Company NameSuffolk Pads Limited
DirectorsDarren Charles Mockford and Paula Mockford
Company StatusActive
Company Number08542159
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDarren Charles Mockford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NamePaula Mockford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NamePaula Mockford
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

10 September 2013Delivered on: 18 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Apt 103, 51 patterson road, ipswich, suffolk t/no SK285258. Notification of addition to or amendment of charge.
Outstanding
10 September 2013Delivered on: 13 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 10 lime tree place sproughton road ipswich suffolk t/n SK299290. Notification of addition to or amendment of charge.
Outstanding
10 September 2013Delivered on: 13 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 56A sproughton road ipswich suffolk t/n SK300004. Notification of addition to or amendment of charge.
Outstanding
10 September 2013Delivered on: 13 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 54B sproughton road ipswich t/n SK297546. Notification of addition to or amendment of charge.
Outstanding
10 September 2013Delivered on: 13 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 56B sproughton road ipswich suffolk t/n SK30015. Notification of addition to or amendment of charge.
Outstanding
10 September 2013Delivered on: 13 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 September 2013Delivered on: 13 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 13 lime tree place sproughton ipswich t/n SK299748. Notification of addition to or amendment of charge.
Outstanding
10 September 2013Delivered on: 13 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 406, 5 anchor street ipswich t/n SK271644. Notification of addition to or amendment of charge.
Outstanding
2 October 2019Delivered on: 4 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 5 davy road clacton on sea essex title no EX628064.
Outstanding
2 October 2015Delivered on: 9 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 6 davy road clacton on sea essex.
Outstanding
27 October 2014Delivered on: 12 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 11 lime tree place sproughton road ipswich suffolk t/no. SK297277.
Outstanding
11 August 2014Delivered on: 13 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 lime tree place, sproughton road, ipswich, suffolk.
Outstanding
2 June 2014Delivered on: 10 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 stephenson road, gorse lane industrial estate, clacton on sea, essex.
Outstanding
10 September 2013Delivered on: 18 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 506, 1 anchor street, ipswich, suffolk t/no SK276639. Notification of addition to or amendment of charge.
Outstanding
10 September 2013Delivered on: 13 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 601, 1 anchor street ipswich suffolk t/n SK284367. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
29 June 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
1 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
20 July 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
28 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
4 October 2019Registration of charge 085421590015, created on 2 October 2019 (18 pages)
30 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 July 2018Correction of a Director's date of birth incorrectly stated on incorporation / paula mockford (2 pages)
24 July 2018Correction of a Director's date of birth incorrectly stated on incorporation / darren charles mockford (2 pages)
1 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
1 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
28 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
28 July 2017Notification of Darren Charles Mockford as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Paula Mockford as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Darren Charles Mockford as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Darren Charles Mockford as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Paula Mockford as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Paula Mockford as a person with significant control on 28 July 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(19 pages)
23 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(19 pages)
7 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 November 2015Appointment of Paula Mockford as a secretary on 23 May 2013 (3 pages)
26 November 2015Appointment of Paula Mockford as a secretary on 23 May 2013 (3 pages)
6 November 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(14 pages)
6 November 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(14 pages)
9 October 2015Registration of charge 085421590014, created on 2 October 2015 (18 pages)
9 October 2015Registration of charge 085421590014, created on 2 October 2015 (18 pages)
17 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 November 2014Registration of charge 085421590013, created on 27 October 2014 (17 pages)
12 November 2014Registration of charge 085421590013, created on 27 October 2014 (17 pages)
25 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
25 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
13 August 2014Registration of charge 085421590012, created on 11 August 2014 (20 pages)
13 August 2014Registration of charge 085421590012, created on 11 August 2014 (20 pages)
10 June 2014Registration of charge 085421590011 (17 pages)
10 June 2014Registration of charge 085421590011 (17 pages)
18 September 2013Registration of charge 085421590010 (17 pages)
18 September 2013Registration of charge 085421590009 (17 pages)
18 September 2013Registration of charge 085421590010 (17 pages)
18 September 2013Registration of charge 085421590009 (17 pages)
13 September 2013Registration of charge 085421590006 (17 pages)
13 September 2013Registration of charge 085421590001 (17 pages)
13 September 2013Registration of charge 085421590005 (17 pages)
13 September 2013Registration of charge 085421590004 (18 pages)
13 September 2013Registration of charge 085421590006 (17 pages)
13 September 2013Registration of charge 085421590002 (17 pages)
13 September 2013Registration of charge 085421590003 (17 pages)
13 September 2013Registration of charge 085421590007 (17 pages)
13 September 2013Registration of charge 085421590008 (17 pages)
13 September 2013Registration of charge 085421590007 (17 pages)
13 September 2013Registration of charge 085421590008 (17 pages)
13 September 2013Registration of charge 085421590005 (17 pages)
13 September 2013Registration of charge 085421590001 (17 pages)
13 September 2013Registration of charge 085421590003 (17 pages)
13 September 2013Registration of charge 085421590004 (18 pages)
13 September 2013Registration of charge 085421590002 (17 pages)
23 May 2013Incorporation
Statement of capital on 2013-05-23
  • GBP 100
  • ANNOTATION Part Rectified Directors dates of birth were removed from the IN01 on 24/07/18 as they were factually inaccurate.
(34 pages)
23 May 2013Incorporation
Statement of capital on 2013-05-23
  • GBP 100
(33 pages)