Blackmore End Road
Sible Hedingham
Essex
CO9 3LZ
Director Name | Mrs Debbie Jane Simpson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ |
Director Name | Mrs Linda Frances Aldous |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ |
Website | simpsonaccountancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 469380 |
Telephone region | Sudbury |
Registered Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Inkpot Group LTD 50.00% Ordinary |
---|---|
250 at £1 | David John Simpson 25.00% Ordinary |
240 at £1 | David Aldous 24.00% Ordinary |
10 at £1 | Jaqueline Simpson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,036 |
Current Liabilities | £83,906 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
11 July 2013 | Delivered on: 18 July 2013 Satisfied on: 17 October 2013 Persons entitled: Lsc Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
27 June 2013 | Delivered on: 3 July 2013 Satisfied on: 23 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 November 2019 | Director's details changed for Mr David John Simpson on 8 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Mrs Debbie Jane Simpson on 8 November 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Satisfaction of charge 069106250001 in full (4 pages) |
23 October 2013 | Satisfaction of charge 069106250001 in full (4 pages) |
17 October 2013 | Satisfaction of charge 069106250002 in full (4 pages) |
17 October 2013 | Satisfaction of charge 069106250002 in full (4 pages) |
18 July 2013 | Registration of charge 069106250002 (48 pages) |
18 July 2013 | Registration of charge 069106250002 (48 pages) |
3 July 2013 | Registration of charge 069106250001 (25 pages) |
3 July 2013 | Registration of charge 069106250001 (25 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Registered office address changed from 4 Sims Cottage Braintree Road Wethersfield Essex CM7 4BX United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 4 Sims Cottage Braintree Road Wethersfield Essex CM7 4BX United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 4 Sims Cottage Braintree Road Wethersfield Essex CM7 4BX United Kingdom on 8 May 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Appointment of Mrs Linda Frances Aldous as a director (2 pages) |
11 October 2010 | Appointment of Mrs Linda Frances Aldous as a director (2 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Director's details changed for Mr David John Simpson on 20 May 2010 (2 pages) |
22 May 2010 | Director's details changed for Mrs Debbie Jane Simpson on 20 May 2010 (2 pages) |
22 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Director's details changed for Mrs Debbie Jane Simpson on 20 May 2010 (2 pages) |
22 May 2010 | Director's details changed for Mr David John Simpson on 20 May 2010 (2 pages) |
4 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
4 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
20 May 2009 | Incorporation (14 pages) |
20 May 2009 | Incorporation (14 pages) |