Chelmsford
Essex
CM2 8BY
Director Name | Mr Wayne Edward Bodimeade |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale 706 Galleywood Road Chelmsford CM2 8BY |
Director Name | Mrs Claire Conway |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mereworth Road South Woodham Ferrers Chelmsford Essex CM3 7BG |
Director Name | Mr Scott Matthew Conway |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mereworth Road South Woodham Ferrers Chelmsford CM3 7BG |
Website | venturebanners.co.uk |
---|---|
Telephone | 0845 6041030 |
Telephone region | Unknown |
Registered Address | Unit 3 Park Drive Industrial Estate Braintree Essex CM7 1AW |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Miss Claire Flower 25.00% Ordinary |
---|---|
25 at £1 | Mr Scott Matthew Conway 25.00% Ordinary |
25 at £1 | Mr Wayne Edward Bodimeade 25.00% Ordinary |
25 at £1 | Mrs Sinead Bodimeade 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,149 |
Cash | £325,891 |
Current Liabilities | £474,280 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
21 October 2016 | Delivered on: 22 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at unit 3 park drive industrial estate braintree essex t/no. EX398800. Outstanding |
---|---|
17 June 2016 | Delivered on: 21 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 March 2012 | Delivered on: 2 April 2012 Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,990.60. an interest bearing account see image for full details. Outstanding |
10 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
21 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with updates (5 pages) |
3 June 2021 | Change of share class name or designation (2 pages) |
3 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2021 | Resolutions
|
8 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
15 January 2021 | Change of details for Mr Scott Matthew Conway as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Change of details for Mr Scott Matthew Conway as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Change of details for Mrs Claire Conway as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mr Scott Matthew Conway on 15 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mrs Claire Conway on 15 January 2021 (2 pages) |
9 October 2020 | Cessation of Wayne Edward Bodimeade as a person with significant control on 6 April 2016 (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
9 October 2020 | Cessation of Scott Matthew Conway as a person with significant control on 6 April 2016 (1 page) |
20 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
15 October 2019 | Change of details for Mr Wayne Edward Bodimeade as a person with significant control on 9 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mrs Sinead Bodimeade on 9 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
11 October 2019 | Director's details changed for Mr Wayne Edward Bodimeade on 9 October 2019 (2 pages) |
11 October 2019 | Change of details for Mrs Sinead Bodimeade as a person with significant control on 9 October 2019 (2 pages) |
21 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
21 September 2017 | Notification of Wayne Edward Bodimeade as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Scott Matthew Conway as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Claire Conway as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Wayne Edward Bodimeade as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Sinead Bodimeade as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Scott Matthew Conway as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Wayne Edward Bodimeade as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Sinead Bodimeade as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Scott Matthew Conway as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Sinead Bodimeade as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Claire Conway as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Claire Conway as a person with significant control on 21 September 2017 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 March 2017 | Registered office address changed from Unit 10 Waterside Business Park Eastways Witham Essex CM8 3YQ to Unit 3 Park Drive Industrial Estate Braintree Essex CM7 1AW on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Unit 10 Waterside Business Park Eastways Witham Essex CM8 3YQ to Unit 3 Park Drive Industrial Estate Braintree Essex CM7 1AW on 21 March 2017 (1 page) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
22 October 2016 | Registration of charge 067193050003, created on 21 October 2016 (12 pages) |
22 October 2016 | Registration of charge 067193050003, created on 21 October 2016 (12 pages) |
21 June 2016 | Registration of charge 067193050002, created on 17 June 2016 (18 pages) |
21 June 2016 | Registration of charge 067193050002, created on 17 June 2016 (18 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 October 2015 | Director's details changed for Mr Wayne Edward Bodimeade on 9 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Wayne Edward Bodimeade on 9 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mrs Sinead Bodimeade on 9 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Miss Claire Flower on 9 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Miss Claire Flower on 9 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mrs Sinead Bodimeade on 9 October 2015 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA United Kingdom on 30 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 16 October 2012 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 January 2012 | Director's details changed for Mrs Sinead Bodimeade on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Wayne Edward Bodimeade on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Wayne Edward Bodimeade on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Sinead Bodimeade on 23 January 2012 (2 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 October 2009 | Director's details changed for Miss Claire Flower on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Sinead Bodimeade on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Sinead Bodimeade on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Scott Matthew Conway on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Wayne Edward Bodimeade on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Scott Matthew Conway on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Miss Claire Flower on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Wayne Edward Bodimeade on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
27 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
9 October 2008 | Incorporation (15 pages) |
9 October 2008 | Incorporation (15 pages) |