Severalls Industrial Park
Colchester
CO4 9PE
Director Name | Mr Jonathan Kingham Broome |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester CO4 9PE |
Registered Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
70 at £1 | Jonathan Kingham Broome 70.00% Ordinary |
---|---|
30 at £1 | Kerry Neil Briggs 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,837 |
Cash | £4,453 |
Current Liabilities | £82,584 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
18 October 2019 | Delivered on: 29 October 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
18 October 2019 | Delivered on: 29 October 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon; and. 1.3 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company. Outstanding |
18 October 2019 | Delivered on: 29 October 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Land on the east side of paper mill lane, bramford, ipswich (also known as acorn business centre, paper mill road, bramford, ipswich, IP8 4BZ) (title number SK349891). Outstanding |
14 August 2015 | Delivered on: 27 August 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold k/a land on the east side of paper mill road bramford t/no.SK349891. Outstanding |
14 August 2015 | Delivered on: 20 August 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
26 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
7 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
20 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
29 October 2019 | Registration of charge 087166840003, created on 18 October 2019 (3 pages) |
29 October 2019 | Registration of charge 087166840004, created on 18 October 2019 (11 pages) |
29 October 2019 | Registration of charge 087166840005, created on 18 October 2019 (5 pages) |
21 October 2019 | Satisfaction of charge 087166840002 in full (1 page) |
21 October 2019 | Satisfaction of charge 087166840001 in full (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
27 June 2018 | Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 27 June 2018 (1 page) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
27 August 2015 | Registration of charge 087166840002, created on 14 August 2015
|
27 August 2015 | Registration of charge 087166840002, created on 14 August 2015
|
20 August 2015 | Registration of charge 087166840001, created on 14 August 2015 (19 pages) |
20 August 2015 | Registration of charge 087166840001, created on 14 August 2015 (19 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 April 2015 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 10 April 2015 (1 page) |
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
9 October 2014 | Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH United Kingdom to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH United Kingdom to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH United Kingdom to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 9 October 2014 (1 page) |
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|