Sible Hedingham
Halstead
CO9 3PL
Director Name | Mrs Joanne Thomas |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Creffield Road Colchester CO3 3HY |
Director Name | Mrs Dorothy Thomas |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52 Creffield Road Colchester CO3 3HY |
Director Name | Mr Robert Paul Doughty |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St. Peters View Sible Hedingham Halstead CO9 3PL |
Registered Address | 108 Sandford Road Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
49 at £0.02 | Jacqueline Doughty 49.00% Ordinary |
---|---|
49 at £0.02 | Joanne Thomas 49.00% Ordinary |
1 at £0.02 | Clare Doughty 1.00% Ordinary |
1 at £0.02 | Dorothy Thomas 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,315 |
Cash | £9,112 |
Current Liabilities | £54,344 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
25 April 2014 | Delivered on: 1 May 2014 Persons entitled: Joanne Thomas Classification: A registered charge Particulars: F/H k/a 258 anfield road liverpool t/no.MS105717. Outstanding |
---|---|
25 April 2014 | Delivered on: 1 May 2014 Persons entitled: Joanne Thomas Classification: A registered charge Particulars: F/H k/a 294 anfield road liverpool t/no.MS86017. Outstanding |
18 November 2013 | Delivered on: 18 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Freehold - 260 anfield road liverpool L4 0TJ - MS55742. Notification of addition to or amendment of charge. Outstanding |
4 April 2013 | Delivered on: 11 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 294 anfield road liverpool t/n M86017 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 February 2013 | Delivered on: 13 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 258 anfield road liverpool t/no.MS105717 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 February 2013 | Delivered on: 9 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 September 2012 | Delivered on: 12 September 2012 Persons entitled: Joanne Thomas Classification: Legal mortgage and fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 260 anfield road, liverpool. T/no MS55742. Outstanding |
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
16 November 2020 | Director's details changed for Ms Joanne Thomas on 13 November 2020 (2 pages) |
16 November 2020 | Change of details for Ms Joanne Thomas as a person with significant control on 13 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mrs Dorothy Thomas on 13 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mrs Jacqueline Susan Doughty on 13 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Robert Paul Doughty on 13 November 2020 (2 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
1 May 2014 | Registration of charge 078468580006 (36 pages) |
1 May 2014 | Registration of charge 078468580007 (35 pages) |
1 May 2014 | Registration of charge 078468580007 (35 pages) |
1 May 2014 | Registration of charge 078468580006 (36 pages) |
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
29 November 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 29 November 2013 (1 page) |
18 November 2013 | Registration of charge 078468580005 (40 pages) |
18 November 2013 | Registration of charge 078468580005 (40 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 March 2013 | Director's details changed for Mr Robert Paul Doughty on 29 March 2013 (2 pages) |
29 March 2013 | Director's details changed for Mr Robert Paul Doughty on 29 March 2013 (2 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 December 2012 | Director's details changed for Mrs Dorothy Thomas on 9 December 2012 (2 pages) |
9 December 2012 | Director's details changed for Mrs Dorothy Thomas on 9 December 2012 (2 pages) |
9 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
9 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
9 December 2012 | Director's details changed for Mrs Dorothy Thomas on 9 December 2012 (2 pages) |
27 November 2012 | Appointment of Mr Robert Paul Doughty as a director (2 pages) |
27 November 2012 | Appointment of Mr Robert Paul Doughty as a director (2 pages) |
15 October 2012 | Sub-division of shares on 7 September 2012 (5 pages) |
15 October 2012 | Sub-division of shares on 7 September 2012 (5 pages) |
15 October 2012 | Sub-division of shares on 7 September 2012 (5 pages) |
23 September 2012 | Appointment of Mrs Dorothy Thomas as a director (2 pages) |
23 September 2012 | Appointment of Mrs Dorothy Thomas as a director (2 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 August 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
6 August 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
14 November 2011 | Incorporation (36 pages) |
14 November 2011 | Incorporation (36 pages) |