West Mersea
Colchester
Essex
CO5 8LJ
Director Name | Mr Graham Baker |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2014(113 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Ground Worker |
Country of Residence | England |
Correspondence Address | 15 High Street West Mersea Colchester Essex CO5 8QA |
Director Name | Mr Dale Robert Belbin |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Share Fisherman |
Country of Residence | England |
Correspondence Address | 15 High Street West Mersea Colchester Essex CO5 8QA |
Director Name | Mr Toby Edward Green |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(119 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solar Site Operations Manager |
Country of Residence | England |
Correspondence Address | 15 High Street West Mersea Colchester Essex CO5 8QA |
Director Name | Mr Nicholas Randal Green |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(119 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Ship Management |
Country of Residence | England |
Correspondence Address | 15 High Street West Mersea Colchester Essex CO5 8QA |
Director Name | Mr William Baker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 January 2007) |
Role | Oyster Fisherman |
Correspondence Address | 54 Firs Road West Mersea Colchester Essex CO5 8JP |
Director Name | Mr Henry Baron Banks |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 2001) |
Role | Retired |
Correspondence Address | 30 Victory Road West Mersea Colchester Essex CO5 8LX |
Director Name | Mr Charles Daniel Spooner |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 July 2003) |
Role | Retired |
Correspondence Address | 37 New Road Tollesbury Maldon Essex CM9 8RE |
Director Name | Mr Douglas Stoker |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 15 March 2008) |
Role | Fisherman |
Correspondence Address | 26 Firs Road West Mersea Colchester Essex CO5 8JS |
Secretary Name | Mrs Vivienne Ann Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 December 1992) |
Role | Company Director |
Correspondence Address | Dos Diane 58 East Road West Mersea Colchester Essex CO5 8HA |
Secretary Name | Mary Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 September 2008) |
Role | Self Employed Book-Keeper |
Correspondence Address | 54 Upland Road West Mersea Colchester Essex CO5 8DG |
Director Name | Mr Trevor William Green |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1997(96 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 22 August 2020) |
Role | Shipwright |
Country of Residence | England |
Correspondence Address | 15 High Street West Mersea Colchester Essex CO5 8QA |
Director Name | Stuart James Clarke |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(100 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 July 2014) |
Role | Boat Handler |
Country of Residence | United Kingdom |
Correspondence Address | 23 Elmwood Drive West Mersea Colchester Essex CO5 8RD |
Director Name | Jeffery Frederick Wass |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(102 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 June 2021) |
Role | Boatman |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kingsmere Close Oakwood Avenue West Mersea Colchester Essex CO5 8AF |
Director Name | Mr David Kendrick Gladwell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(102 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2011) |
Role | Oysterman |
Country of Residence | England |
Correspondence Address | 12 Churchfields West Mersea Colchester Essex CO5 8QJ |
Director Name | Adrian John Wombwell |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(106 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 January 2021) |
Role | Shipwright |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mell Road Tollesbury Essex CM9 8SW |
Secretary Name | Vanessa Elizabeth Capon-Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(106 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | 19a Reymead Close West Mersea Colchester Essex CO5 8DJ |
Director Name | Allan Harvey Bird |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(112 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Norfolk Avenue West Mersea Colchester Essex CO5 8EN |
Director Name | Mr Stephen Jeffrey Wass |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2014(113 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2018) |
Role | Oyster Man |
Country of Residence | England |
Correspondence Address | 14 Mersea Avenue West Mersea Colchester CO5 8JL |
Registered Address | 15 High Street West Mersea Colchester Essex CO5 8QA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,038 |
Cash | £29,050 |
Current Liabilities | £4,324 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 December 2022 (9 months ago) |
---|---|
Next Return Due | 13 January 2024 (3 months, 2 weeks from now) |
6 August 1910 | Delivered on: 10 August 1910 Persons entitled: Barclays and Co LTD Classification: Mem. Of deposit of deeds. Secured details: All monies etc. Particulars: Freehold land in station road tollesbury essex with buildings thereon (viz offices of the company). Outstanding |
---|
30 January 2021 | Confirmation statement made on 30 December 2020 with updates (58 pages) |
---|---|
29 January 2021 | Termination of appointment of Adrian John Wombwell as a director on 11 January 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
22 September 2020 | Termination of appointment of Trevor William Green as a director on 22 August 2020 (1 page) |
14 July 2020 | Appointment of Mr Dale Robert Belbin as a director on 13 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Allan Harvey Bird as a director on 24 June 2020 (1 page) |
5 February 2020 | Confirmation statement made on 30 December 2019 with updates (57 pages) |
21 October 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
9 February 2019 | Confirmation statement made on 30 December 2018 with updates (58 pages) |
5 February 2019 | Withdrawal of a person with significant control statement on 5 February 2019 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
12 November 2018 | Director's details changed for Mr Trevor William Green on 1 November 2018 (2 pages) |
14 September 2018 | Termination of appointment of Stephen Jeffrey Wass as a director on 1 May 2018 (1 page) |
17 May 2018 | Notification of Richard Haward as a person with significant control on 31 December 2016 (2 pages) |
8 February 2018 | Confirmation statement made on 30 December 2017 with updates (57 pages) |
8 February 2018 | Notification of Richard Haward as a person with significant control on 31 December 2017 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 30 December 2016 with updates (59 pages) |
8 February 2017 | Confirmation statement made on 30 December 2016 with updates (59 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
16 December 2015 | Termination of appointment of Vanessa Elizabeth Capon-Elliott as a secretary on 30 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Vanessa Elizabeth Capon-Elliott as a secretary on 30 November 2015 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Director's details changed for Mr Braham Baker on 29 November 2014 (2 pages) |
3 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Director's details changed for Mr Braham Baker on 29 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Stephen Jeffrey Wass as a director on 29 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Stephen Jeffrey Wass as a director on 29 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr Braham Baker as a director on 29 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr Braham Baker as a director on 29 November 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 September 2014 | Appointment of Allan Harvey Bird as a director on 14 August 2014 (3 pages) |
15 September 2014 | Appointment of Allan Harvey Bird as a director on 14 August 2014 (3 pages) |
4 August 2014 | Termination of appointment of Stuart James Clarke as a director on 17 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Stuart James Clarke as a director on 17 July 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
4 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (51 pages) |
4 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (51 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (52 pages) |
10 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (52 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
29 November 2011 | Termination of appointment of David Kendrick Gladwell as a director on 8 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of David Kendrick Gladwell as a director on 8 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of David Kendrick Gladwell as a director on 8 November 2011 (2 pages) |
18 November 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
18 November 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
19 April 2011 | Full accounts made up to 31 July 2010 (11 pages) |
19 April 2011 | Full accounts made up to 31 July 2010 (11 pages) |
23 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (36 pages) |
23 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (36 pages) |
22 February 2011 | Director's details changed for Mr Richard Haward on 30 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Trevor William Green on 30 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Stuart James Clarke on 30 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr. David Kendrick Gladwell on 30 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Stuart James Clarke on 30 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Trevor William Green on 30 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Adrian John Wombwell on 30 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr. David Kendrick Gladwell on 30 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Richard Haward on 30 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Adrian John Wombwell on 30 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Jeffery Frederick Wass on 30 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Jeffery Frederick Wass on 30 December 2010 (2 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
17 September 2010 | Secretary's details changed for Vanessa Elizabeth Capon on 8 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Vanessa Elizabeth Capon on 8 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Vanessa Elizabeth Capon on 8 September 2010 (2 pages) |
27 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (27 pages) |
27 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (27 pages) |
14 December 2009 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 14 December 2009 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Return made up to 17/12/08; change of members (8 pages) |
5 June 2009 | Return made up to 17/12/08; change of members (8 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2009 | Appointment terminated director douglas stoker (1 page) |
5 April 2009 | Appointment terminated director douglas stoker (1 page) |
13 November 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
13 November 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 September 2008 | Director appointed adrian john wombwell (2 pages) |
26 September 2008 | Director appointed adrian john wombwell (2 pages) |
19 September 2008 | Secretary appointed vanessa elizabeth capon (2 pages) |
19 September 2008 | Secretary appointed vanessa elizabeth capon (2 pages) |
19 September 2008 | Appointment terminated secretary mary sparks (1 page) |
19 September 2008 | Appointment terminated secretary mary sparks (1 page) |
2 June 2008 | Return made up to 30/12/07; full list of members (18 pages) |
2 June 2008 | Return made up to 30/12/07; full list of members (18 pages) |
29 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
29 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
27 January 2007 | Return made up to 30/12/06; change of members
|
27 January 2007 | Return made up to 30/12/06; change of members
|
15 December 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
15 December 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
13 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
13 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
31 January 2006 | Return made up to 30/12/05; change of members (12 pages) |
31 January 2006 | Return made up to 30/12/05; change of members (12 pages) |
20 June 2005 | Return made up to 30/12/04; full list of members (35 pages) |
20 June 2005 | Return made up to 30/12/04; full list of members (35 pages) |
14 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
14 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 30/12/03; change of members (9 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
22 June 2004 | Return made up to 30/12/03; change of members (9 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 November 2003 | Return made up to 30/12/02; change of members (11 pages) |
11 November 2003 | Return made up to 30/12/02; change of members (11 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
4 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
4 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 30/12/01; full list of members (11 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 30/12/01; full list of members (11 pages) |
24 January 2002 | New director appointed (2 pages) |
18 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
18 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
11 October 2001 | Return made up to 30/12/00; full list of members
|
11 October 2001 | Return made up to 30/12/00; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: coast road west mersea nr colchester essex (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: coast road west mersea nr colchester essex (1 page) |
10 July 2000 | Return made up to 30/12/99; change of members
|
10 July 2000 | Return made up to 30/12/99; change of members
|
7 July 2000 | Return made up to 30/12/98; full list of members
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 30/12/98; full list of members
|
7 July 2000 | Return made up to 30/12/97; no change of members (6 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 30/12/97; no change of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 June 1997 | Return made up to 30/12/95; bulk list available separately (7 pages) |
5 June 1997 | Return made up to 30/12/95; bulk list available separately (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
8 April 1997 | Return made up to 30/12/96; no change of members (6 pages) |
8 April 1997 | Return made up to 30/12/96; no change of members (6 pages) |
6 August 1996 | Return made up to 30/12/94; bulk list available separately (7 pages) |
6 August 1996 | Return made up to 30/12/94; bulk list available separately (7 pages) |
13 December 1995 | Return made up to 30/12/93; no change of members (6 pages) |
13 December 1995 | Return made up to 30/12/93; no change of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
13 December 1901 | Incorporation (18 pages) |
13 December 1901 | Incorporation (18 pages) |