About

Registered Number: 03533581
Date of Incorporation: 24/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: The Moorings Rectory Road, Wrabness, Manningtree, Essex, CO11 2TR

 

One Stop Chandlery Ltd was registered on 24 March 1998 with its registered office in Manningtree in Essex. The current directors of the organisation are listed as Everett, Sara Louise, Everett, David John, Webber, Brenda Susan, Webber, Jeffrey Andrew at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERETT, Sara Louise 01 November 2005 - 1
EVERETT, David John 01 November 2005 30 September 2013 1
WEBBER, Brenda Susan 01 April 1998 01 November 2005 1
WEBBER, Jeffrey Andrew 01 April 1998 31 October 2000 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 01 January 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 17 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 17 June 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 09 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 17 April 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 11 November 2013
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2001
AA - Annual Accounts 22 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
363s - Annual Return 20 March 2001
395 - Particulars of a mortgage or charge 02 March 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 08 May 2000
395 - Particulars of a mortgage or charge 19 April 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 26 October 1999
225 - Change of Accounting Reference Date 26 October 1999
363s - Annual Return 12 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2001 Outstanding

N/A

Mortgage debenture 13 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.