Sible Hedingham
Halstead
Essex
CO9 3LZ
Director Name | Mr Aaron Medhurst |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex C09 3LZ |
Director Name | Mr Anthony Michael Clarke |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Flemings Farm Flemings Farm Road Eastwood Essex SS9 5QT |
Director Name | Mr John Stewart Attenborough |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Black Barn Great Canfield Dunmow Essex CM6 1LA |
Director Name | Mr Brett Anthony Daniel Clarke |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Copford Avenue Rayleigh Essex SS6 8RL |
Secretary Name | Mr John Stewart Attenborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Black Barn Great Canfield Dunmow Essex CM6 1LA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | George Hand 100.00% Ordinary |
---|
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
6 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
---|---|
27 July 2022 | Total exemption full accounts made up to 29 April 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
2 July 2021 | Total exemption full accounts made up to 29 April 2021 (7 pages) |
12 March 2021 | Total exemption full accounts made up to 29 April 2020 (7 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
25 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
17 January 2020 | Total exemption full accounts made up to 29 April 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 29 April 2018 (6 pages) |
16 May 2018 | Change of details for Mr George Francis Hand as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr George Francis Hand on 16 May 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 29 April 2017 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
2 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016 (1 page) |
2 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016 (1 page) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 November 2015 | Termination of appointment of John Stewart Attenborough as a director on 2 February 2015 (1 page) |
26 November 2015 | Termination of appointment of John Stewart Attenborough as a director on 2 February 2015 (1 page) |
26 November 2015 | Termination of appointment of John Stewart Attenborough as a secretary on 2 February 2015 (1 page) |
26 November 2015 | Termination of appointment of John Stewart Attenborough as a secretary on 2 February 2015 (1 page) |
26 November 2015 | Termination of appointment of John Stewart Attenborough as a director on 2 February 2015 (1 page) |
26 November 2015 | Termination of appointment of John Stewart Attenborough as a secretary on 2 February 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
22 July 2014 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 October 2013 | Registered office address changed from Alsaka Building Ullswater Road Penrith Cumbria CA11 7EH United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Alsaka Building Ullswater Road Penrith Cumbria CA11 7EH United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Appointment of Mr George Francis Hand as a director (2 pages) |
7 October 2013 | Appointment of Mr George Francis Hand as a director (2 pages) |
7 October 2013 | Registered office address changed from Alsaka Building Ullswater Road Penrith Cumbria CA11 7EH United Kingdom on 7 October 2013 (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Compulsory strike-off action has been suspended (1 page) |
17 March 2012 | Compulsory strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Termination of appointment of Brett Clarke as a director (1 page) |
21 October 2010 | Termination of appointment of Brett Clarke as a director (1 page) |
21 October 2010 | Termination of appointment of Anthony Clarke as a director (1 page) |
21 October 2010 | Termination of appointment of Anthony Clarke as a director (1 page) |
12 April 2010 | Registered office address changed from Alaska Building Ullswater Road Penrith Cumbria CA11 7EH on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Alaska Building Ullswater Road Penrith Cumbria CA11 7EH on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 72 barco avenue penrith cumbria CA11 8LY uk (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 72 barco avenue penrith cumbria CA11 8LY uk (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 72 barco avenue penrith cumbria CA11 8LY uk (1 page) |
20 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 72 barco avenue penrith cumbria CA11 8LY uk (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
26 June 2008 | Director appointed anthony clarke (2 pages) |
26 June 2008 | Director and secretary appointed john stewart attenborough (2 pages) |
26 June 2008 | Director appointed brett clarke (2 pages) |
26 June 2008 | Director appointed brett clarke (2 pages) |
26 June 2008 | Director appointed anthony clarke (2 pages) |
26 June 2008 | Director and secretary appointed john stewart attenborough (2 pages) |
11 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
11 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
11 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 April 2008 | Incorporation (6 pages) |
8 April 2008 | Incorporation (6 pages) |