Sible Hedingham
Halstead
Essex
CO9 3LZ
Director Name | Mrs Debbie Jane Simpson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
Director Name | Mr John David Forbes |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 5 Melville House Great Dunmow Essex CM6 1AF |
Secretary Name | Mrs Linda Margaret Fay Forbes |
---|---|
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 5 Melville House Great Dunmow Essex CM6 1AF |
Secretary Name | Mrs Linda Frances Aldous |
---|---|
Status | Resigned |
Appointed | 02 September 2013(11 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | Barley Fen Gosfield Road Wethersfield Braintree Essex CM7 4AH |
Secretary Name | Mrs Linda Margaret Fay Forbes |
---|---|
Status | Resigned |
Appointed | 03 September 2013(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 2017) |
Role | Company Director |
Correspondence Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
95 at £0.1 | Linda Margaret Fay Forbes 8.64% Ordinary B |
---|---|
88 at £0.1 | Inkpot Group LTD 8.00% Ordinary A |
855 at £0.1 | Inkpot Group LTD 77.73% Ordinary B |
50 at £0.1 | John David Forbes 4.55% Ordinary B |
6 at £0.1 | John David Forbes 0.55% Ordinary A |
6 at £0.1 | Linda Margaret Fay Forbes 0.55% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£222,063 |
Cash | £781 |
Current Liabilities | £225,532 |
Latest Accounts | 27 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
27 June 2013 | Delivered on: 3 July 2013 Satisfied on: 3 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
11 October 2012 | Delivered on: 12 October 2012 Persons entitled: Linda Margaret Forbes Classification: 3% loan note 2020 Secured details: £124,375 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all assets of the company. Outstanding |
11 October 2012 | Delivered on: 12 October 2012 Persons entitled: John David Forbes Classification: 3% loan note 2020 Secured details: £125,625 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all assets of the company. Outstanding |
26 November 2020 | Total exemption full accounts made up to 27 March 2020 (9 pages) |
---|---|
13 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 27 March 2019 (9 pages) |
8 November 2019 | Director's details changed for Mrs Debbie Jane Simpson on 8 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Mrs Linda Frances Aldous on 8 November 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 27 March 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
18 September 2017 | Amended total exemption full accounts made up to 27 March 2017 (8 pages) |
18 September 2017 | Amended total exemption full accounts made up to 27 March 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 27 March 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 27 March 2017 (9 pages) |
15 June 2017 | Termination of appointment of Linda Margaret Fay Forbes as a secretary on 14 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Termination of appointment of Linda Margaret Fay Forbes as a secretary on 14 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
19 October 2016 | Satisfaction of charge 1 in full (1 page) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
19 October 2016 | Satisfaction of charge 2 in full (1 page) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
19 October 2016 | Satisfaction of charge 1 in full (1 page) |
19 October 2016 | Satisfaction of charge 2 in full (1 page) |
10 October 2016 | Total exemption small company accounts made up to 27 March 2016 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 27 March 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
3 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 November 2015 | Total exemption small company accounts made up to 27 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 27 March 2015 (8 pages) |
13 August 2015 | Termination of appointment of John David Forbes as a director on 30 June 2015 (1 page) |
13 August 2015 | Termination of appointment of John David Forbes as a director on 30 June 2015 (1 page) |
18 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 August 2014 | Amended total exemption small company accounts made up to 27 March 2014 (7 pages) |
28 August 2014 | Amended total exemption small company accounts made up to 27 March 2014 (7 pages) |
30 July 2014 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 30 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 27 March 2014 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 27 March 2014 (4 pages) |
28 September 2013 | Current accounting period extended from 31 August 2013 to 27 March 2014 (1 page) |
28 September 2013 | Current accounting period extended from 31 August 2013 to 27 March 2014 (1 page) |
3 September 2013 | Appointment of Mrs Linda Margaret Fay Forbes as a secretary (1 page) |
3 September 2013 | Appointment of Mrs Linda Margaret Fay Forbes as a secretary (1 page) |
3 September 2013 | Termination of appointment of Linda Aldous as a secretary (1 page) |
3 September 2013 | Appointment of Mr John David Forbes as a director (2 pages) |
3 September 2013 | Termination of appointment of Linda Aldous as a secretary (1 page) |
3 September 2013 | Appointment of Mr John David Forbes as a director (2 pages) |
2 September 2013 | Termination of appointment of John Forbes as a director (1 page) |
2 September 2013 | Appointment of Mrs Linda Frances Aldous as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Linda Forbes as a secretary (1 page) |
2 September 2013 | Termination of appointment of John Forbes as a director (1 page) |
2 September 2013 | Appointment of Mrs Linda Frances Aldous as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Linda Forbes as a secretary (1 page) |
3 August 2013 | Satisfaction of charge 082334010003 in full (4 pages) |
3 August 2013 | Satisfaction of charge 082334010003 in full (4 pages) |
16 July 2013 | Appointment of Mrs Linda Frances Aldous as a director (2 pages) |
16 July 2013 | Appointment of Mrs Debbie Jane Simpson as a director (2 pages) |
16 July 2013 | Appointment of Mrs Linda Frances Aldous as a director (2 pages) |
16 July 2013 | Appointment of Mrs Debbie Jane Simpson as a director (2 pages) |
3 July 2013 | Registration of charge 082334010003 (25 pages) |
3 July 2013 | Registration of charge 082334010003 (25 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
18 March 2013 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2013-03-18
|
2 November 2012 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
2 November 2012 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|