Ufford Road, Bromeswell
Woodbridge
Suffolk
IP12 2QB
Director Name | Mr Stuart Braby |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2004(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 2 Foxglove Crescent Ipswich Suffolk IP3 8RE |
Director Name | Mr Glen Roy Wells |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 Victoria House 20a Gippeswyk Road Ipswich Suffolk IP7 5DL |
Director Name | Mrs Jessica Ruth Zampi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2006(21 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Farm Innocence Lane Kirton Ipswich Suffolk IP10 0PJ |
Director Name | Dr Rajiv Chhabra |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(22 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Swarg 1 Maple Grove Barham Ipswich Suffolk IP6 0PH |
Director Name | Mr Mark Nigel Avery |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2010(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fieldpark Gardens Fieldpark Gardens Croydon CR0 8ET |
Director Name | Miss Paula Baldwin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 1999) |
Role | Receptionist |
Correspondence Address | 58a London Road Brentwood Essex CM14 4NJ |
Director Name | Miss Jennifer Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 10 February 2003) |
Role | Accountancy |
Correspondence Address | Flat 2 Victoria House Gippeswyk Road Ipswich Suffolk IP7 5DL |
Director Name | Miss Christian Lejeune |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 10 Brise De Mer Appartment St Clements Coast Road St Clements Je2 6sa Jersey Channel Islands |
Director Name | Miss Wendy Bradbury |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 October 2006) |
Role | Office Clerical Manager |
Correspondence Address | 31 Kipling Way Stowmarket Suffolk IP4 1TS |
Director Name | Mr Dean Baldwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 August 2002) |
Role | Accountancy |
Correspondence Address | 3 Victoria House Gippeswyk Road Ipswich Suffolk IP2 9AB |
Secretary Name | Mr Dean Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 3 Victoria House Gippeswyk Road Ipswich Suffolk IP2 9AB |
Director Name | Mr Anthony David Roberts |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 12 February 2012) |
Role | Organ Builder Musician |
Correspondence Address | Flat 1 Victoria House Gippeswyk Road Ipswich Suffolk IP7 5DL |
Director Name | Mark Davies |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 1994) |
Role | Design Engineer |
Correspondence Address | Flat 5 Victoria House Gippeswyk Road Ipswich Suffolk IP2 9AB |
Secretary Name | Paul David Cobbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 May 2003) |
Role | Company Director |
Correspondence Address | 7 Masons Close Ipswich IP4 5AF |
Director Name | Jonathan Nicholas Wopling |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Norton House Gages Road, Belchamp St. Paul Sudbury Suffolk CO10 7BT |
Director Name | Mrs Marion Patricia Cobbold |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2003(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 August 2010) |
Role | Industriekauffrau |
Country of Residence | England |
Correspondence Address | Decoy Farm Old Church Road Melton Woodbridge Suffolk IP13 6DH |
Secretary Name | Mr Paul David Cobbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2003(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Decoy Farm Old Church Road Melton Woodbridge Suffolk IP13 6DH |
Director Name | Glen David Field |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2005) |
Role | Builder |
Correspondence Address | 29 Clayton Way Maldon Essex CM9 6WB |
Director Name | Mr Paul David Cobbold |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL |
Telephone | 01473 250313 |
---|---|
Telephone region | Ipswich |
Registered Address | 2 Fieldpark Gardens Fieldpark Gardens Croydon CR0 8ET |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,149 |
Cash | £1,755 |
Current Liabilities | £736 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
6 November 2023 | Notification of Gary Prior as a person with significant control on 6 November 2023 (2 pages) |
---|---|
6 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
6 March 2023 | Registered office address changed from C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to 2 Fieldpark Gardens Fieldpark Gardens Croydon CR0 8ET on 6 March 2023 (1 page) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
13 June 2022 | Termination of appointment of Paul David Cobbold as a director on 31 May 2022 (1 page) |
7 June 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
18 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (10 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (10 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 February 2016 | Annual return made up to 11 February 2016 no member list (8 pages) |
17 February 2016 | Annual return made up to 11 February 2016 no member list (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 February 2015 | Annual return made up to 11 February 2015 no member list (8 pages) |
17 February 2015 | Annual return made up to 11 February 2015 no member list (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 February 2014 | Annual return made up to 11 February 2014 no member list (8 pages) |
17 February 2014 | Annual return made up to 11 February 2014 no member list (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 May 2013 | Previous accounting period shortened from 1 March 2013 to 28 February 2013 (1 page) |
2 May 2013 | Previous accounting period shortened from 1 March 2013 to 28 February 2013 (1 page) |
2 May 2013 | Previous accounting period shortened from 1 March 2013 to 28 February 2013 (1 page) |
25 February 2013 | Annual return made up to 11 February 2013 no member list (8 pages) |
25 February 2013 | Annual return made up to 11 February 2013 no member list (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 1 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 1 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 1 March 2012 (5 pages) |
10 May 2012 | Termination of appointment of Anthony Roberts as a director (1 page) |
10 May 2012 | Termination of appointment of Anthony Roberts as a director (1 page) |
15 February 2012 | Annual return made up to 11 February 2012 no member list (9 pages) |
15 February 2012 | Annual return made up to 11 February 2012 no member list (9 pages) |
13 February 2012 | Appointment of Mr Paul David Cobbold as a director (2 pages) |
13 February 2012 | Appointment of Mr Paul David Cobbold as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 1 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 1 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 1 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 11 February 2011 no member list (8 pages) |
26 April 2011 | Annual return made up to 11 February 2011 no member list (8 pages) |
13 October 2010 | Termination of appointment of Paul Cobbold as a secretary (2 pages) |
13 October 2010 | Appointment of Mark Nigel Avery as a director (3 pages) |
13 October 2010 | Registered office address changed from Decoy Farm Old Church Road Melton Woodbridge Suffolk IP13 6DH on 13 October 2010 (2 pages) |
13 October 2010 | Termination of appointment of Paul Cobbold as a secretary (2 pages) |
13 October 2010 | Termination of appointment of Marion Cobbold as a director (2 pages) |
13 October 2010 | Appointment of Mark Nigel Avery as a director (3 pages) |
13 October 2010 | Termination of appointment of Marion Cobbold as a director (2 pages) |
13 October 2010 | Registered office address changed from Decoy Farm Old Church Road Melton Woodbridge Suffolk IP13 6DH on 13 October 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 1 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 1 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 1 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 11 February 2010 (20 pages) |
25 March 2010 | Annual return made up to 11 February 2010 (20 pages) |
3 April 2009 | Total exemption small company accounts made up to 1 March 2009 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 1 March 2009 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 1 March 2009 (7 pages) |
19 March 2009 | Annual return made up to 11/02/09 (4 pages) |
19 March 2009 | Annual return made up to 11/02/09 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 1 March 2008 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 1 March 2008 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 1 March 2008 (4 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Annual return made up to 11/02/08 (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Annual return made up to 11/02/08 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 1 March 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 1 March 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 1 March 2007 (6 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Annual return made up to 11/02/07
|
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Annual return made up to 11/02/07
|
30 January 2007 | Total exemption small company accounts made up to 1 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 1 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 1 March 2006 (6 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Annual return made up to 11/02/06
|
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Annual return made up to 11/02/06
|
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 1 March 2005 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 1 March 2005 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 1 March 2005 (5 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Annual return made up to 11/02/05
|
21 February 2005 | Annual return made up to 11/02/05
|
28 September 2004 | Total exemption small company accounts made up to 1 March 2004 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 1 March 2004 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 1 March 2004 (4 pages) |
17 March 2004 | New director appointed (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (1 page) |
17 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
3 March 2004 | Annual return made up to 11/02/04
|
3 March 2004 | Annual return made up to 11/02/04
|
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
6 May 2003 | Total exemption small company accounts made up to 1 March 2003 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 1 March 2003 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 1 March 2003 (4 pages) |
8 February 2003 | Annual return made up to 11/02/03 (4 pages) |
8 February 2003 | Annual return made up to 11/02/03 (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 1 March 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 1 March 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 1 March 2002 (5 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Annual return made up to 11/02/02
|
6 March 2002 | Annual return made up to 11/02/02
|
28 December 2001 | Total exemption small company accounts made up to 1 March 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 1 March 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 1 March 2001 (4 pages) |
27 February 2001 | Annual return made up to 11/02/01
|
27 February 2001 | Annual return made up to 11/02/01
|
3 January 2001 | Accounts for a small company made up to 1 March 2000 (10 pages) |
3 January 2001 | Accounts for a small company made up to 1 March 2000 (10 pages) |
3 January 2001 | Accounts for a small company made up to 1 March 2000 (10 pages) |
17 March 2000 | Annual return made up to 11/02/00 (4 pages) |
17 March 2000 | Annual return made up to 11/02/00 (4 pages) |
19 December 1999 | Accounts for a small company made up to 1 March 1999 (5 pages) |
19 December 1999 | Accounts for a small company made up to 1 March 1999 (5 pages) |
19 December 1999 | Accounts for a small company made up to 1 March 1999 (5 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Annual return made up to 11/02/99
|
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Annual return made up to 11/02/99
|
4 January 1999 | Accounts for a small company made up to 1 March 1998 (8 pages) |
4 January 1999 | Accounts for a small company made up to 1 March 1998 (8 pages) |
4 January 1999 | Accounts for a small company made up to 1 March 1998 (8 pages) |
2 March 1998 | Annual return made up to 11/02/98 (6 pages) |
2 March 1998 | Annual return made up to 11/02/98 (6 pages) |
22 January 1998 | Accounts for a small company made up to 1 March 1997 (10 pages) |
22 January 1998 | Accounts for a small company made up to 1 March 1997 (10 pages) |
22 January 1998 | Accounts for a small company made up to 1 March 1997 (10 pages) |
4 April 1997 | Annual return made up to 11/02/97 (6 pages) |
4 April 1997 | Annual return made up to 11/02/97 (6 pages) |
25 July 1996 | Accounts for a small company made up to 1 March 1996 (5 pages) |
25 July 1996 | Accounts for a small company made up to 1 March 1996 (5 pages) |
25 July 1996 | Accounts for a small company made up to 1 March 1996 (5 pages) |
6 February 1996 | Annual return made up to 11/02/96 (6 pages) |
6 February 1996 | Annual return made up to 11/02/96 (6 pages) |
1 December 1995 | Accounts for a small company made up to 1 March 1995 (5 pages) |
1 December 1995 | Accounts for a small company made up to 1 March 1995 (5 pages) |
1 December 1995 | Accounts for a small company made up to 1 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 May 1984 | Incorporation (11 pages) |
24 May 1984 | Incorporation (11 pages) |