Nacton
Ipswich
Suffolk
IP10 0ET
Director Name | Mrs Penelope Jane Montague |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1, Broke Hall Nacton Ipswich IP10 0ET |
Secretary Name | Mrs Penelope Jane Montague |
---|---|
Status | Current |
Appointed | 17 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 1 Broke Hall Nacton Ipswich IP10 0ET |
Director Name | Mr Glyn Michael Lovell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Shannon House Broke Hall Park Nacton Ipswich IP10 0ET |
Director Name | Mr Graeme Godfrey Hammond |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | Gardener's Cottage Broke Hall Park Nacton Ipswich IP10 0ET |
Director Name | Mr Leslie John Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 High Street Hungerford Berkshire RG17 0NE |
Secretary Name | Sandra Brooks |
---|---|
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 High Street Hungerford Berkshire RG17 0NE |
Director Name | Robert John Hardy Giles |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts Broke Hall Park Nacton Suffolk IP10 0ET |
Director Name | Roderick Somerled Macleod |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts Broke Hall Park Nacton Ipswich Suffolk IP10 0ET |
Secretary Name | Robert John Hardy Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2015) |
Role | Company Director |
Correspondence Address | Chestnuts Broke Hall Park Nacton Suffolk IP10 0ET |
Director Name | Peter Roy Faville Brown |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Oranery Broke Hall Park Nacton Ipdwich Ip10 Oet |
Director Name | Francis Louis Street |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Meadow House Broke Hall Nacton Suffolk IP10 0ET |
Director Name | Alan Henry Catchpole |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Broke Hall Nacton Ipswich Suffolk IP10 0ET |
Director Name | Mr Leslie John Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 High Street Hungerford Berkshire RG17 0NE |
Director Name | Mr Richard Stephen Brown |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buttermans Broke Hall Park Nacton Ipswich Suffolk IP10 0ET |
Secretary Name | Leslie John Smith |
---|---|
Status | Resigned |
Appointed | 19 August 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 2016) |
Role | Company Director |
Correspondence Address | Orwell House 50 High Street Hungerford Berks RG17 0NE |
Secretary Name | Mr Richard Stephen Brown |
---|---|
Status | Resigned |
Appointed | 06 November 2016(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2021) |
Role | Company Director |
Correspondence Address | Buttermans Nacton Ipswich IP10 0ET |
Director Name | Ms Julie Hall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2021) |
Role | Key Account Director |
Country of Residence | England |
Correspondence Address | The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET |
Director Name | Mr David John Salmon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broke Hall Lodge Nacton Ipswich IP10 0ES |
Secretary Name | Mrs Sophie Anna Luise Sandner |
---|---|
Status | Resigned |
Appointed | 02 June 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 2021) |
Role | Company Director |
Correspondence Address | Broke Hall Lodge Nacton Ipswich IP10 0ES |
Registered Address | 254 Coggeshall Road Marks Tey Colchester CO6 1HT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | A. Brussell 7.26% Ordinary |
---|---|
65 at £1 | A. Catchpole 7.26% Ordinary |
65 at £1 | A. Craggs 7.26% Ordinary |
65 at £1 | F. Street 7.26% Ordinary |
65 at £1 | G. Fisher 7.26% Ordinary |
65 at £1 | Leslie John Smith 7.26% Ordinary |
65 at £1 | P. Brown 7.26% Ordinary |
65 at £1 | P. Longson 7.26% Ordinary |
65 at £1 | P. Montague 7.26% Ordinary |
65 at £1 | R. Brown 7.26% Ordinary |
65 at £1 | R. Giles 7.26% Ordinary |
65 at £1 | R. Macleod 7.26% Ordinary |
60 at £1 | T. Morgan 6.70% Ordinary |
20 at £1 | P. Polaine 2.23% Ordinary |
10 at £1 | J. Chambers 1.12% Ordinary |
10 at £1 | L. Ward 1.12% Ordinary |
10 at £1 | S. Cook 1.12% Ordinary |
5 at £1 | T. Kemman-lane 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,950 |
Cash | £7,456 |
Current Liabilities | £500 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (5 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 July 2022 | Registered office address changed from C/O Elizabeth Burden Chartered Accountants 254 Coggeshall Road Marks Tey Colchester CO6 1HT England to 254 Coggeshall Road Marks Tey Colchester CO6 1HT on 21 July 2022 (1 page) |
21 July 2022 | Confirmation statement made on 12 July 2022 with updates (5 pages) |
27 June 2022 | Appointment of Mr Graeme Godfrey Hammond as a director on 26 June 2022 (2 pages) |
27 June 2022 | Termination of appointment of David John Salmon as a director on 26 June 2022 (1 page) |
10 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 February 2022 | Appointment of Mr Glyn Michael Lovell as a director on 27 January 2022 (2 pages) |
5 January 2022 | Termination of appointment of Julie Hall as a director on 31 December 2021 (1 page) |
17 September 2021 | Termination of appointment of Sophie Anna Luise Sandner as a secretary on 17 September 2021 (1 page) |
17 September 2021 | Appointment of Mrs Penelope Jane Montague as a secretary on 17 September 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
3 June 2021 | Termination of appointment of Richard Stephen Brown as a secretary on 2 June 2021 (1 page) |
3 June 2021 | Appointment of Mrs Sophie Anna Luise Sandner as a secretary on 2 June 2021 (2 pages) |
29 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 December 2020 | Termination of appointment of Richard Stephen Brown as a director on 30 November 2020 (1 page) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 October 2020 | Appointment of Mrs Penelope Jane Montague as a director on 6 October 2020 (2 pages) |
2 October 2020 | Appointment of Mr David John Salmon as a director on 1 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Alan Henry Catchpole as a director on 25 September 2020 (1 page) |
17 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
16 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 June 2019 | Termination of appointment of Francis Louis Street as a director on 20 June 2019 (1 page) |
14 November 2018 | Appointment of Ms Julie Hall as a director on 1 November 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
10 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from 50 High Street Hungerford Berkshire RG17 0NE to C/O Elizabeth Burden Chartered Accountants 254 Coggeshall Road Marks Tey Colchester CO6 1HT on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 50 High Street Hungerford Berkshire RG17 0NE to C/O Elizabeth Burden Chartered Accountants 254 Coggeshall Road Marks Tey Colchester CO6 1HT on 9 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Richard Stephen Brown as a secretary on 6 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Richard Stephen Brown as a secretary on 6 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Leslie John Smith as a director on 6 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Leslie John Smith as a secretary on 6 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Leslie John Smith as a secretary on 6 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Leslie John Smith as a director on 6 November 2016 (1 page) |
17 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
17 August 2016 | Director's details changed for Mr Leslie John Smith on 10 December 2015 (2 pages) |
17 August 2016 | Director's details changed for Mr Leslie John Smith on 10 December 2015 (2 pages) |
17 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 November 2015 | Appointment of Alan Henry Catchpole as a director on 19 August 2015 (3 pages) |
21 November 2015 | Appointment of Mr Leslie John Smith as a director on 19 August 2015 (3 pages) |
21 November 2015 | Appointment of Alan Henry Catchpole as a director on 19 August 2015 (3 pages) |
21 November 2015 | Appointment of Mr Richard Stephen Brown as a director on 19 August 2015 (3 pages) |
21 November 2015 | Appointment of Mr Leslie John Smith as a director on 19 August 2015 (3 pages) |
21 November 2015 | Appointment of Mr Richard Stephen Brown as a director on 19 August 2015 (3 pages) |
23 September 2015 | Appointment of Francis Louis Street as a director on 19 August 2015 (3 pages) |
23 September 2015 | Termination of appointment of Roderick Somerled Macleod as a director on 19 August 2015 (1 page) |
23 September 2015 | Appointment of Leslie John Smith as a secretary on 19 August 2015 (3 pages) |
23 September 2015 | Termination of appointment of Peter Roy Faville Brown as a director on 19 August 2015 (1 page) |
23 September 2015 | Appointment of Francis Louis Street as a director on 19 August 2015 (3 pages) |
23 September 2015 | Termination of appointment of Robert John Hardy Giles as a director on 19 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Robert John Hardy Giles as a secretary on 19 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Peter Roy Faville Brown as a director on 19 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Robert John Hardy Giles as a secretary on 19 August 2015 (2 pages) |
23 September 2015 | Appointment of Leslie John Smith as a secretary on 19 August 2015 (3 pages) |
23 September 2015 | Termination of appointment of Roderick Somerled Macleod as a director on 19 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Robert John Hardy Giles as a director on 19 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 November 2013 | Appointment of Peter Roy Faville Brown as a director (3 pages) |
11 November 2013 | Appointment of Peter Roy Faville Brown as a director (3 pages) |
9 October 2013 | Termination of appointment of Leslie Smith as a director (2 pages) |
9 October 2013 | Termination of appointment of Leslie Smith as a director (2 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
4 January 2013 | Appointment of Terrence John Kemmann-Lane as a director (3 pages) |
4 January 2013 | Termination of appointment of Richard Brown as a director (2 pages) |
4 January 2013 | Appointment of Terrence John Kemmann-Lane as a director (3 pages) |
4 January 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
4 January 2013 | Termination of appointment of Richard Brown as a director (2 pages) |
4 January 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
21 November 2012 | Resolutions
|
21 November 2012 | Memorandum and Articles of Association (19 pages) |
21 November 2012 | Notice of Restriction on the Company's Articles (2 pages) |
21 November 2012 | Notice of Restriction on the Company's Articles (2 pages) |
21 November 2012 | Memorandum and Articles of Association (19 pages) |
21 November 2012 | Resolutions
|
19 October 2012 | Appointment of Robert John Hardy Giles as a director (3 pages) |
19 October 2012 | Appointment of Robert John Hardy Giles as a director (3 pages) |
11 October 2012 | Termination of appointment of Sandra Brooks as a secretary (2 pages) |
11 October 2012 | Appointment of Robert John Hardy Giles as a secretary (3 pages) |
11 October 2012 | Termination of appointment of Sandra Brooks as a secretary (2 pages) |
11 October 2012 | Appointment of Mr Richard Stephen Brown as a director (3 pages) |
11 October 2012 | Appointment of Robert John Hardy Giles as a secretary (3 pages) |
11 October 2012 | Appointment of Roderick Somerled Macleod as a director (3 pages) |
11 October 2012 | Appointment of Mr Richard Stephen Brown as a director (3 pages) |
11 October 2012 | Appointment of Roderick Somerled Macleod as a director (3 pages) |
16 July 2012 | Secretary's details changed for Sandra Brookd on 12 July 2012 (1 page) |
16 July 2012 | Secretary's details changed for Sandra Brookd on 12 July 2012 (1 page) |
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|