Silks Way
Braintree
Essex
CM7 3GB
LLP Designated Member Name | Mrs Lisa Kay Greenwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007 |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Designated Member Name | Mr Sean James Wiegand |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Designated Member Name | Mr Graham Stephen McNeill |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Status | Current |
Appointed | 01 July 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | Mr Craig Anthony Weavers |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Status | Current |
Appointed | 01 July 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | Mr Mark Alfred Pearson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Current |
Appointed | 01 July 2023(16 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | Miss Lucy Jean Orrow |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Status | Current |
Appointed | 25 July 2023(16 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Designated Member Name | Mrs Melinda Nicola Patricia Amanda Atkinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007 |
Appointment Duration | 1 year, 4 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk 159 London Road Braintree CM77 8PT |
LLP Designated Member Name | Christopher Richard Harman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007 |
Appointment Duration | 9 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Designated Member Name | Mr Nigel Anthony Whittle |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007 |
Appointment Duration | 14 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Designated Member Name | Paul Richard Short |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2007 |
Appointment Duration | 16 years, 1 month (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | John Martin Smith Daye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 23 May 2007 |
Appointment Duration | 16 years, 1 month (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | Mrs Beverley Anne Hill |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Third Avenue Chelmsford CM1 4EX |
LLP Member Name | Mr Stephen Howard Jones |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildings The Street Pebmarsh Halstead CO9 2NH |
LLP Designated Member Name | Melinda Atkinson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2009) |
Correspondence Address | 77 Springfield Road Chelmsford Essex CM2 6JG |
Website | lambert-chapman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 326266 |
Telephone region | Braintree |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,259,556 |
Cash | £38,916 |
Current Liabilities | £282,616 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
26 January 2009 | Delivered on: 29 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 September 2007 | Delivered on: 3 October 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 August 2023 | Appointment of Miss Lucy Jean Orrow as a member on 25 July 2023 (2 pages) |
---|---|
3 July 2023 | Termination of appointment of Paul Richard Short as a member on 30 June 2023 (1 page) |
3 July 2023 | Termination of appointment of John Martin Smith Daye as a member on 30 June 2023 (1 page) |
3 July 2023 | Appointment of Mr Mark Alfred Pearson as a member on 1 July 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
27 March 2023 | Member's details changed for Mr Graham Stephen Mcneill on 1 July 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
2 November 2021 | Satisfaction of charge 2 in full (1 page) |
13 July 2021 | Termination of appointment of Nigel Anthony Whittle as a member on 30 June 2021 (1 page) |
13 July 2021 | Appointment of Mr Craig Anthony Weavers as a member on 1 July 2021 (2 pages) |
12 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
27 May 2021 | Member's details changed for John Martin Smith Daye on 31 March 2021 (2 pages) |
9 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
24 January 2019 | Appointment of Mr Graham Stephen Mcneill as a member on 1 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 May 2018 | Member's details changed for Mrs Lisa Kay Potter on 27 April 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 January 2018 | Member's details changed for Mr Sean James Wiegand on 1 July 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Termination of appointment of Christopher Richard Harman as a member on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Christopher Richard Harman as a member on 30 June 2016 (1 page) |
24 May 2016 | Annual return made up to 24 May 2016 (5 pages) |
24 May 2016 | Annual return made up to 24 May 2016 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 June 2015 | Annual return made up to 24 May 2015 (5 pages) |
5 June 2015 | Annual return made up to 24 May 2015 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 May 2014 | Member's details changed for Christopher Richard Harman on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mr Sean James Wiegand on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Christopher Richard Harman on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mr Nigel Anthony Whittle on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mrs Lisa Kay Potter on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mr Sean James Wiegand on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mr Nigel Anthony Whittle on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mrs Lisa Kay Potter on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for John Martin Smith Daye on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mr Nicholas Forsyth on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Paul Richard Short on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mr Sean James Wiegand on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Paul Richard Short on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for John Martin Smith Daye on 27 April 2014 (2 pages) |
27 May 2014 | Member's details changed for Mr Nigel Anthony Whittle on 27 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 24 May 2014 (5 pages) |
27 May 2014 | Member's details changed for John Martin Smith Daye on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mr Nicholas Forsyth on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Christopher Richard Harman on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mr Nigel Anthony Whittle on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for John Martin Smith Daye on 27 April 2014 (2 pages) |
27 May 2014 | Annual return made up to 24 May 2014 (5 pages) |
27 May 2014 | Member's details changed for Mr Nicholas Forsyth on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Christopher Richard Harman on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mr Sean James Wiegand on 27 May 2014 (2 pages) |
27 May 2014 | Member's details changed for Mr Nicholas Forsyth on 27 May 2014 (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 July 2013 | Member's details changed for Ms Lisa Kay Potter on 11 July 2013 (2 pages) |
15 July 2013 | Member's details changed for Ms Lisa Kay Potter on 11 July 2013 (2 pages) |
12 June 2013 | Annual return made up to 24 May 2013 (8 pages) |
12 June 2013 | Annual return made up to 24 May 2013 (8 pages) |
12 June 2013 | Member's details changed for Ms Lisa Kay Potter on 21 January 2013 (2 pages) |
12 June 2013 | Member's details changed for Ms Lisa Kay Potter on 21 January 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 January 2013 | Member's details changed for Lisa Kay Forsyth on 21 January 2013 (2 pages) |
21 January 2013 | Member's details changed for Lisa Kay Forsyth on 21 January 2013 (2 pages) |
27 July 2012 | Member's details changed for Lisa Kay Forsyth on 27 July 2012 (2 pages) |
27 July 2012 | Member's details changed for Lisa Kay Forsyth on 27 July 2012 (2 pages) |
5 July 2012 | Appointment of Sean James Wiegand as a member (3 pages) |
5 July 2012 | Appointment of Sean James Wiegand as a member (3 pages) |
18 June 2012 | Annual return made up to 24 May 2012 (7 pages) |
18 June 2012 | Annual return made up to 24 May 2012 (7 pages) |
13 June 2012 | Member's details changed for John Martin Smith Daye on 13 June 2012 (2 pages) |
13 June 2012 | Member's details changed for John Martin Smith Daye on 13 June 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 May 2011 | Annual return made up to 24 May 2011 (7 pages) |
25 May 2011 | Annual return made up to 24 May 2011 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 June 2010 | Annual return made up to 24 May 2010 (10 pages) |
30 June 2010 | Annual return made up to 24 May 2010 (10 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 December 2009 | Termination of appointment of Melinda Atkinson Limited as a member (1 page) |
30 December 2009 | Termination of appointment of Melinda Atkinson Limited as a member (1 page) |
1 July 2009 | Member resignedr melinda nicola patrick atkinson logged form (1 page) |
1 July 2009 | Member resigned beverley hill (1 page) |
1 July 2009 | Member resignedr melinda nicola patrick atkinson logged form (1 page) |
1 July 2009 | Member resigned beverley hill (1 page) |
16 June 2009 | Annual return made up to 24/05/09 (5 pages) |
16 June 2009 | Annual return made up to 24/05/09 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 January 2009 | Annual return made up to 24/05/08 (6 pages) |
22 January 2009 | Annual return made up to 24/05/08 (6 pages) |
17 November 2008 | LLP member appointed melinda atkinson LIMITED (1 page) |
17 November 2008 | Member resigned melinda atkinson (1 page) |
17 November 2008 | LLP member appointed melinda atkinson LIMITED (1 page) |
17 November 2008 | Member resigned melinda atkinson (1 page) |
23 October 2008 | Member resigned stephen jones (1 page) |
23 October 2008 | Member resigned stephen jones (1 page) |
5 November 2007 | New member appointed (1 page) |
5 November 2007 | New member appointed (1 page) |
5 November 2007 | New member appointed (1 page) |
5 November 2007 | New member appointed (1 page) |
19 October 2007 | Non-designated members allowed (1 page) |
19 October 2007 | Non-designated members allowed (1 page) |
3 October 2007 | Particulars of mortgage/charge (7 pages) |
3 October 2007 | Particulars of mortgage/charge (7 pages) |
6 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
6 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
24 May 2007 | Incorporation (6 pages) |
24 May 2007 | Incorporation (6 pages) |