Norwich
Norfolk
NR1 2HQ
Secretary Name | Mr Trevor Paul Morter |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Insurance Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ingram Court Norwich Norfolk NR1 2HQ |
Director Name | Miss Sheila Jayne Aldis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(28 years after company formation) |
Appointment Duration | 11 years |
Role | Accounts |
Country of Residence | England |
Correspondence Address | First Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX |
Director Name | Mr Stephen Philip Human |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ingram Court Norwich Norfolk NR1 2HQ |
Director Name | Mr Stephen Michael Bailey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 June 1992) |
Role | Printer |
Correspondence Address | 64 Ingram Court Norwich Norfolk NR1 2HQ |
Director Name | Miss Janet Kaye Howell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 June 1992) |
Role | Headteacher |
Correspondence Address | 75 Ingram Court Norwich Norfolk NR1 2HQ |
Secretary Name | Mrs Valerie Wynne Coburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Garner Road Walthamstow London E17 4HG |
Director Name | Mrs Pamela Anne Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 April 2009) |
Role | Retired |
Correspondence Address | 57 Ingram Court Norwich Norfolk NR1 2HQ |
Director Name | Mr Terence Oconnor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 1993) |
Role | Financial Consultant |
Correspondence Address | 82 Ingram Court Norwich Norfolk NR1 2HQ |
Director Name | Joanne Ruth Reed |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(8 years, 1 month after company formation) |
Appointment Duration | 28 years (resigned 21 June 2021) |
Role | Deputy Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ingram Court Hall Road Norwich Norfolk NR1 2HQ |
Director Name | Eileen Narissa Norton |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 1996) |
Role | Retired |
Correspondence Address | 80 Ingram Court Halll Road Norwich Norfolk NR1 2HQ |
Director Name | Kenneth Frederick Norton |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 2001) |
Role | Retired |
Correspondence Address | 80 Ingram Court Norwich Norfolk NR1 2HQ |
Director Name | Mark Anthony King |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 2005) |
Role | Salesperson |
Correspondence Address | 77 Ingram Court Norwich Norfolk NR1 2HQ |
Director Name | Dr John Efstratiou |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 July 2002(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2005) |
Role | General Practitioner |
Correspondence Address | 39 Trafford Road Norwich Norfolk NR1 2QP |
Director Name | Prof Timothy Frederick Brocklehurst |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2011) |
Role | Microbiologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 64 Ingram Court Hall Road Norwich Norfolk NR1 2HQ |
Director Name | Hugh William Alexander Ferrier |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Miss Rosalind McLeod Brown |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2024) |
Role | Student/Academic Tutor |
Country of Residence | England |
Correspondence Address | 72 Ingram Court Norwich NR1 2HQ |
Registered Address | First Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 35.69% - |
---|---|
1 at £50 | Annette Smith 3.57% Ordinary |
1 at £50 | Beryl Anne Walker 3.57% Ordinary |
1 at £50 | Bridget Mary Davey & Hugh William Alexander Ferrier 3.57% Ordinary |
1 at £50 | Celia Thurza Dunkley 3.57% Ordinary |
1 at £50 | Charles Andrew St. John Bagnall & Hilary Storm Scott 3.57% Ordinary |
1 at £50 | Christopher John Efstratiou & Margaret Susan Efstratiou 3.57% Ordinary |
1 at £50 | Elizabeth Matthews & Peter John Matthews 3.57% Ordinary |
1 at £50 | Joanna Faye Cordingley 3.57% Ordinary |
1 at £50 | Joanne Ruth Reed & Jeremy Mark Reed 3.57% Ordinary |
1 at £50 | June Pamela Turner 3.57% Ordinary |
1 at £50 | Lee David Jones 3.57% Ordinary |
1 at £50 | Pamela Anne Smith 3.57% Ordinary |
1 at £50 | Richard Paul Fischer 3.57% Ordinary |
1 at £50 | Sharon Ann Rule 3.57% Ordinary |
1 at £50 | Sheila Jayne Aldis 3.57% Ordinary |
1 at £50 | Sylvia Ann Mak 3.57% Ordinary |
1 at £50 | Tenbridge Developments LTD 3.57% Ordinary |
1 at £50 | Trevor Paul James Morter 3.57% Ordinary |
3 at £0.2 | Derek John Garratt Ingram 0.04% Founder |
2 at £0.2 | Angela Mary Ingram 0.03% Founder |
Year | 2014 |
---|---|
Net Worth | £1,401 |
Current Liabilities | £4,204 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
9 February 2023 | Registered office address changed from C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ to First Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 9 February 2023 (1 page) |
21 June 2022 | Confirmation statement made on 15 June 2022 with updates (6 pages) |
3 March 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
30 June 2021 | Appointment of Miss Rosalind Mcleod Brown as a director on 21 June 2021 (2 pages) |
22 June 2021 | Termination of appointment of Joanne Ruth Reed as a director on 21 June 2021 (1 page) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with updates (6 pages) |
4 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 24 June 2018 (3 pages) |
2 February 2019 | Termination of appointment of Hugh William Alexander Ferrier as a director on 3 May 2018 (1 page) |
2 June 2018 | Confirmation statement made on 31 May 2018 with updates (6 pages) |
15 March 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
9 October 2017 | Appointment of Mr. Stephen Philip Human as a director on 9 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr. Stephen Philip Human as a director on 9 October 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
11 March 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
11 March 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
1 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
9 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 February 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
27 October 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ on 27 October 2014 (1 page) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 February 2014 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
27 February 2014 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
31 January 2014 | Appointment of Miss Sheila Jayne Aldis as a director (2 pages) |
31 January 2014 | Appointment of Miss Sheila Jayne Aldis as a director (2 pages) |
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Total exemption full accounts made up to 24 June 2012 (7 pages) |
27 March 2013 | Total exemption full accounts made up to 24 June 2012 (7 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
21 March 2012 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Termination of appointment of Timothy Brocklehurst as a director (1 page) |
8 June 2011 | Termination of appointment of Timothy Brocklehurst as a director (1 page) |
18 March 2011 | Total exemption full accounts made up to 24 June 2010 (12 pages) |
18 March 2011 | Total exemption full accounts made up to 24 June 2010 (12 pages) |
17 August 2010 | Appointment of Hugh William Alexander Ferrier as a director (3 pages) |
17 August 2010 | Appointment of Hugh William Alexander Ferrier as a director (3 pages) |
9 June 2010 | Director's details changed for Joanne Ruth Reed on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Trevor Paul Morter on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (18 pages) |
9 June 2010 | Director's details changed for Joanne Ruth Reed on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Professor Timothy Frederick Brocklehurst on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (18 pages) |
9 June 2010 | Director's details changed for Mr Trevor Paul Morter on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Professor Timothy Frederick Brocklehurst on 31 May 2010 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 24 June 2009 (12 pages) |
18 March 2010 | Total exemption full accounts made up to 24 June 2009 (12 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
3 June 2009 | Return made up to 31/05/09; full list of members (16 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (16 pages) |
24 April 2009 | Appointment terminated director pamela smith (1 page) |
24 April 2009 | Appointment terminated director pamela smith (1 page) |
20 April 2009 | Full accounts made up to 24 June 2008 (13 pages) |
20 April 2009 | Full accounts made up to 24 June 2008 (13 pages) |
5 March 2009 | Director appointed tim frederick brocklehurst (1 page) |
5 March 2009 | Director appointed tim frederick brocklehurst (1 page) |
10 July 2008 | Appointment terminated director timothy brocklehurst (1 page) |
10 July 2008 | Appointment terminated director timothy brocklehurst (1 page) |
4 June 2008 | Return made up to 31/05/08; full list of members (20 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (20 pages) |
21 April 2008 | Full accounts made up to 24 June 2007 (13 pages) |
21 April 2008 | Full accounts made up to 24 June 2007 (13 pages) |
21 June 2007 | Return made up to 31/05/07; change of members (8 pages) |
21 June 2007 | Return made up to 31/05/07; change of members (8 pages) |
12 April 2007 | Full accounts made up to 24 June 2006 (13 pages) |
12 April 2007 | Full accounts made up to 24 June 2006 (13 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 1 chichester road saffron walden essex CB11 3EW (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 1 chichester road saffron walden essex CB11 3EW (1 page) |
27 July 2006 | Return made up to 31/05/06; full list of members (12 pages) |
27 July 2006 | Return made up to 31/05/06; full list of members (12 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
20 April 2006 | Full accounts made up to 24 June 2005 (13 pages) |
20 April 2006 | Full accounts made up to 24 June 2005 (13 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
5 July 2005 | Return made up to 31/05/05; change of members (8 pages) |
5 July 2005 | Return made up to 31/05/05; change of members (8 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
21 April 2005 | Full accounts made up to 24 June 2004 (13 pages) |
21 April 2005 | Full accounts made up to 24 June 2004 (13 pages) |
7 July 2004 | Return made up to 31/05/04; no change of members
|
7 July 2004 | Return made up to 31/05/04; no change of members
|
27 April 2004 | Full accounts made up to 24 June 2003 (13 pages) |
27 April 2004 | Full accounts made up to 24 June 2003 (13 pages) |
15 July 2003 | Return made up to 31/05/03; full list of members (11 pages) |
15 July 2003 | Return made up to 31/05/03; full list of members (11 pages) |
29 April 2003 | Full accounts made up to 24 June 2002 (13 pages) |
29 April 2003 | Full accounts made up to 24 June 2002 (13 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
21 August 2002 | Return made up to 31/05/02; full list of members (8 pages) |
21 August 2002 | Return made up to 31/05/02; full list of members (8 pages) |
25 April 2002 | Full accounts made up to 24 June 2001 (14 pages) |
25 April 2002 | Full accounts made up to 24 June 2001 (14 pages) |
29 June 2001 | Return made up to 31/05/01; change of members (8 pages) |
29 June 2001 | Return made up to 31/05/01; change of members (8 pages) |
21 March 2001 | Full accounts made up to 24 June 2000 (14 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 24 June 2000 (14 pages) |
21 March 2001 | Director resigned (1 page) |
30 June 2000 | Return made up to 31/05/00; full list of members
|
30 June 2000 | Return made up to 31/05/00; full list of members
|
1 February 2000 | Full accounts made up to 24 June 1999 (14 pages) |
1 February 2000 | Full accounts made up to 24 June 1999 (14 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 31/05/99; change of members (6 pages) |
8 July 1999 | Return made up to 31/05/99; change of members (6 pages) |
8 July 1999 | New director appointed (2 pages) |
23 March 1999 | Full accounts made up to 24 June 1998 (13 pages) |
23 March 1999 | Full accounts made up to 24 June 1998 (13 pages) |
16 June 1998 | Return made up to 31/05/98; no change of members
|
16 June 1998 | Return made up to 31/05/98; no change of members
|
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
9 March 1998 | Full accounts made up to 24 June 1997 (14 pages) |
9 March 1998 | Full accounts made up to 24 June 1997 (14 pages) |
9 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
9 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
24 March 1997 | Full accounts made up to 24 June 1996 (10 pages) |
24 March 1997 | Full accounts made up to 24 June 1996 (10 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
17 July 1996 | Return made up to 31/05/96; change of members (6 pages) |
17 July 1996 | Return made up to 31/05/96; change of members (6 pages) |
1 April 1996 | Full accounts made up to 24 June 1995 (12 pages) |
1 April 1996 | Full accounts made up to 24 June 1995 (12 pages) |
10 April 1995 | Full accounts made up to 24 June 1994 (12 pages) |
10 April 1995 | Full accounts made up to 24 June 1994 (12 pages) |