New England
Halstead
Essex
CO9 4BB
Director Name | Mrs Rachel Buckenham |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Cut Maple Fires And Stoves Sturmer Road New England Halstead Essex CO9 4BB |
Director Name | Mr Gary Richard Dakin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kings Road Halstead Essex CO9 1HA |
Secretary Name | Rachel Buckenham |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Highfields Great Yeldham Essex CO9 4QG |
Website | fireplacesetc.co.uk |
---|---|
Telephone | 01440 788788 |
Telephone region | Haverhill |
Registered Address | Cut Maple Fires And Stoves Sturmer Road New England Halstead Essex CO9 4BB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Birdbrook |
Ward | Bumpstead |
50 at £1 | Nicholas Buckenham 50.00% Ordinary |
---|---|
50 at £1 | Rachel Buckenham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,007 |
Cash | £16,822 |
Current Liabilities | £127,827 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
1 July 2021 | Delivered on: 6 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
12 July 2014 | Delivered on: 23 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
6 July 2021 | Registration of charge 067243700002, created on 1 July 2021 (56 pages) |
17 June 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
27 October 2020 | Director's details changed for Mr Nicholas Buckenham on 26 October 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
26 October 2020 | Director's details changed for Mr Nicholas Buckenham on 26 October 2020 (2 pages) |
22 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
23 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
24 January 2019 | Change of details for Mrs Racheal Buckenham as a person with significant control on 24 January 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
12 January 2018 | Director's details changed for Mrs Rachel Buckenham on 30 June 2017 (2 pages) |
11 January 2018 | Change of details for Mrs Racheal Buckenham as a person with significant control on 30 June 2017 (2 pages) |
11 January 2018 | Director's details changed for Mr Nicholas Buckenham on 30 June 2017 (2 pages) |
11 January 2018 | Change of details for Mr Nicholas Buckenham as a person with significant control on 30 June 2017 (2 pages) |
11 January 2018 | Director's details changed for Mrs Rachel Buckenham on 30 June 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 January 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
27 January 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
10 March 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
10 March 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
11 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 July 2014 | Registration of charge 067243700001, created on 12 July 2014 (17 pages) |
23 July 2014 | Registration of charge 067243700001, created on 12 July 2014 (17 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 February 2014 | Registered office address changed from Westmead Industrial Estate Cut Maple Hedingham Road Gosfield Essex CO9 1UP on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Westmead Industrial Estate Cut Maple Hedingham Road Gosfield Essex CO9 1UP on 19 February 2014 (1 page) |
22 January 2014 | Appointment of Mrs Rachel Buckenham as a director (2 pages) |
22 January 2014 | Appointment of Mrs Rachel Buckenham as a director (2 pages) |
16 October 2013 | Termination of appointment of Gary Dakin as a director (1 page) |
16 October 2013 | Termination of appointment of Gary Dakin as a director (1 page) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 December 2012 | Termination of appointment of Rachel Buckenham as a secretary (1 page) |
17 December 2012 | Termination of appointment of Rachel Buckenham as a secretary (1 page) |
7 November 2012 | Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 November 2009 | Director's details changed for Nicholas Buckenham on 15 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr Gary Richard Dakin on 15 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Gary Richard Dakin on 15 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Nicholas Buckenham on 15 October 2009 (2 pages) |
15 October 2008 | Incorporation (15 pages) |
15 October 2008 | Incorporation (15 pages) |