Whepstead
Bury St Edmunds
Suffolk
IP29 4UB
Secretary Name | Michael Christopher Whatley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Doveden Hall Chedburgh Road Whepstead Bury St Edmunds Suffolk IP29 4UB |
Director Name | Christopher John Sawyer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Plough Hill Barn Plough Hill Stansfield Sudbury Suffolk CO10 8LT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | John Patrick O`Kane |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grove 49 High Street Stetchworth Cambridgeshire CB8 9TH |
Director Name | Mark Bartholomew Sawyer |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 August 2023) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 15 Shelly Dr Bella Vista Arkansas 72 714 |
Director Name | Miss Chloe Bullett |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Sir Johns Hengrave Bury St Edmunds Suffolk IP28 6NB |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,539 |
Cash | £63,668 |
Current Liabilities | £50,585 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
19 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
---|---|
3 March 2020 | Registered office address changed from Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR to 22 Friars Street Sudbury Suffolk CO10 2AA on 3 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 19 February 2020 with updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
3 November 2017 | Change of details for Mr Mark Bartholomew Sawyer as a person with significant control on 1 November 2017 (2 pages) |
3 November 2017 | Change of details for Mr Mark Bartholomew Sawyer as a person with significant control on 1 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mark Bartholomew Sawyer on 1 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mark Bartholomew Sawyer on 1 November 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
26 February 2016 | Director's details changed for Mark Bartholomew Sawyer on 25 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mark Bartholomew Sawyer on 25 February 2016 (2 pages) |
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 July 2014 | Director's details changed for Christopher Sawyer on 2 November 2013 (2 pages) |
29 July 2014 | Director's details changed for Christopher Sawyer on 2 November 2013 (2 pages) |
29 July 2014 | Director's details changed for Christopher Sawyer on 2 November 2013 (2 pages) |
12 March 2014 | Director's details changed for Mark Bartholomew Sawyer on 26 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Christopher Sawyer on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Christopher Sawyer on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mark Bartholomew Sawyer on 26 February 2014 (2 pages) |
6 November 2013 | Termination of appointment of John O`Kane as a director (2 pages) |
6 November 2013 | Termination of appointment of John O`Kane as a director (2 pages) |
6 November 2013 | Appointment of Christopher Sawyer as a director (3 pages) |
6 November 2013 | Appointment of Christopher Sawyer as a director (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 April 2011 | Appointment of Mark Bartholomew Sawyer as a director (3 pages) |
18 April 2011 | Appointment of Mark Bartholomew Sawyer as a director (3 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
29 March 2010 | Appointment of Michael Christopher Whatley as a secretary (3 pages) |
29 March 2010 | Appointment of Michael Christopher Whatley as a secretary (3 pages) |
26 March 2010 | Appointment of John Patrick O`Kane as a director (3 pages) |
26 March 2010 | Appointment of Mr Michael Christopher Whatley as a director (3 pages) |
26 March 2010 | Appointment of Mr Michael Christopher Whatley as a director (3 pages) |
26 March 2010 | Appointment of John Patrick O`Kane as a director (3 pages) |
24 March 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
24 March 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
24 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|