Colchester
Essex
CO6 3DH
Director Name | Mr Stuart Carl Freeman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2009(same day as company formation) |
Role | Chairman Sales |
Country of Residence | England |
Correspondence Address | Scarletts Chase Offices Scarletts Chase, West Berg Colchester Essex CO6 3DH |
Director Name | Mr Jason Carl Freeman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | 39 Melford Road Sudbury Suffolk CO10 1JS |
Director Name | Ms Suzanne Lesley Lock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(9 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 23 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD |
Website | tmhoutdoor.co.uk |
---|---|
Telephone | 01206 262823 |
Telephone region | Colchester |
Registered Address | Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Built Up Area | West Bergholt |
Address Matches | 3 other UK companies use this postal address |
34 at £1 | Stuart Carl Freeman 34.00% Ordinary |
---|---|
33 at £1 | Emma Rose Tinsley 33.00% Ordinary |
33 at £1 | Jason Carl Freeman 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,380 |
Cash | £147,456 |
Current Liabilities | £517,071 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
13 May 2011 | Delivered on: 14 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
31 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
3 March 2020 | Change of details for Mrs Emma Rose Tinsley as a person with significant control on 18 March 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
25 March 2019 | Director's details changed for Mrs Emma Rose Tinsley on 18 March 2019 (2 pages) |
8 August 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
13 July 2017 | Notification of Emma Rose Tinsley as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Stuart Carl Freeman as a person with significant control on 25 June 2016 (2 pages) |
13 July 2017 | Notification of Stuart Carl Freeman as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Stuart Carl Freeman as a person with significant control on 25 June 2016 (2 pages) |
13 July 2017 | Notification of Emma Rose Tinsley as a person with significant control on 25 June 2016 (2 pages) |
13 July 2017 | Notification of Emma Rose Tinsley as a person with significant control on 25 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
24 August 2015 | Purchase of own shares. (3 pages) |
24 August 2015 | Purchase of own shares. (3 pages) |
24 August 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
2 April 2015 | Registered office address changed from 6 Nags Corner Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 6 Nags Corner Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 6 Nags Corner Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page) |
13 March 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
13 March 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 September 2014 | Director's details changed for Mrs Emma Rose Tinsley on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Emma Rose Tinsley on 10 September 2014 (2 pages) |
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 May 2014 | Termination of appointment of Suzanne Lock as a director (1 page) |
6 May 2014 | Termination of appointment of Suzanne Lock as a director (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
17 July 2013 | Director's details changed for Emma Rose Tinsley on 25 April 2010 (2 pages) |
17 July 2013 | Director's details changed for Mrs Suzanne Lesley Lock on 27 July 2012 (2 pages) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Stuart Carl Freeman on 3 September 2010 (2 pages) |
17 July 2013 | Director's details changed for Mrs Suzanne Lesley Lock on 27 July 2012 (2 pages) |
17 July 2013 | Director's details changed for Mr Stuart Carl Freeman on 3 September 2010 (2 pages) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Emma Rose Tinsley on 25 April 2010 (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (13 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (13 pages) |
11 July 2012 | Director's details changed for Mr Stuart Carl Freeman on 1 April 2012 (2 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Mr Stuart Carl Freeman on 1 April 2012 (2 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Mr Stuart Carl Freeman on 1 April 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Registered office address changed from 10 St Peters Court Colchester Essex CO1 1WD on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 10 St Peters Court Colchester Essex CO1 1WD on 27 May 2011 (1 page) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Amended accounts made up to 31 August 2010 (9 pages) |
5 May 2011 | Amended accounts made up to 31 August 2010 (9 pages) |
23 March 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
23 March 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
20 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Termination of appointment of Jason Freeman as a director (1 page) |
5 August 2010 | Termination of appointment of Jason Freeman as a director (1 page) |
7 July 2010 | Current accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
7 July 2010 | Current accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
7 May 2010 | Appointment of Suzanne Lesley Lock as a director (5 pages) |
7 May 2010 | Appointment of Suzanne Lesley Lock as a director (5 pages) |
24 June 2009 | Incorporation (13 pages) |
24 June 2009 | Incorporation (13 pages) |