Sudbury
Suffolk
CO10 2SS
Director Name | Emma Catrin Turner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woolstaplers Cottage Prentice Street Sudbury Suffolk CO10 9RD |
Secretary Name | Mr Bruce Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lime Walk Acton Sudbury Suffolk CO10 0UL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,719,450 |
Cash | £322,149 |
Current Liabilities | £11,233 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
18 May 2023 | Delivered on: 18 May 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 13 sycamore road, great cornard, sudbury and garage, CO10 0LP registered under title number SK58574. Outstanding |
---|---|
11 February 2009 | Delivered on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 upper gwydir street cambridge t/no CB43429. Outstanding |
11 February 2009 | Delivered on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34 york terrace cambridge t/no CB28526. Outstanding |
11 February 2009 | Delivered on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 169 sturton street cambridge t/no CB18813. Outstanding |
11 February 2009 | Delivered on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 milford street cambridge t/no CB69076. Outstanding |
11 February 2009 | Delivered on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 58 ainsworth street, cambridge t/no. CB25049. Outstanding |
11 February 2009 | Delivered on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 91YORK street, cambridge t/no. CB36225. Outstanding |
11 February 2009 | Delivered on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 26 york terrace cambridge t/no CB15554. Outstanding |
11 February 2009 | Delivered on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 80 sturton street cambridge t/no. CB90457. Outstanding |
4 January 2024 | Change of details for Mr Bruce Turner as a person with significant control on 5 January 2023 (2 pages) |
---|---|
4 January 2024 | Confirmation statement made on 4 January 2024 with updates (4 pages) |
4 January 2024 | Director's details changed for Mr Bruce Turner on 5 January 2023 (2 pages) |
4 January 2024 | Director's details changed for Mr Bruce Turner on 5 January 2023 (2 pages) |
5 July 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
18 May 2023 | Registration of charge 064642650009, created on 18 May 2023 (4 pages) |
11 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
17 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
17 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
10 November 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
10 November 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
23 December 2016 | Director's details changed for Mr Bruce Turner on 22 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Bruce Turner on 22 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Bruce Turner on 22 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Bruce Turner on 22 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Bruce Turner on 21 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Bruce Turner on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Bruce Turner on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Bruce Turner on 21 December 2016 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 April 2016 | Director's details changed for Mr Bruce Turner on 31 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Bruce Turner on 31 March 2016 (2 pages) |
8 March 2016 | Solvency Statement dated 25/02/16 (1 page) |
8 March 2016 | Statement of capital on 8 March 2016
|
8 March 2016 | Resolutions
|
8 March 2016 | Statement of capital on 8 March 2016
|
8 March 2016 | Statement by Directors (1 page) |
8 March 2016 | Statement by Directors (1 page) |
8 March 2016 | Solvency Statement dated 25/02/16 (1 page) |
8 March 2016 | Resolutions
|
29 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
24 December 2015 | Director's details changed for Mr Bruce Turner on 4 July 2014 (2 pages) |
24 December 2015 | Director's details changed for Mr Bruce Turner on 4 July 2014 (2 pages) |
24 December 2015 | Director's details changed for Mr Bruce Turner on 4 July 2014 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Termination of appointment of Bruce Turner as a secretary (1 page) |
10 February 2010 | Termination of appointment of Bruce Turner as a secretary (1 page) |
10 February 2010 | Termination of appointment of Emma Turner as a director (1 page) |
10 February 2010 | Termination of appointment of Emma Turner as a director (1 page) |
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Registered office address changed from 114-116 Goodmayes Road Ilford IG3 9UZ on 4 November 2009 (1 page) |
4 November 2009 | Annual return made up to 4 January 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Registered office address changed from 114-116 Goodmayes Road Ilford IG3 9UZ on 4 November 2009 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 November 2009 | Annual return made up to 4 January 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 4 January 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Registered office address changed from 114-116 Goodmayes Road Ilford IG3 9UZ on 4 November 2009 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 72 new bond street mayfair london W1S 1RR (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 72 new bond street mayfair london W1S 1RR (1 page) |
4 January 2008 | Incorporation (17 pages) |
4 January 2008 | Incorporation (17 pages) |