Sible Hedingham
Halstead
CO9 3RE
Director Name | Miss Sarah Kelly Wiseman |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 09 Swan Street Sible Hedingham Halstead CO9 3RE |
Director Name | Mrs Sarah Kelly Hutchin |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 09 Swan Street Sible Hedingham Halstead CO9 3RE |
Director Name | Miss Chantell Hutchin |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pearmains Great Leighs Chelmsford Essex CM3 1QS |
Director Name | Miss John Wightman |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Technical Analyst |
Correspondence Address | 20 Woodburn Grove Dalkeith Midlothian Edingbrough EH22 2BT Scotland |
Director Name | Angela Hutchin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2012) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pearmains Great Leighs Chelmsford Essex CM3 1QS |
Telephone | 01245 362013 |
---|---|
Telephone region | Chelmsford |
Registered Address | 09 Swan Street Sible Hedingham Halstead CO9 3RE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
60 at £1 | David Hutchin 60.00% Ordinary |
---|---|
40 at £1 | Sarah Wiseman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,353 |
Cash | £62,957 |
Current Liabilities | £53,673 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 14 March 2023 (overdue) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
11 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 September 2019 | Registered office address changed from 60 Ashley Street Sible Hedingham Halstead CO9 3EH England to 09 Swan Street Sible Hedingham Halstead CO9 3RE on 18 September 2019 (1 page) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 December 2016 | Registered office address changed from 50 Farmway Dagenham Essex RM8 2SR England to 60 Ashley Street Sible Hedingham Halstead CO9 3EH on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 50 Farmway Dagenham Essex RM8 2SR England to 60 Ashley Street Sible Hedingham Halstead CO9 3EH on 12 December 2016 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Registered office address changed from 5 Cramphorn Walk Chelmsford CM1 2rd to 50 Farmway Dagenham Essex RM8 2SR on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 5 Cramphorn Walk Chelmsford CM1 2rd to 50 Farmway Dagenham Essex RM8 2SR on 24 March 2016 (1 page) |
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Director's details changed for Miss Sarah Kelly Wiseman on 2 January 2014 (2 pages) |
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Miss Sarah Kelly Wiseman on 2 January 2014 (2 pages) |
3 April 2014 | Director's details changed for Miss Sarah Kelly Wiseman on 2 January 2014 (2 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Registered office address changed from 9 Pearmains Chelmsford Essex CM3 1QS United Kingdom on 21 December 2013 (1 page) |
21 December 2013 | Registered office address changed from 9 Pearmains Chelmsford Essex CM3 1QS United Kingdom on 21 December 2013 (1 page) |
16 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Appointment of Miss Sarah Kelly Wiseman as a director (2 pages) |
17 December 2012 | Appointment of Miss Sarah Kelly Wiseman as a director (2 pages) |
21 June 2012 | Termination of appointment of Chantell Hutchin as a director (1 page) |
21 June 2012 | Appointment of Mr David Hutchin as a director (2 pages) |
21 June 2012 | Termination of appointment of Chantell Hutchin as a director (1 page) |
21 June 2012 | Termination of appointment of Angela Hutchin as a director (1 page) |
21 June 2012 | Appointment of Mr David Hutchin as a director (2 pages) |
21 June 2012 | Termination of appointment of Angela Hutchin as a director (1 page) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Angela Hutchin on 28 February 2010 (2 pages) |
17 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Miss Chantell Hutchin on 28 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Angela Hutchin on 28 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Miss Chantell Hutchin on 28 February 2010 (2 pages) |
17 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 February 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
20 February 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
24 October 2008 | Director appointed angela hutchin (1 page) |
24 October 2008 | Appointment terminated director john wightman (1 page) |
24 October 2008 | Director appointed angela hutchin (1 page) |
24 October 2008 | Appointment terminated director john wightman (1 page) |
22 August 2008 | Director's change of particulars / john wightman / 22/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / john wightman / 22/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / sarah wiseman / 20/08/2008 (2 pages) |
21 August 2008 | Director's change of particulars / sarah wiseman / 20/08/2008 (2 pages) |
20 August 2008 | Director's change of particulars / charlotte hussick / 20/08/2008 (2 pages) |
20 August 2008 | Director's change of particulars / charlotte hussick / 20/08/2008 (2 pages) |
4 August 2008 | Incorporation (15 pages) |
4 August 2008 | Incorporation (15 pages) |