Layer-De-La-Haye
Colchester
CO2 0ED
Director Name | Mr Raymond Edward Taylor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(8 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 6 Sweet Briar Close Sweet Briar Close Leavenheath Colchester CO6 4NP |
Director Name | Mr Huw David Griffiths |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 New Cut Layer-De-La-Haye Colchester CO2 0ED |
Registered Address | 14 New Cut Layer-De-La-Haye Colchester CO2 0ED |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Layer-de-la-Haye |
Ward | Marks Tey and Layer |
Built Up Area | Layer-de-la-Haye |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Huw Griffiths 50.00% Ordinary A |
---|---|
50 at £1 | Paul Cope 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£40,651 |
Cash | £8,748 |
Current Liabilities | £51,792 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
11 July 2019 | Cessation of Huw David Griffiths as a person with significant control on 1 July 2019 (1 page) |
10 July 2019 | Resolutions
|
9 July 2019 | Termination of appointment of Huw David Griffiths as a director on 1 July 2019 (1 page) |
9 July 2019 | Appointment of Mr Raymond Edward Taylor as a director on 1 July 2019 (2 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
11 July 2018 | Change of details for Mr Huw David Griffiths as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Change of details for Mr Paul Michael Cope as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
17 July 2017 | Notification of Huw David Griffiths as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Paul Michael Cope as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Paul Michael Cope as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Huw David Griffiths as a person with significant control on 6 April 2016 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Director's details changed for Mr Huw David Griffiths on 6 August 2015 (2 pages) |
17 July 2016 | Director's details changed for Mr Huw David Griffiths on 6 August 2015 (2 pages) |
17 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 February 2014 | Registered office address changed from C/O Paul Cope March Foods 7 Martin Avenue March Cambridgeshire PE15 0AY United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Paul Cope March Foods 7 Martin Avenue March Cambridgeshire PE15 0AY United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Paul Cope March Foods 7 Martin Avenue March Cambridgeshire PE15 0AY United Kingdom on 6 February 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 27 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 27 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|