Heybridge
Maldon
Essex
CM9 4ND
Director Name | Mr Andrew Rhodes |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | Suite Ff6 Heybridge Busines Ctr The Causeway Heybridge Maldon Essex CM9 4ND |
Director Name | Mr Benjamin Smith |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | Suite Ff6 Heybridge Busines Ctr The Causeway Heybridge Maldon Essex CM9 4ND |
Director Name | Mrs Patricia Ann Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Ff6 Heybridge Busines Ctr The Causeway Heybridge Maldon Essex CM9 4ND |
Director Name | Mr James Paul Rattledge |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | Suite Ff6 Heybridge Busines Ctr The Causeway Heybridge Maldon Essex CM9 4ND |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Suite Ff6 Heybridge Busines Ctr The Causeway Heybridge Maldon Essex CM9 4ND |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
27 November 2023 | Director's details changed for Mr James Rattledge on 27 November 2023 (2 pages) |
---|---|
27 November 2023 | Change of details for Sps Brickwork Holdings Limited as a person with significant control on 27 November 2023 (2 pages) |
27 November 2023 | Director's details changed for Mr Steven Peter Smith on 27 November 2023 (2 pages) |
27 November 2023 | Registered office address changed from Suite Ff8 Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd England to Suite Ff6 Heybridge Busines Ctr the Causeway Heybridge Maldon Essex CM9 4nd on 27 November 2023 (1 page) |
27 November 2023 | Director's details changed for Mr Benjamin Smith on 27 November 2023 (2 pages) |
27 November 2023 | Director's details changed for Mrs Patricia Ann Smith on 27 November 2023 (2 pages) |
27 November 2023 | Director's details changed for Mr Andrew Rhodes on 27 November 2023 (2 pages) |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 October 2021 | Second filing for the appointment of Mr James Rattledge as a director (3 pages) |
25 October 2021 | Appointment of Mr James Rattlidge as a director on 1 October 2021
|
7 July 2021 | Second filing of Confirmation Statement dated 25 May 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 25 May 2021 with no updates
|
11 March 2021 | Cessation of Steven Peter Smith as a person with significant control on 1 March 2021 (1 page) |
11 March 2021 | Cessation of Patricia Ann Smith as a person with significant control on 1 March 2021 (1 page) |
11 March 2021 | Notification of Sps Brickwork Holdings Limited as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to Suite Ff8 Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd on 1 March 2021 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
18 October 2018 | Appointment of Mr Benjamin Smith as a director on 1 October 2018 (2 pages) |
18 October 2018 | Appointment of Mrs Patricia Ann Smith as a director on 1 October 2018 (2 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Appointment of Mr Andrew Rhodes as a director on 1 October 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
9 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
9 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
2 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
2 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 May 2016 | Director's details changed for Steven Peter Smith on 1 January 2016 (2 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Steven Peter Smith on 1 January 2016 (2 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
3 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
24 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
9 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
14 June 2012 | Appointment of Steven Peter Smith as a director (3 pages) |
14 June 2012 | Appointment of Steven Peter Smith as a director (3 pages) |
25 May 2012 | Incorporation (44 pages) |
25 May 2012 | Incorporation (44 pages) |
25 May 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
25 May 2012 | Termination of appointment of Laurence Adams as a director (1 page) |