Colchester Road Wakes Colne
Colchester
CO6 2BP
Director Name | Mr Andrew Neil Howe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Wakes Hall Business Centre Colchester Road Wakes Colne Colchester CO6 2BP |
Director Name | Mr Stuart Charles Davis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Wakes Hall Business Centre Colchester Road Wakes Colne Colchester CO6 2BP |
Website | riversidebottlingltd.co.uk |
---|
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Standy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,456 |
Cash | £949 |
Current Liabilities | £315,774 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
22 September 2022 | Delivered on: 22 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 September 2022 | Delivered on: 22 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 October 2013 | Delivered on: 8 October 2013 Persons entitled: Fe Loan Management Limited Classification: A registered charge Particulars: 1. by way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge. Outstanding |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 February 2019 | Satisfaction of charge 072097640001 in full (4 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 October 2013 | Registration of charge 072097640001 (17 pages) |
8 October 2013 | Registration of charge 072097640001 (17 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 August 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
4 August 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Incorporation (24 pages) |
31 March 2010 | Incorporation (24 pages) |