Haddenham
Ely
Cambridgeshire
CB6 3PA
Director Name | Mrs Pamela Joan Bradstreet |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 107 Lisle Close Ely Cambridgeshire CB7 4AD |
Secretary Name | Mr Andrew Martin Gayler |
---|---|
Status | Current |
Appointed | 01 September 2018(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 60 Hartley Down Purley CR8 4EA |
Director Name | Terence Edmund Perrett |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 1994) |
Role | Legal Executive |
Correspondence Address | 119 High Street Newmarket Suffolk CB8 9AE |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Secretary Name | Terence Edmund Perrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 119 High Street Newmarket Suffolk CB8 9AE |
Director Name | Carol Patricia Bishop |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 1998) |
Role | Civil Servant |
Correspondence Address | 1 Broom Close Littleport Ely Cambridgeshire CB6 1HX |
Director Name | Helen Bernadette Buckingham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | Sharrocks Lodge Padnal Road Littleport Ely CB6 1NW |
Secretary Name | Iain Betson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 27 Burgess Road Waterbeach Cambridge Cambridgeshire CB5 9ND |
Secretary Name | Miss Julie Ann Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 November 2010) |
Role | Sales Assistant |
Correspondence Address | 14 Broom Close Littleport Ely Cambridgeshire CB6 1HX |
Director Name | David Bonar Law |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1998(10 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 April 2008) |
Role | Electronics Engineer |
Correspondence Address | 81 Ely Road Littleport Ely Cambridgeshire CB6 1HJ |
Director Name | Mr Richard John Shephard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 December 2011) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 6 Broom Close Littleport Cambridgeshire CB6 1HX |
Registered Address | 60 Hartley Down Purley CR8 4EA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | A.r. Davies 6.67% Ordinary |
---|---|
2 at £1 | G. Baldwin 6.67% Ordinary |
2 at £1 | James Rhodes & Angela Mary Rhodes 6.67% Ordinary |
2 at £1 | K. Stubbs 6.67% Ordinary |
2 at £1 | Miss L. Rodwell 6.67% Ordinary |
2 at £1 | Mr K. Mataitis 6.67% Ordinary |
2 at £1 | Mrs Leigh Murfet 6.67% Ordinary |
2 at £1 | Peter Audus 6.67% Ordinary |
2 at £1 | Peter Audus LTD 6.67% Ordinary |
2 at £1 | R.n. Williams 6.67% Ordinary |
6 at £1 | N. Bradstreet & Mr A. Bradstreet & Mrs P. Bradstreet & S. Bubb 20.00% Ordinary |
4 at £1 | Mrs A. Dodkin 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £734 |
Cash | £734 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
14 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
3 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 July 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Andrew Martin Gayler as a secretary on 1 September 2018 (2 pages) |
11 October 2018 | Registered office address changed from 1 Pilgrims Way Ely Cambridgeshire CB6 3DL to 60 Hartley Down Purley CR8 4EA on 11 October 2018 (1 page) |
22 June 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
11 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mrs Pamela Joan Bradstreet on 1 January 2014 (2 pages) |
1 June 2015 | Director's details changed for Mrs Pamela Joan Bradstreet on 1 January 2014 (2 pages) |
1 June 2015 | Register inspection address has been changed from C/O Aubrey Frank Butler 3 Greenbanks Melbourn Royston Hertfordshire SG8 6AS United Kingdom to 1 Pilgrims Way Ely Cambridgeshire CB6 3DL (1 page) |
1 June 2015 | Director's details changed for Mrs Pamela Joan Bradstreet on 1 January 2014 (2 pages) |
1 June 2015 | Register inspection address has been changed from C/O Aubrey Frank Butler 3 Greenbanks Melbourn Royston Hertfordshire SG8 6AS United Kingdom to 1 Pilgrims Way Ely Cambridgeshire CB6 3DL (1 page) |
19 October 2014 | Registered office address changed from C/O a F Butler 3 Greenbanks Melbourn Royston Herts SG8 6AS to 1 Pilgrims Way Ely Cambridgeshire CB6 3DL on 19 October 2014 (1 page) |
19 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 October 2014 | Registered office address changed from C/O a F Butler 3 Greenbanks Melbourn Royston Herts SG8 6AS to 1 Pilgrims Way Ely Cambridgeshire CB6 3DL on 19 October 2014 (1 page) |
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
5 February 2012 | Termination of appointment of Richard Shephard as a director (1 page) |
5 February 2012 | Termination of appointment of Richard Shephard as a director (1 page) |
10 November 2011 | Appointment of Mrs Pamela Joan Bradstreet as a director (2 pages) |
10 November 2011 | Appointment of Mrs Nicola Joan Bradstreet as a director (2 pages) |
10 November 2011 | Appointment of Mrs Nicola Joan Bradstreet as a director (2 pages) |
10 November 2011 | Appointment of Mrs Pamela Joan Bradstreet as a director (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2011 | Termination of appointment of Julie Snell as a secretary (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Registered office address changed from 14 Broom Close Littleport Ely Cambridgeshire CB6 1HX on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Registered office address changed from 14 Broom Close Littleport Ely Cambridgeshire CB6 1HX on 18 January 2011 (1 page) |
18 January 2011 | Termination of appointment of Julie Snell as a secretary (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (10 pages) |
26 January 2010 | Secretary's details changed for Julie Ann Snell on 19 January 2010 (1 page) |
26 January 2010 | Director's details changed for Richard John Shephard on 19 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Julie Ann Snell on 19 January 2010 (1 page) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (10 pages) |
26 January 2010 | Director's details changed for Richard John Shephard on 19 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (10 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (10 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 September 2008 | Appointment terminated director david law (1 page) |
15 September 2008 | Appointment terminated director david law (1 page) |
11 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (12 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (12 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (12 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (11 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 27 burgess road waterbeach cambridge cambridgeshire CB5 9ND (1 page) |
3 May 1995 | Secretary resigned (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 27 burgess road waterbeach cambridge cambridgeshire CB5 9ND (1 page) |
3 May 1995 | Secretary resigned (2 pages) |
3 May 1995 | New secretary appointed (2 pages) |
3 May 1995 | New secretary appointed (2 pages) |