton on 5 June 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr John Acton on 16 May 2018 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
10 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
9 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
21 March 2015 | Registration of charge 062677300003, created on 20 March 2015 (40 pages) |
21 March 2015 | Registration of charge 062677300003, created on 20 March 2015 (40 pages) |
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 November 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
5 November 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
7 December 2012 | Registered office address changed from C/O Griffin Chapman Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O Griffin Chapman Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O Griffin Chapman Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England on 7 December 2012 (1 page) |
15 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
1 December 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Registered office address changed from Wrabness Hall, Church Road Wrabness Manningtree Essex CO11 2TQ on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Registered office address changed from Wrabness Hall, Church Road Wrabness Manningtree Essex CO11 2TQ on 17 August 2011 (1 page) |
21 October 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
21 October 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
2 October 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
16 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
9 September 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
28 August 2008 | Return made up to 04/06/08; full list of members (3 pages) |
28 August 2008 | Return made up to 04/06/08; full list of members (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
4 June 2007 | Incorporation (15 pages) |
4 June 2007 | Incorporation (15 pages) |