Great Holland
Essex
CO15 0SX
Secretary Name | Mr Paul Wilkinson |
---|---|
Status | Current |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldside Cottage Kew Lane Great Holland Essex CO15 0SX |
Director Name | Mrs Laraine Karen Wilkinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wellesley Road Clacton-On-Sea Essex CO15 3PP |
Registered Address | 14 Wellesley Road Clacton-On-Sea Essex CO15 3PP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Wilkinson 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
10 March 2023 | Delivered on: 13 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 29-31 skelmersdale road, clacton-on-sea, essex, CO15 6BZ as registered at land registry under title number EX672410. Outstanding |
---|---|
23 February 2023 | Delivered on: 7 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 January 2016 | Delivered on: 9 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 29-31 skelmersdale road, clacton on sea, essex t/no EX672410. Outstanding |
28 January 2016 | Delivered on: 9 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 9 river street, rhyl, denbighshire, wales t/no WA490113. Outstanding |
23 November 2015 | Delivered on: 28 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 February 2021 | Registered office address changed from 7 Canal Street Chester CH1 4EB England to 7 Hunters Walk Canal Street Chester CH1 4EB on 22 February 2021 (1 page) |
---|---|
26 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
13 November 2020 | Registered office address changed from Bodelwyddan Business Centre Abergele Road Bodelwyddan Rhyl LL18 5SX Wales to 7 Canal Street Chester CH1 4EB on 13 November 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
19 November 2019 | Registered office address changed from 17 Faraday Close Clacton-on-Sea Essex CO15 4TR to Bodelwyddan Business Centre Abergele Road Bodelwyddan Rhyl LL18 5SX on 19 November 2019 (1 page) |
4 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 February 2016 | Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
25 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
24 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 February 2016 | Registration of charge 083715510002, created on 28 January 2016
|
9 February 2016 | Registration of charge 083715510003, created on 28 January 2016
|
9 February 2016 | Registration of charge 083715510003, created on 28 January 2016
|
9 February 2016 | Registration of charge 083715510002, created on 28 January 2016
|
28 November 2015 | Registration of charge 083715510001, created on 23 November 2015 (26 pages) |
28 November 2015 | Registration of charge 083715510001, created on 23 November 2015 (26 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 December 2013 | Registered office address changed from 76 Frinton Road Frinton on Sea Essex CO13 0LE United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 76 Frinton Road Frinton on Sea Essex CO13 0LE United Kingdom on 23 December 2013 (1 page) |
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|