Wretton
Kings Lynn
Norfolk
PE33 9QR
Secretary Name | Jacqueline Elizabeth Joanne Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2011(36 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Deben Road Colchester Essex CO4 3UZ |
Director Name | Mrs Joan Cobb |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 21 February 2011) |
Role | Book Keeper |
Correspondence Address | Calle Conrada Del Campo Edifico 21, Portal 7, Piso 5e, El Pinillo Torremolinos 29620 Malaga Spain |
Director Name | Ronald William Murphy |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 September 2009) |
Role | Retired Wholesaler To The Pet |
Correspondence Address | 40 High Street Methwold Thetford Norfolk IP26 4NT |
Secretary Name | Mrs Joan Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Calle Conrada Del Campo Edifico 21, Portal 7, Piso 5e, El Pinillo Torremolinos 29620 Malaga Spain |
Secretary Name | Lauraine Carol Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | 40 High Street Methwold Thetford Norfolk IP26 4NT |
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £629,846 |
Cash | £94,449 |
Current Liabilities | £64,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
29 August 2001 | Delivered on: 8 September 2001 Satisfied on: 5 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 53 church road, tiptree, essex.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 August 1981 | Delivered on: 18 August 1981 Satisfied on: 5 August 2011 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold. 51 church road, tiptree, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 1985 | Delivered on: 26 November 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Meadow view workshop and flat the street little clacton, essex and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 34-40 High Street Wanstead London E11 2RJ on 24 March 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 December 2020 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL to 75 Springfield Road Chelmsford Essex CM2 6JB on 15 December 2020 (1 page) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
1 November 2019 | Satisfaction of charge 2 in full (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
28 June 2019 | Director's details changed for Mrs Lauraine Carol Murphy on 1 February 2019 (2 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Notification of Lauraine Carol Murphy as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Notification of Lauraine Carol Murphy as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
12 August 2013 | Secretary's details changed for Jacqueline Elizabeth Joanne Arnold on 30 July 2013 (3 pages) |
12 August 2013 | Secretary's details changed for Jacqueline Elizabeth Joanne Arnold on 30 July 2013 (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Director's details changed for Lauraine Carol Murphy on 27 September 2010 (2 pages) |
1 August 2011 | Director's details changed for Lauraine Carol Murphy on 27 September 2010 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Termination of appointment of Joan Cobb as a director (2 pages) |
24 February 2011 | Termination of appointment of Joan Cobb as a director (2 pages) |
16 February 2011 | Termination of appointment of Lauraine Murphy as a secretary (2 pages) |
16 February 2011 | Termination of appointment of Lauraine Murphy as a secretary (2 pages) |
16 February 2011 | Appointment of Jacqueline Elizabeth Joanne Arnold as a secretary (3 pages) |
16 February 2011 | Appointment of Jacqueline Elizabeth Joanne Arnold as a secretary (3 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2009 | Termination of appointment of Ronald Murphy as a director (1 page) |
16 November 2009 | Termination of appointment of Ronald Murphy as a director (1 page) |
29 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
18 August 2008 | Director and secretary's change of particulars / lauraine murphy / 19/09/2007 (1 page) |
18 August 2008 | Director and secretary's change of particulars / lauraine murphy / 19/09/2007 (1 page) |
18 August 2008 | Director's change of particulars / ronald murphy / 19/09/2007 (1 page) |
18 August 2008 | Director's change of particulars / ronald murphy / 19/09/2007 (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 24/07/06; full list of members
|
30 August 2006 | Return made up to 24/07/06; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 August 2005 | Return made up to 24/07/05; full list of members
|
12 August 2005 | Return made up to 24/07/05; full list of members
|
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2004 | Return made up to 24/07/04; full list of members (8 pages) |
1 September 2004 | Return made up to 24/07/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members
|
14 August 2003 | Return made up to 24/07/03; full list of members
|
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members
|
31 July 2002 | Return made up to 24/07/02; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 14 rydal water robert street london NW1 3ED (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 14 rydal water robert street london NW1 3ED (1 page) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: romadorns house 51 church rd tiptree essex CO5 0SU (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: romadorns house 51 church rd tiptree essex CO5 0SU (1 page) |
3 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 July 1998 | Return made up to 24/07/98; no change of members
|
26 July 1998 | Return made up to 24/07/98; no change of members
|
19 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 August 1996 | Return made up to 24/07/96; full list of members
|
16 August 1996 | Return made up to 24/07/96; full list of members
|
16 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 December 1989 | Full accounts made up to 31 March 1989 (9 pages) |
21 December 1989 | Full accounts made up to 31 March 1989 (9 pages) |
27 July 1988 | Full accounts made up to 31 March 1988 (9 pages) |
27 July 1988 | Full accounts made up to 31 March 1988 (9 pages) |
24 July 1981 | Memorandum of association (5 pages) |
24 July 1981 | Memorandum of association (5 pages) |
29 March 1974 | Incorporation (12 pages) |
29 March 1974 | Incorporation (12 pages) |