Ipswich
Suffolk
IP3 8PT
Secretary Name | Mr Andrew Paul Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 24 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Augustine Road Ipswich Suffolk IP3 8PT |
Director Name | Mr Derek William Curry |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 January 2005) |
Role | Managing Director |
Correspondence Address | Winchelm Rags Lane Woolpit Bury St Edmunds Suffolk IP30 9SG |
Director Name | Mrs Deborah Ann Fiddy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 November 1995) |
Role | Book Keeper |
Correspondence Address | 494 Nacton Road Ipswich Suffolk IP3 9QB |
Director Name | Mrs Valerie Ann Wright |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 10 July 2013) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Fern Lea Bucklesham Road Foxhall Ipswich Suffolk IP10 0AA |
Director Name | Mr William George Wright |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 September 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Fern Lea Bucklesham Road Foxhall Ipswich Suffolk IP10 0AA |
Director Name | Mr Gary William Wright |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 03 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Avondale Road Ipswich IP3 9JT |
Secretary Name | Mr William Malcolm Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 35 Stanley Avenue Ipswich Suffolk IP3 8HX |
Secretary Name | Mr Derek William Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 January 2005) |
Role | Managing Director |
Correspondence Address | Winchelm Rags Lane Woolpit Bury St Edmunds Suffolk IP30 9SG |
Website | www.rnli.org.uk |
---|
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £120,892 |
Cash | £3,168 |
Current Liabilities | £102,726 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 February 1992 | Delivered on: 27 February 1992 Persons entitled: Lloyds 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: F/H land at barham ipswich suffolk (otherwise k/a rosenheath) together with all buildings & fixtures assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 March 1985 | Delivered on: 4 April 1985 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
21 December 1981 | Delivered on: 8 January 1982 Persons entitled: P.D.Lamb Classification: Legal charge Secured details: £20,000. Particulars: 361, woodbridge rd ipswich suffolk. Outstanding |
1 June 2020 | Registered office address changed from Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 1 June 2020 (3 pages) |
---|---|
27 May 2020 | Resolutions
|
27 May 2020 | Statement of affairs (10 pages) |
27 May 2020 | Appointment of a voluntary liquidator (5 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 July 2018 | Registered office address changed from PO Box IP12 1QT Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom to Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 10 July 2018 (1 page) |
5 July 2018 | Registered office address changed from The Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to PO Box IP12 1QT Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 5 July 2018 (1 page) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 June 2016 | Termination of appointment of Gary William Wright as a director on 3 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Gary William Wright as a director on 3 June 2016 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 August 2013 | Termination of appointment of Valerie Wright as a director (1 page) |
8 August 2013 | Termination of appointment of Valerie Wright as a director (1 page) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mrs Valerie Ann Wright on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Valerie Ann Wright on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Valerie Ann Wright on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from unit 1, rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from unit 1, rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (8 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | New secretary appointed (2 pages) |
30 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 July 2003 | Return made up to 08/06/03; full list of members (9 pages) |
8 July 2003 | Return made up to 08/06/03; full list of members (9 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 July 2002 | Return made up to 08/06/02; full list of members (9 pages) |
6 July 2002 | Return made up to 08/06/02; full list of members (9 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 20 princes street ipswich IP1 1QT (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 20 princes street ipswich IP1 1QT (1 page) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 July 2001 | Return made up to 08/06/01; full list of members
|
2 July 2001 | Return made up to 08/06/01; full list of members
|
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
11 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
6 August 1998 | Return made up to 08/06/98; no change of members (6 pages) |
6 August 1998 | Return made up to 08/06/98; no change of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 June 1997 | Return made up to 08/06/97; change of members (6 pages) |
20 June 1997 | Return made up to 08/06/97; change of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
27 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
21 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
11 March 1976 | Incorporation (15 pages) |
11 March 1976 | Incorporation (15 pages) |