Kelvedon Road Messing
Colchester
Essex
CO5 9TA
Director Name | Mr David Alan Newman |
---|---|
Date of Birth | November 1941 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lapwater Cottage 14 Lapwater Close Leigh On Sea Essex SS9 2UF |
Director Name | Mr Geoffrey Anderson |
---|---|
Date of Birth | December 1945 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Maritime Pilot Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Highfield Avenue Dovercourt Harwich Essex CO12 4DP |
Director Name | Roger Daw |
---|---|
Date of Birth | July 1935 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | IT Project Quality Mgr Retired |
Country of Residence | England |
Correspondence Address | 7 Stocks Lane Orwell Royston Hertfordshire SG8 5QS |
Director Name | Paul Ivor Pelling |
---|---|
Date of Birth | August 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Little Baddow Road Danbury Chelmsford Essex CM3 4NT |
Director Name | Mrs Jane Elizabeth Pelling |
---|---|
Date of Birth | April 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Secretery |
Country of Residence | United Kingdom |
Correspondence Address | 8 Little Baddow Road Danbury Chelmsford Essex CM3 4NT |
Secretary Name | Mrs Jane Elizabeth Pelling |
---|---|
Status | Current |
Appointed | 01 January 2010(108 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 8 Little Baddow Road Danbury Chelmsford Essex CM3 4NT |
Director Name | Mr Robert George Phillips |
---|---|
Date of Birth | August 1942 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired Timber Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Crossways The Crossways Westcliff-On-Sea Essex SS0 8PU |
Director Name | Mr Nigel James Miller |
---|---|
Date of Birth | March 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(114 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired Marine Director |
Country of Residence | England |
Correspondence Address | 8 Little Baddow Road Danbury Chelmsford Essex CM3 4NT |
Director Name | Mr Peter John Watkins |
---|---|
Date of Birth | January 1950 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Little Baddow Road Danbury Chelmsford Essex CM3 4NT |
Director Name | Mr Michael John Burke |
---|---|
Date of Birth | June 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 26 March 2009) |
Role | Solicitor |
Correspondence Address | The Stables Victoria Road Leigh On Sea Essex SS9 1AV |
Director Name | Peter Craig Cotgrove |
---|---|
Date of Birth | April 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 November 1999) |
Role | Retired |
Correspondence Address | 10 Woodfield Gardens Leigh On Sea Essex SS9 1EW |
Director Name | Michael Norman Devonshire |
---|---|
Date of Birth | May 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 November 1991) |
Role | Tax Judge |
Correspondence Address | 17 Chesnut Avenue Southborough Tunbridge Wells Kent Tn4 Obs |
Director Name | Maurice Mountstephens |
---|---|
Date of Birth | October 1912 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 1995) |
Role | Retired |
Correspondence Address | 69 Grand Parade Leigh On Sea Essex SS9 1DT |
Director Name | Christopher Pritchard-Barrett |
---|---|
Date of Birth | September 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 May 2004) |
Role | Ship Insurance Manager |
Correspondence Address | Domaine Le Romarin Puech Lazert 34700 St Jean De La Blaquiere France |
Director Name | Geoffrey Harold Brown |
---|---|
Date of Birth | July 1920 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 20 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Galton Road Westcliff On Sea Essex SS0 8LA |
Secretary Name | Mr David John Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Daniells Walk Lymington Hampshire SO41 3PP |
Director Name | Mark David Freeman |
---|---|
Date of Birth | March 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 24 March 2005) |
Role | Insurance Inspector |
Correspondence Address | 49 Basevi Way Greenwich London SE8 3JU |
Secretary Name | Mr Anthony John Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorings East Cowes Road East Cowes Isle Of Wight PO32 6NH |
Director Name | Mr David John Freeman |
---|---|
Date of Birth | November 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 31 March 2016) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Thomas Park Lymington Hampshire SO41 9NF |
Director Name | Mr Anthony John Saunders |
---|---|
Date of Birth | June 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2015) |
Role | Retired Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 172 Great Preston Road Ryde Isle Of Wight PO33 1AY |
Website | mutualyachtinsurance.com |
---|---|
Telephone | 01245 226526 |
Telephone region | Chelmsford |
Registered Address | 8 Little Baddow Road Danbury Chelmsford Essex CM3 4NT |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Year | 2014 |
---|---|
Turnover | £62,893 |
Net Worth | £744,808 |
Cash | £47,988 |
Current Liabilities | £6,658 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2020 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 May 2021 (3 months from now) |
12 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
2 May 2017 | Termination of appointment of Geoffrey Harold Brown as a director on 20 April 2017 (1 page) |
7 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 April 2016 | Annual return made up to 19 April 2016 no member list (10 pages) |
27 April 2016 | Appointment of Mr Nigel James Miller as a director on 31 March 2016 (2 pages) |
26 April 2016 | Termination of appointment of David John Freeman as a director on 31 March 2016 (1 page) |
18 May 2015 | Annual return made up to 19 April 2015 no member list (10 pages) |
18 May 2015 | Termination of appointment of Anthony John Saunders as a director on 1 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Anthony John Saunders as a director on 1 April 2015 (1 page) |
21 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
27 May 2014 | Annual return made up to 19 April 2014 no member list (11 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 May 2013 | Annual return made up to 19 April 2013 no member list (11 pages) |
14 May 2013 | Director's details changed for Mr Anthony John Saunders on 2 November 2012 (2 pages) |
14 May 2013 | Director's details changed for Mr Anthony John Saunders on 2 November 2012 (2 pages) |
9 May 2012 | Annual return made up to 19 April 2012 no member list (11 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
11 May 2011 | Annual return made up to 19 April 2011 no member list (11 pages) |
11 May 2011 | Director's details changed for Mr David John Freeman on 14 April 2011 (2 pages) |
11 May 2011 | Appointment of Mr Robert George Phillips as a director (2 pages) |
11 May 2011 | Director's details changed for Mr David John Freeman on 14 April 2011 (2 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (8 pages) |
19 April 2010 | Annual return made up to 19 April 2010 no member list (6 pages) |
19 April 2010 | Director's details changed for David Alan Newman on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Anthony John Saunders on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for David John Freeman on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Geoffrey Anderson on 19 April 2010 (2 pages) |
15 February 2010 | Appointment of Mrs Jane Elizabeth Pelling as a secretary (1 page) |
15 February 2010 | Director's details changed for Mrs Jane Elizabeth Pelling on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Jane Elizabeth Pelling on 1 January 2010 (2 pages) |
10 February 2010 | Registered office address changed from Moorings East Cowes Road East Cowes Isle of Wight PO32 6NH on 10 February 2010 (1 page) |
10 February 2010 | Termination of appointment of Anthony Saunders as a secretary (1 page) |
15 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
12 May 2009 | Director's change of particulars / geoffrey anderson / 26/04/2009 (1 page) |
12 May 2009 | Annual return made up to 19/04/09 (5 pages) |
8 May 2009 | Director appointed mrs jane elizabeth pelling (1 page) |
7 May 2009 | Appointment terminated director michael burke (1 page) |
21 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 May 2008 | Annual return made up to 19/04/08 (8 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
23 May 2007 | Annual return made up to 19/04/07 (7 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
28 April 2006 | Annual return made up to 19/04/06
|
1 June 2005 | New director appointed (2 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Annual return made up to 19/04/05 (7 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
10 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
10 May 2004 | Annual return made up to 19/04/04
|
9 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
18 May 2003 | Annual return made up to 19/04/03 (7 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 May 2002 | Annual return made up to 19/04/02
|
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
9 May 2001 | Annual return made up to 19/04/01
|
8 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
16 May 2000 | Annual return made up to 19/04/00 (5 pages) |
29 November 1999 | Director resigned (1 page) |
26 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
26 April 1999 | Annual return made up to 19/04/99 (7 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
21 April 1998 | Annual return made up to 19/04/98 (7 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
12 May 1997 | Annual return made up to 19/04/97 (7 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (4 pages) |
3 May 1996 | Annual return made up to 19/04/96
|
10 July 1995 | Director's particulars changed (2 pages) |
12 May 1995 | Annual return made up to 19/04/95
|
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |