Beccles
Suffolk
NR34 9HE
Secretary Name | Mrs Nicola Tracy Campling |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1998(11 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Admnistrator |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Diane June Blyth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | Leaside Low Road Thurlton Norwich Norfolk NR14 6RL |
Secretary Name | Diane June Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | Leaside Low Road Thurlton Norwich Norfolk NR14 6RL |
Website | irs-recruitment.com |
---|---|
Email address | [email protected] |
Telephone | 023 90969980 |
Telephone region | Southampton / Portsmouth |
Registered Address | Begbies 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
800 at £1 | Christopher Richard Blyth 80.00% Ordinary |
---|---|
200 at £1 | Executors Of Diane June Blyth 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,003,970 |
Gross Profit | £1,796,279 |
Net Worth | £5,081,531 |
Cash | £4,755,737 |
Current Liabilities | £1,749,970 |
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 | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
27 October 1992 | Delivered on: 30 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
28 February 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
14 February 2022 | Group of companies' accounts made up to 31 March 2021 (16 pages) |
23 February 2021 | Group of companies' accounts made up to 31 March 2020 (16 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 December 2019 | Group of companies' accounts made up to 31 March 2019 (16 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
4 December 2018 | Group of companies' accounts made up to 31 March 2018 (16 pages) |
1 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
7 April 2016 | Register inspection address has been changed from C/O Industry Resource Services Gazette House 6B the Walk Beccles Suffolk NR34 9AJ United Kingdom to 31 New Market Beccles Suffolk NR34 9HE (1 page) |
7 April 2016 | Register inspection address has been changed from C/O Industry Resource Services Gazette House 6B the Walk Beccles Suffolk NR34 9AJ United Kingdom to 31 New Market Beccles Suffolk NR34 9HE (1 page) |
7 April 2016 | Director's details changed for Mr Christopher Richard Blyth on 1 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Christopher Richard Blyth on 1 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
14 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Christopher Richard Blyth on 20 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Christopher Richard Blyth on 20 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
10 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 March 2012 | Secretary's details changed for Mrs Nicola Tracy Campling on 3 January 2012 (1 page) |
27 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Secretary's details changed for Mrs Nicola Tracy Campling on 3 January 2012 (1 page) |
27 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Secretary's details changed for Mrs Nicola Tracy Campling on 3 January 2012 (1 page) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Register(s) moved to registered inspection location (1 page) |
24 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Register inspection address has been changed (1 page) |
24 March 2011 | Register(s) moved to registered inspection location (1 page) |
24 March 2011 | Register inspection address has been changed (1 page) |
31 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
12 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
25 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 February 1999 | Return made up to 20/02/99; no change of members
|
19 February 1999 | Return made up to 20/02/99; no change of members
|
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
31 January 1998 | Registered office changed on 31/01/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
23 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
24 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 March 1996 | Return made up to 20/02/96; full list of members (7 pages) |
12 March 1996 | Return made up to 20/02/96; full list of members (7 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
15 July 1987 | Incorporation (13 pages) |
15 July 1987 | Incorporation (13 pages) |