Company NameFirecracker Developments Ltd
DirectorsMelvin Keith Archer and Gary Tann
Company StatusActive
Company Number08788944
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMelvin Keith Archer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings 11 Mill Lane
Stock
Essex
CM4 9RY
Director NameMr Gary Tann
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings 11 Mill Lane
Stock
Essex
CM4 9RY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Ridings
11 Mill Lane
Stock
Essex
CM4 9RY
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gary Tann
50.00%
Ordinary
100 at £1Melvin Archer
50.00%
Ordinary

Financials

Year2014
Net Worth£19,464
Cash£11,490
Current Liabilities£266,903

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

28 September 2018Delivered on: 29 September 2018
Persons entitled: Clare Anne Bethell

Classification: A registered charge
Particulars: 24 alder drive chelmsford essex.
Outstanding
30 September 2016Delivered on: 1 October 2016
Persons entitled: Clare Anne Bethell

Classification: A registered charge
Particulars: 7 common road stock essex.
Outstanding
27 July 2016Delivered on: 30 July 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 24 alder drive chelmsford.
Outstanding
31 March 2016Delivered on: 8 April 2016
Persons entitled: Roger Frederick Lees and Carole Anne Lees

Classification: A registered charge
Particulars: Property known as boundary house, 7 common road, stock, essex, CM4 9LY.
Outstanding
9 April 2015Delivered on: 9 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land lying to the east of high street, great baddow, chelmsford, essex land registry title numbers EX785331, EX618272 & EX758748.
Outstanding
18 March 2015Delivered on: 19 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 December 2020Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 7 Common Road Stock Essex CM4 9LY on 7 December 2020 (1 page)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 December 2019Second filing of Confirmation Statement dated 27/04/2019 (6 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 December 2019Change of details for Mr Melvin Keith Archer as a person with significant control on 31 March 2019 (2 pages)
11 December 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 65,200
(3 pages)
11 December 2019Change of details for Mr Gary Tann as a person with significant control on 31 March 2019 (2 pages)
29 May 2019Director's details changed for Melvin Keith Archer on 10 May 2019 (2 pages)
29 May 2019Change of details for Mr Melvin Keith Archer as a person with significant control on 10 May 2019 (2 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 24/12/2019.
(4 pages)
18 April 2019Satisfaction of charge 087889440004 in full (1 page)
18 April 2019Satisfaction of charge 087889440005 in full (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 September 2018Registration of charge 087889440006, created on 28 September 2018 (26 pages)
6 July 2018Satisfaction of charge 087889440002 in full (1 page)
25 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
8 January 2018Particulars of variation of rights attached to shares (2 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Change of details for Mr Gary Tann as a person with significant control on 30 November 2017 (2 pages)
6 December 2017Change of details for Mr Melvin Keith Archer as a person with significant control on 30 November 2017 (2 pages)
6 December 2017Change of details for Mr Melvin Keith Archer as a person with significant control on 30 November 2017 (2 pages)
6 December 2017Change of details for Mr Gary Tann as a person with significant control on 30 November 2017 (2 pages)
6 July 2017Satisfaction of charge 087889440003 in full (1 page)
6 July 2017Satisfaction of charge 087889440003 in full (1 page)
17 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
8 March 2017Statement of capital following an allotment of shares on 31 May 2015
  • GBP 32,700
(4 pages)
8 March 2017Statement of capital following an allotment of shares on 31 May 2015
  • GBP 32,700
(4 pages)
6 March 2017Second filing of the annual return made up to 27 April 2016 (15 pages)
6 March 2017Second filing of the annual return made up to 25 November 2015 (15 pages)
6 March 2017Second filing of the annual return made up to 25 November 2015 (15 pages)
6 March 2017Second filing of the annual return made up to 27 April 2016 (15 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
20 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
20 February 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 October 2016Registration of charge 087889440005, created on 30 September 2016 (25 pages)
1 October 2016Registration of charge 087889440005, created on 30 September 2016 (25 pages)
30 July 2016Registration of charge 087889440004, created on 27 July 2016 (6 pages)
30 July 2016Registration of charge 087889440004, created on 27 July 2016 (6 pages)
27 April 2016Annual return
Statement of capital on 2016-04-27
  • GBP 200

Statement of capital on 2017-03-06
  • GBP 32,700
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2017.
(5 pages)
27 April 2016Annual return
Statement of capital on 2016-04-27
  • GBP 200

Statement of capital on 2017-03-06
  • GBP 32,700
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2017.
(5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(3 pages)
8 April 2016Registration of charge 087889440003, created on 31 March 2016 (5 pages)
8 April 2016Registration of charge 087889440003, created on 31 March 2016 (5 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2017.
(5 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2017.
(5 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
(3 pages)
9 October 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Registration of charge 087889440002, created on 9 April 2015 (8 pages)
9 April 2015Registration of charge 087889440002, created on 9 April 2015 (8 pages)
9 April 2015Registration of charge 087889440002, created on 9 April 2015 (8 pages)
19 March 2015Registration of charge 087889440001, created on 18 March 2015 (5 pages)
19 March 2015Registration of charge 087889440001, created on 18 March 2015 (5 pages)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
(3 pages)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
(3 pages)
6 November 2014Appointment of Gary Tann as a director on 24 September 2014 (3 pages)
6 November 2014Appointment of Gary Tann as a director on 24 September 2014 (3 pages)
14 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 200
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 200
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 100
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 100
(4 pages)
2 December 2013Appointment of Melvin Keith Archer as a director (3 pages)
2 December 2013Appointment of Melvin Keith Archer as a director (3 pages)
27 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
27 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
27 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
27 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 November 2013Incorporation (36 pages)
25 November 2013Incorporation (36 pages)