Colchester
Essex
CO4 9AE
Director Name | Mr Charles-Antoine Jean Marie Roucayrol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | General Counsel |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Paul Stuart Sturgeon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | Sagistrasse 14 Meierskappel Lucerne 6344 Switzerland |
Secretary Name | Claire Rebecca Fenn |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Woodthorpe Road Hadleigh Suffolk IP7 5HZ |
Secretary Name | Miss Andrea Mary Spears |
---|---|
Status | Resigned |
Appointed | 04 November 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Mr Keith Anthony Chapman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 505 Ipswich Road Colchester Essex CO4 9HE |
Registered Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Betts LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
11 February 2015 | Delivered on: 18 February 2015 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
31 December 2012 | Delivered on: 4 January 2013 Persons entitled: Wilmington Trust (London) Limited Classification: German law intellectual property pledge agreement Secured details: All monies due or to become due from the issuer or any guarantor or grantor to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future german law patents, utility models, law designs, law licenses, law trademarks, inchoate rights, applications for registration of any pledged ip right and any claims pertaining thereto, see image for full details. Outstanding |
31 December 2012 | Delivered on: 3 January 2013 Persons entitled: Wilmington Trust (London) Limited Classification: English law debenture Secured details: All monies due or to become due from the issuer or any guarantor or grantor of any security due to the security agent any receiver or other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, monetary claims, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 November 2010 | Delivered on: 11 November 2010 Satisfied on: 14 September 2011 Persons entitled: Bank of Montreal, London Branch Classification: Debenture Secured details: All monies due or to become due from the company and/or a group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
19 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
18 May 2017 | Satisfaction of charge 3 in full (4 pages) |
18 May 2017 | Satisfaction of charge 065797200005 in full (4 pages) |
18 May 2017 | Satisfaction of charge 065797200005 in full (4 pages) |
18 May 2017 | Satisfaction of charge 3 in full (4 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
16 December 2016 | Satisfaction of charge 065797200004 in full (4 pages) |
16 December 2016 | Satisfaction of charge 065797200004 in full (4 pages) |
16 December 2016 | Satisfaction of charge 2 in full (4 pages) |
16 December 2016 | Satisfaction of charge 2 in full (4 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Register(s) moved to registered inspection location Birkett Long, Faviell House Coval Wells Chelmsford CM1 1WZ (1 page) |
24 May 2016 | Register(s) moved to registered inspection location Birkett Long, Faviell House Coval Wells Chelmsford CM1 1WZ (1 page) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 May 2016 | Register inspection address has been changed from C/O Birkett Long Llp Number One Legg Street Chelmsford CM1 1JS England to Birkett Long, Faviell House Coval Wells Chelmsford CM1 1WZ (1 page) |
20 May 2016 | Register inspection address has been changed from C/O Birkett Long Llp Number One Legg Street Chelmsford CM1 1JS England to Birkett Long, Faviell House Coval Wells Chelmsford CM1 1WZ (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Register inspection address has been changed to C/O Birkett Long Llp Number One Legg Street Chelmsford CM1 1JS (1 page) |
29 April 2015 | Register inspection address has been changed to C/O Birkett Long Llp Number One Legg Street Chelmsford CM1 1JS (1 page) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 February 2015 | Registration of charge 065797200005, created on 11 February 2015 (47 pages) |
18 February 2015 | Registration of charge 065797200005, created on 11 February 2015 (47 pages) |
13 February 2015 | Registration of charge 065797200004, created on 11 February 2015 (24 pages) |
13 February 2015 | Registration of charge 065797200004, created on 11 February 2015 (24 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
31 July 2013 | Termination of appointment of Andrea Spears as a secretary (1 page) |
31 July 2013 | Termination of appointment of Andrea Spears as a secretary (1 page) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Memorandum and Articles of Association (30 pages) |
18 March 2013 | Memorandum and Articles of Association (30 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
4 January 2013 | Section 519 (2 pages) |
4 January 2013 | Auditor's resignation (4 pages) |
4 January 2013 | Section 519 (2 pages) |
4 January 2013 | Auditor's resignation (4 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 July 2012 | Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Termination of appointment of Keith Chapman as a director (1 page) |
11 April 2012 | Appointment of Mr Charles-Antoine Roucayrol as a director (2 pages) |
11 April 2012 | Appointment of Mr Charles-Antoine Roucayrol as a director (2 pages) |
11 April 2012 | Termination of appointment of Keith Chapman as a director (1 page) |
11 January 2012 | Appointment of Miss Andrea Mary Spears as a secretary (1 page) |
11 January 2012 | Appointment of Miss Andrea Mary Spears as a secretary (1 page) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 April 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
22 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 August 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Termination of appointment of Paul Sturgeon as a director (1 page) |
13 August 2010 | Appointment of Mr Keith Anthony Chapman as a director (2 pages) |
13 August 2010 | Termination of appointment of Paul Sturgeon as a director (1 page) |
13 August 2010 | Appointment of Mr Keith Anthony Chapman as a director (2 pages) |
22 July 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Appointment of Derek James Eaton as a director (2 pages) |
4 November 2009 | Appointment of Derek James Eaton as a director (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 33 cavendish square london W1G 0PW united kingdom (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 505 ipswich road colchester essex CO4 9HE england (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 33 cavendish square london W1G 0PW united kingdom (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 505 ipswich road colchester essex CO4 9HE england (1 page) |
15 May 2009 | Appointment terminated secretary claire fenn (1 page) |
15 May 2009 | Appointment terminated secretary claire fenn (1 page) |
27 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
27 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 April 2008 | Incorporation (25 pages) |
29 April 2008 | Incorporation (25 pages) |