7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director Name | Mr Roy David Jones |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Secretary Name | Mr Andrew Colin Thurlbourn |
---|---|
Status | Current |
Appointed | 20 January 2020(10 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | The Midstall Randolphs Farm Bedlam Street Hassocks West Sussex BN6 9EL |
Secretary Name | Mrs Joanne White |
---|---|
Status | Resigned |
Appointed | 17 March 2010(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 January 2020) |
Role | Company Director |
Correspondence Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Website | british-gaskets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 881188 |
Telephone region | Sudbury |
Registered Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Roy David Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,257,203 |
Gross Profit | £8,432,826 |
Net Worth | £923,900 |
Cash | £875,051 |
Current Liabilities | £7,750,455 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 September 2013 | Delivered on: 4 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Director's details changed for Mr Roy David Jones on 1 January 2024 (2 pages) |
25 September 2023 | Group of companies' accounts made up to 30 November 2022 (27 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
16 November 2022 | Group of companies' accounts made up to 30 November 2021 (24 pages) |
11 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
15 October 2021 | Group of companies' accounts made up to 30 November 2020 (24 pages) |
15 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
1 December 2020 | Group of companies' accounts made up to 30 November 2019 (24 pages) |
20 January 2020 | Termination of appointment of Joanne White as a secretary on 20 January 2020 (1 page) |
20 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Andrew Colin Thurlbourn as a secretary on 20 January 2020 (2 pages) |
23 August 2019 | Group of companies' accounts made up to 30 November 2018 (24 pages) |
15 January 2019 | Director's details changed for Mr Andrew Thurlbourn on 11 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
29 August 2018 | Group of companies' accounts made up to 30 November 2017 (24 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 August 2017 | Group of companies' accounts made up to 30 November 2016 (23 pages) |
31 August 2017 | Group of companies' accounts made up to 30 November 2016 (23 pages) |
4 July 2017 | Secretary's details changed for Mrs Joanne Stevens on 30 June 2017 (1 page) |
4 July 2017 | Secretary's details changed for Mrs Joanne Stevens on 30 June 2017 (1 page) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
23 August 2016 | Group of companies' accounts made up to 30 November 2015 (24 pages) |
23 August 2016 | Group of companies' accounts made up to 30 November 2015 (24 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
4 August 2015 | Group of companies' accounts made up to 30 November 2014 (23 pages) |
4 August 2015 | Group of companies' accounts made up to 30 November 2014 (23 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (25 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (25 pages) |
24 April 2014 | Change of name notice (2 pages) |
24 April 2014 | Change of name notice (2 pages) |
24 April 2014 | Company name changed lemonshield LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Company name changed lemonshield LIMITED\certificate issued on 24/04/14
|
14 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 September 2013 | Registration of charge 071181690001 (26 pages) |
4 September 2013 | Registration of charge 071181690001 (26 pages) |
19 August 2013 | Group of companies' accounts made up to 30 November 2012 (24 pages) |
19 August 2013 | Group of companies' accounts made up to 30 November 2012 (24 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 30 November 2011 (9 pages) |
23 August 2012 | Full accounts made up to 30 November 2011 (9 pages) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Drive Little Warley Brentwood Essex CM13 3HD United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Drive Little Warley Brentwood Essex CM13 3HD United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Drive Little Warley Brentwood Essex CM13 3HD United Kingdom on 2 April 2012 (1 page) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
4 August 2011 | Appointment of Mr Roy David Jones as a director (2 pages) |
4 August 2011 | Appointment of Mr Roy David Jones as a director (2 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Appointment of Mrs Joanne Stevens as a secretary (1 page) |
23 March 2010 | Appointment of Mrs Joanne Stevens as a secretary (1 page) |
16 March 2010 | Current accounting period shortened from 31 January 2011 to 30 November 2010 (1 page) |
16 March 2010 | Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 16 March 2010 (1 page) |
16 March 2010 | Current accounting period shortened from 31 January 2011 to 30 November 2010 (1 page) |
16 March 2010 | Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 16 March 2010 (1 page) |
15 March 2010 | Appointment of Mr Andrew Thurlbourn as a director (2 pages) |
15 March 2010 | Termination of appointment of Martin Machan as a director (1 page) |
15 March 2010 | Appointment of Mr Andrew Thurlbourn as a director (2 pages) |
15 March 2010 | Termination of appointment of Martin Machan as a director (1 page) |
7 January 2010 | Incorporation (50 pages) |
7 January 2010 | Incorporation (50 pages) |