Walton On The Naze
Essex
CO14 8LF
Director Name | Mr Anthony Stephen Hill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Park Clingoe Hill Colchester Essex C04 3ZP |
Director Name | Mrs Jane Anne Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walton Hall Old Hall Lane Waltgon On The Naze Essex |
Director Name | Mrs Susan Elaine Hill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Park Clingoe Hill Colchester Essex C04 3ZP |
Registered Address | 20 Brunel Road Clacton On Sea Essex CO15 4LU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
14 January 2022 | Delivered on: 17 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 9 colnbrook industrial estate, old bath road, colnbrook, berks, SL3 0NJ (formerly known as 9 chancerygate business centre, SL3 0QN) and registered at land registry under title number BK424322. Outstanding |
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as unit 3 clinton business centre, lodge road, staplehurst, kent, TN12 0QF and registered at land registry under title number K872191. Outstanding |
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 10 woodfield road, welwyn garden city, AL7 1JQ and registered at land registry under title number HD264348. Outstanding |
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 26-29 telford road, gorse lane industrial estate, clacton-on-sea, essex, CO15 4LP (formerly known as units A2, b, c and d magnolia centre, telford road and registered at land registry under title number EX454837. Outstanding |
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as unit k chadwell heath industrial park, kemp road, chadwell heath, essex RM8 1SL and registered at land registry under title number EGL127729. Outstanding |
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as atlantic business centre, brunel road, gorse lane industrial estate, clacton-on-sea, essex, CO15 4LU (formerly known as the land on the north side of brunel road) and registered at land registry under title number EX743091. Outstanding |
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
10 February 2022 | Delivered on: 15 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as unit 2C emley moor business park, leys lane, emley, huddersfield HD8 9QY and registered at land registry under title number YY114504. Outstanding |
24 January 2022 | Delivered on: 31 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as atlantic house, telford road, gorse lane industrial estate, clacton-on-sea, essex, CO15 4LP (also known as 2 telford road) and registered at land registry under title number EX575774. Outstanding |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
15 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 November 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
7 November 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
27 October 2016 | Director's details changed for Mr Anthony Stephen Hill on 25 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Anthony Stephen Hill on 25 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mrs Susan Elaine Hill on 25 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mrs Susan Elaine Hill on 25 October 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
7 June 2016 | Director's details changed for Mrs Susan Elaine Hill on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Anthony Stephen Hill on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Anthony Stephen Hill on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mrs Susan Elaine Hill on 7 June 2016 (2 pages) |
16 May 2016 | Registration of charge 097554260004, created on 13 May 2016 (16 pages) |
16 May 2016 | Registration of charge 097554260008, created on 13 May 2016 (17 pages) |
16 May 2016 | Registration of charge 097554260001, created on 13 May 2016 (17 pages) |
16 May 2016 | Registration of charge 097554260007, created on 13 May 2016 (16 pages) |
16 May 2016 | Registration of charge 097554260002, created on 13 May 2016 (18 pages) |
16 May 2016 | Registration of charge 097554260006, created on 13 May 2016 (16 pages) |
16 May 2016 | Registration of charge 097554260008, created on 13 May 2016 (17 pages) |
16 May 2016 | Registration of charge 097554260005, created on 13 May 2016 (17 pages) |
16 May 2016 | Registration of charge 097554260003, created on 13 May 2016 (17 pages) |
16 May 2016 | Registration of charge 097554260005, created on 13 May 2016 (17 pages) |
16 May 2016 | Registration of charge 097554260002, created on 13 May 2016 (18 pages) |
16 May 2016 | Registration of charge 097554260006, created on 13 May 2016 (16 pages) |
16 May 2016 | Registration of charge 097554260003, created on 13 May 2016 (17 pages) |
16 May 2016 | Registration of charge 097554260001, created on 13 May 2016 (17 pages) |
16 May 2016 | Registration of charge 097554260004, created on 13 May 2016 (16 pages) |
16 May 2016 | Registration of charge 097554260007, created on 13 May 2016 (16 pages) |
1 September 2015 | Incorporation
Statement of capital on 2015-09-01
|
1 September 2015 | Incorporation Statement of capital on 2015-09-01
|
1 September 2015 | Incorporation
Statement of capital on 2015-09-01
|