70-74 HIGH STREET ALDEBURGH LIMITED

Register to unlock more data on OkredoRegister

70-74 HIGH STREET ALDEBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06600381

Incorporation date

22/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2008)
dot icon16/06/2025
Registered office address changed from C/O Clarke & Simpson Well Close Square Framlingham Woodbridge Suffolk IP13 9DU England to C/O East Block Group Limited 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2025-06-16
dot icon16/06/2025
Termination of appointment of Richard Bertram as a secretary on 2025-06-16
dot icon16/06/2025
Registered office address changed from C/O East Block Group Limited 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr Steven Michael Hodgetts on 2025-06-16
dot icon16/06/2025
Change of details for Mr Nigel Ian Howcutt as a person with significant control on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr Nigel Ian Howcutt on 2025-06-16
dot icon16/06/2025
Appointment of East Block Group Limited as a secretary on 2025-06-16
dot icon16/06/2025
Director's details changed for Mrs Janet Anne Mansfield on 2025-06-16
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon15/05/2025
Change of details for Mr Nigel Ian Howcutt as a person with significant control on 2025-05-01
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon19/09/2024
Micro company accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon31/07/2023
Registered office address changed from Norsewood Broomheath Woodbridge Suffolk IP12 4DL to C/O Clarke & Simpson Well Close Square Framlingham Woodbridge Suffolk IP13 9DU on 2023-07-31
dot icon31/07/2023
Termination of appointment of Edward Wells as a secretary on 2023-07-31
dot icon31/07/2023
Appointment of Mr Richard Bertram as a secretary on 2023-07-31
dot icon22/06/2023
Micro company accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon30/05/2022
Micro company accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon01/06/2021
Micro company accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon21/05/2021
Notification of Nigel Ian Howcutt as a person with significant control on 2021-05-21
dot icon21/05/2021
Cessation of Mark Stanley Oakes as a person with significant control on 2021-05-21
dot icon15/04/2021
Statement of capital following an allotment of shares on 2020-06-06
dot icon17/12/2020
Appointment of Mr Edward Wells as a secretary on 2020-12-11
dot icon17/12/2020
Appointment of Mrs Janet Anne Mansfield as a director on 2020-12-11
dot icon16/12/2020
Appointment of Mr Steven Michael Hodgetts as a director on 2020-12-11
dot icon14/12/2020
Termination of appointment of Vivienne Oakes as a director on 2020-12-11
dot icon14/12/2020
Termination of appointment of Vivienne Oakes as a secretary on 2020-12-11
dot icon14/12/2020
Termination of appointment of Mark Stanley Oakes as a director on 2020-12-11
dot icon06/07/2020
Micro company accounts made up to 2020-03-31
dot icon31/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon18/07/2019
Termination of appointment of Michael John Deakin as a director on 2019-07-15
dot icon18/06/2019
Micro company accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon15/04/2019
Appointment of Mr Michael John Deakin as a director on 2019-04-12
dot icon12/04/2019
Appointment of Mr Nigel Ian Howcutt as a director on 2019-04-12
dot icon01/08/2018
Micro company accounts made up to 2018-03-31
dot icon02/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon14/07/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon09/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Melvyn Oakes as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/12/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon26/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon01/03/2011
Registered office address changed from Unit 8 Reade Court 70-74 High Street Aldeburgh IP15 5AB on 2011-03-01
dot icon16/11/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon01/04/2010
Statement of capital following an allotment of shares on 2009-03-09
dot icon19/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon18/06/2009
Return made up to 22/05/09; full list of members
dot icon04/07/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon04/07/2008
Appointment terminated director waterlow nominees LIMITED
dot icon04/07/2008
Director appointed melvyn stanley frank oakes
dot icon04/07/2008
Director appointed mark stanley oakes
dot icon04/07/2008
Director and secretary appointed vivian oakes
dot icon22/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
8.37K
-
0.00
-
-
2023
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deakin, Michael John
Director
12/04/2019 - 15/07/2019
51
Howcutt, Nigel Ian
Director
12/04/2019 - Present
7
WATERLOW NOMINEES LIMITED
Corporate Director
22/05/2008 - 22/05/2008
-
WATERLOW SECRETARIES LIMITED
Corporate Secretary
22/05/2008 - 22/05/2008
-
Bertram, Richard
Secretary
31/07/2023 - 16/06/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 70-74 HIGH STREET ALDEBURGH LIMITED

70-74 HIGH STREET ALDEBURGH LIMITED is an(a) Active company incorporated on 22/05/2008 with the registered office located at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 70-74 HIGH STREET ALDEBURGH LIMITED?

toggle

70-74 HIGH STREET ALDEBURGH LIMITED is currently Active. It was registered on 22/05/2008 .

Where is 70-74 HIGH STREET ALDEBURGH LIMITED located?

toggle

70-74 HIGH STREET ALDEBURGH LIMITED is registered at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX.

What does 70-74 HIGH STREET ALDEBURGH LIMITED do?

toggle

70-74 HIGH STREET ALDEBURGH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 70-74 HIGH STREET ALDEBURGH LIMITED?

toggle

The latest filing was on 16/06/2025: Registered office address changed from C/O Clarke & Simpson Well Close Square Framlingham Woodbridge Suffolk IP13 9DU England to C/O East Block Group Limited 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2025-06-16.