Little Baddow
Chelmsford
Essex
CM3 4TF
Director Name | Mr Neil John Manley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2007(31 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Lintons Sandon Chelmsford Essex CM2 7UA |
Director Name | Mrs Lisa Jane Brady |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2007(31 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Garden Centre And Cafe Manager |
Country of Residence | England |
Correspondence Address | 3,Boarded Well Cottages The Common Danbury Chelmsford Essex CM3 4EB |
Director Name | Mrs Heather Manley |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | Woodhaven North Hill Little Baddow Danbury Essex CM3 4TF |
Secretary Name | Mrs Heather Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | Woodhaven North Hill Little Baddow Danbury Essex CM3 4TF |
Website | atlantic-med.com |
---|---|
Telephone | 01245 460962 |
Telephone region | Chelmsford |
Registered Address | 5/7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
325 at £1 | Neil John Manley 65.00% Ordinary |
---|---|
175 at £1 | Lisa Jane Manley 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,638 |
Cash | £387,631 |
Current Liabilities | £386,727 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
4 March 2011 | Delivered on: 16 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re atlantic med marine limited. Current account. Account number 03161137. Outstanding |
---|
10 February 2024 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
15 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
21 August 2023 | Registered office address changed from Butts Green Mayes Lane Sandon Chelmsford CM2 7RW England to 5/7 Ravensbourne Road Bromley BR1 1HN on 21 August 2023 (2 pages) |
21 August 2023 | Resolutions
|
21 August 2023 | Declaration of solvency (5 pages) |
21 August 2023 | Appointment of a voluntary liquidator (5 pages) |
26 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
20 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 November 2022 | Termination of appointment of Daniel John Manley as a director on 11 November 2022 (1 page) |
17 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
17 December 2021 | Director's details changed for Mrs Lisa Jane Brady on 14 December 2021 (2 pages) |
17 December 2021 | Change of details for Mrs Lisa Jane Brady as a person with significant control on 14 December 2021 (2 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 April 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
20 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
19 January 2021 | Director's details changed for Mrs Lisa Jane Brady on 14 December 2020 (2 pages) |
18 January 2021 | Change of details for Mrs Lisa Jane Brady as a person with significant control on 14 December 2020 (2 pages) |
18 January 2021 | Change of details for Mr Neil John Manley as a person with significant control on 14 December 2020 (2 pages) |
18 January 2021 | Change of details for Mrs Lisa Jane Brady as a person with significant control on 14 December 2020 (2 pages) |
18 January 2021 | Director's details changed for Mr Neil John Manley on 14 December 2020 (2 pages) |
27 December 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
31 July 2018 | Registered office address changed from Suite 5, Springfield Lyons Business Centre Chelmsford Business Park Chelmsford CM2 5LB to Butts Green Mayes Lane Sandon Chelmsford CM2 7RW on 31 July 2018 (1 page) |
22 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
19 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 June 2013 | 288A ammd (1 page) |
17 June 2013 | 288A ammd (1 page) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 March 2012 | Amended full accounts made up to 30 April 2011 (9 pages) |
20 March 2012 | Amended full accounts made up to 30 April 2011 (9 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 February 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
28 February 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mrs Lisa Jane Brady on 30 September 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Lisa Jane Brady on 30 September 2009 (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
30 December 2009 | Director's details changed for Neil John Manley on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Daniel John Manley on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Lisa Jane Brady on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Neil John Manley on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Neil John Manley on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mr Daniel John Manley on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Lisa Jane Brady on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Lisa Jane Brady on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Daniel John Manley on 1 October 2009 (2 pages) |
20 January 2009 | Appointment terminated secretary heather manley (1 page) |
20 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
20 January 2009 | Appointment terminated director heather manley (1 page) |
20 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
20 January 2009 | Appointment terminated director heather manley (1 page) |
20 January 2009 | Appointment terminated secretary heather manley (1 page) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 July 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
9 July 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from island retreat east hanningfield road sandon chelmsford essex CM2 7TP (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from island retreat east hanningfield road sandon chelmsford essex CM2 7TP (1 page) |
12 June 2008 | Return made up to 14/12/07; full list of members (5 pages) |
12 June 2008 | Return made up to 14/12/07; full list of members (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
29 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 March 2006 | Return made up to 14/12/05; full list of members (8 pages) |
14 March 2006 | Return made up to 14/12/05; full list of members (8 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
16 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
21 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
26 November 2001 | Partial exemption accounts made up to 31 March 2001 (9 pages) |
26 November 2001 | Partial exemption accounts made up to 31 March 2001 (9 pages) |
17 April 2001 | Return made up to 14/12/00; full list of members (7 pages) |
17 April 2001 | Return made up to 14/12/00; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
23 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 June 1996 | Full accounts made up to 31 March 1995 (7 pages) |
13 June 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 March 1996 | Return made up to 14/12/95; full list of members (6 pages) |
1 March 1996 | Return made up to 14/12/95; full list of members (6 pages) |
18 December 1995 | Company name changed C.P. systems (southampton) LTD.\certificate issued on 19/12/95 (4 pages) |
18 December 1995 | Company name changed C.P. systems (southampton) LTD.\certificate issued on 19/12/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 April 1994 | Registered office changed on 13/04/94 from: woodhaven north hill littlebaddow chelmsford essex CM3 4TF (1 page) |
13 April 1994 | Registered office changed on 13/04/94 from: woodhaven north hill littlebaddow chelmsford essex CM3 4TF (1 page) |
25 January 1993 | Compulsory strike-off action has been discontinued (1 page) |
25 January 1993 | Compulsory strike-off action has been discontinued (1 page) |
28 April 1992 | Company name changed\certificate issued on 28/04/92 (2 pages) |
28 April 1992 | Company name changed\certificate issued on 28/04/92 (2 pages) |
10 December 1986 | Return made up to 14/07/86; full list of members (4 pages) |
10 December 1986 | Return made up to 14/07/86; full list of members (4 pages) |