Company NameThe Colchester Masonic Hall Company Limited
Company StatusActive
Company Number00072188
CategoryPrivate Limited Company
Incorporation Date17 December 1901(122 years, 5 months ago)
Previous NameColchester Masonic Hall Company Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Keith Robert Bartlett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(111 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleSelf Employed Carpenter
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr David James Boylan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(111 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleTaxi Business Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Graeme Lockwood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2013(111 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Edwin Simon Breeze
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(114 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Secretary NameMr Paul Barrie Masters
StatusCurrent
Appointed28 November 2018(117 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Andrew Joseph Johnson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(117 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr James Seafield Burgoyne
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Paul Barrie Masters
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Stephen John Finch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCommunity First Responder
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Mark Darren Ingram
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2023(121 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address5 St. Johns Green
Colchester
CO2 7EZ
Director NameMr Robin Paul Heudebourck
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address5 St. Johns Green
Colchester
CO2 7EZ
Director NameMr David Jason Ford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(121 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameAlfred Edward Garner
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(89 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 1993)
RoleRetired
Correspondence Address21 Blackheath
Colchester
Essex
CO2 0AE
Director NameJohn Normand Greenwood
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(89 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address83 Lexden Road
Colchester
Essex
CO3 3QF
Director NamePeter Reginald Bidmead
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(89 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 March 1997)
RoleRetired
Correspondence AddressHammond Farm Bromley Road
Ardleigh
Colchester
Essex
CO7 7SG
Secretary NameMrs Mary Crawford
NationalityBritish
StatusResigned
Appointed26 February 1991(89 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address69 Albany Road
West Bergholt
Colchester
Essex
CO6 3LD
Director NameNicholas Hugh Campling
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(90 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2008)
RoleCompany Secretary & Accountant
Correspondence AddressFlora-Dora Cottage Maldon Road
Stanway
Colchester
CO3 0SJ
Director NameMr Dennis John Gamble
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 December 1998)
RoleRetired
Correspondence Address45 Rudsdale Way
Colchester
Essex
CO3 4LP
Director NamePeter James Geoffrey Barnes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(90 years, 11 months after company formation)
Appointment Duration29 years (resigned 29 October 2021)
RoleRegional Sales Manager
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameDavid Leslie Helm
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1995)
RoleDivisional Fire Commander
Correspondence AddressThe Rammekens 6 Ladysmith Avenue
Brightlingsea
Colchester
CO7 0JD
Director NameMr Kenneth Charles Edward Broomfield
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(95 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 November 2005)
RoleCompany Director
Correspondence Address20a Firs Chase
West Mersea
Colchester
Essex
CO5 8NG
Secretary NameDennis Charles Warden
NationalityBritish
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coralin Walk
Stanway
Colchester
Essex
CO3 0JH
Director NameMartin Tony Vigrass Guy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(104 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2007)
RoleAccount Handler
Correspondence Address28 Pilborough Way
Colchester
Essex
CO3 9XW
Director NameAnthony William Ackers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(104 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 West Stockwell Street
Colchester
Essex
CO1 1HE
Director NameDouglas Herbert Appleby
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(104 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 St Andrews Avenue
Colchester
Essex
CO4 3AP
Secretary NameMichael John Church
NationalityBritish
StatusResigned
Appointed01 July 2006(104 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address34 Bradford Drive
St James Park
Colchester
Essex
CO4 5ZA
Secretary NameWilliam Dyer
NationalityBritish
StatusResigned
Appointed25 March 2008(106 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 December 2011)
RoleCompany Director
Correspondence Address81 Keelers Way
Great Horkesley
Colchester
Essex
CO6 4EF
Director NameMr Arthur Cooke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(107 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2010)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address21 Montbretia Close
Stanway
Colchester
Essex
CO3 0RB
Director NameMr John Spencer Dobson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(108 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2013)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Michael Douglas Grout
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2010(108 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2015)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Eric Roland Creber
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(110 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Graham Giddy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(113 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 2019)
RoleTeaching And Learning Mentor
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Graham Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(115 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 November 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Steve Garrard
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(117 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2022)
RolePostal Worker
Country of ResidenceEngland
Correspondence Address5 St Johns Green
Colchester
Essex
CO2 7EZ

Contact

Websitestgilescentre.org.uk
Telephone01206 573973
Telephone regionColchester

Location

Registered Address5 St Johns Green
Colchester
Essex
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

2.5k at £1Angel Lodge
61.82%
Ordinary Non Voting
287 at £1Blackwater Lodge
6.97%
Ordinary Non Voting
280 at £1United Lodge
6.80%
Ordinary Non Voting
246 at £1Patriotic Lodge
5.97%
Ordinary Non Voting
214 at £1Comdrades Lodge
5.19%
Ordinary Non Voting
205 at £1Grey Friars Lodge
4.98%
Ordinary Non Voting
200 at £1Abbeygate Lodge
4.85%
Ordinary Non Voting
21 at £1Constantine Lodge
0.51%
Ordinary Non Voting
10 at £1Abbeygate Lodge
0.24%
Ordinary
10 at £1Angel Lodge
0.24%
Ordinary
10 at £1Blackwater Lodge
0.24%
Ordinary
10 at £1Claudius Lodge
0.24%
Ordinary
10 at £1Colcestria Lodge
0.24%
Ordinary
10 at £1Comdrades Lodge
0.24%
Ordinary
10 at £1Cymbeline Lodge
0.24%
Ordinary
10 at £1Grey Friars Lodge
0.24%
Ordinary
10 at £1Lucas & Lisle Lodge
0.24%
Ordinary
10 at £1Pyefleet Lodge
0.24%
Ordinary
10 at £1United Lodge
0.24%
Ordinary
10 at £1William Of Colchester Lodge
0.24%
Ordinary

Financials

Year2014
Net Worth£223,396
Cash£41,407
Current Liabilities£12,832

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

1 August 2019Delivered on: 2 August 2019
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited

Classification: A registered charge
Particulars: St giles masonic centre, 5 st john's green, colchester, essex t/no EX844080.
Outstanding
3 October 2013Delivered on: 23 October 2013
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited

Classification: A registered charge
Particulars: Land and buildings at giles masonic centre 5 stjohns green colchester essex.
Outstanding
6 November 2009Delivered on: 14 November 2009
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited

Classification: Legal charge
Secured details: £41000 due or to become due from the company to the chargee.
Particulars: St giles masonic centre 5 st johns green colchester essex.
Outstanding
18 November 1983Delivered on: 25 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. the st. Giles masoric centre, 5, st. John's green, colchester, essex.
Fully Satisfied

Filing History

7 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
25 September 2019Appointment of Mr James Seafield Bugoyne as a director on 5 September 2019 (2 pages)
25 September 2019Termination of appointment of Graham Giddy as a director on 5 September 2019 (1 page)
28 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-24
(3 pages)
2 August 2019Registration of charge 000721880004, created on 1 August 2019 (10 pages)
30 March 2019Appointment of Mr Andrew Joseph Johnson as a director on 26 March 2019 (2 pages)
30 March 2019Termination of appointment of Michael Richard Payne as a director on 26 March 2019 (1 page)
28 February 2019Confirmation statement made on 27 February 2019 with updates (6 pages)
5 February 2019Termination of appointment of Carl Spalding as a director on 31 December 2018 (1 page)
5 February 2019Appointment of Mr Steve Garrard as a director on 1 January 2019 (2 pages)
18 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 December 2018Director's details changed for Mr. Keith Robert Bartlett on 13 December 2018 (2 pages)
14 December 2018Director's details changed for Mr John Ramsey on 13 December 2018 (2 pages)
14 December 2018Director's details changed for Mr Michael Richard Payne on 13 December 2018 (2 pages)
14 December 2018Appointment of Mr Paul Barrie Masters as a secretary on 28 November 2018 (2 pages)
14 December 2018Director's details changed for Peter James Geoffrey Barnes on 13 December 2018 (2 pages)
14 December 2018Director's details changed for Mr David James Boylan on 14 December 2018 (2 pages)
14 December 2018Notification of Eric Roland Creber as a person with significant control on 28 November 2018 (2 pages)
13 December 2018Termination of appointment of Barry Young as a director on 29 October 2018 (1 page)
13 December 2018Appointment of Mr Graham Brown as a director on 8 May 2017 (2 pages)
13 December 2018Termination of appointment of Michael John Rollo as a director on 8 May 2017 (1 page)
13 December 2018Cessation of Barry Young as a person with significant control on 29 October 2018 (1 page)
7 March 2018Appointment of Mr John Ramsey as a director on 17 November 2017 (2 pages)
7 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
7 March 2018Termination of appointment of Robin Mark Smith as a director on 3 January 2018 (1 page)
19 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 March 2017Appointment of Mr Graham Giddy as a director on 9 June 2015 (2 pages)
13 March 2017Appointment of Mr Graham Giddy as a director on 9 June 2015 (2 pages)
10 March 2017Appointment of Mr Michael Richard Payne as a director on 29 January 2015 (2 pages)
10 March 2017Termination of appointment of Paul Baden Humphrey as a director on 9 June 2015 (1 page)
10 March 2017Termination of appointment of John Donald Vincent as a director on 29 January 2015 (1 page)
10 March 2017Termination of appointment of Gordon John Robert Spindler as a director on 31 December 2015 (1 page)
10 March 2017Appointment of Mr Simon Breeze as a director on 1 January 2016 (2 pages)
10 March 2017Termination of appointment of Douglas Herbert Appleby as a director on 31 December 2015 (1 page)
10 March 2017Appointment of Mr Carl Spalding as a director on 1 January 2016 (2 pages)
10 March 2017Termination of appointment of Paul Baden Humphrey as a director on 9 June 2015 (1 page)
10 March 2017Termination of appointment of Michael Douglas Grout as a director on 31 December 2015 (1 page)
10 March 2017Termination of appointment of Michael Douglas Grout as a director on 31 December 2015 (1 page)
10 March 2017Termination of appointment of Gordon John Robert Spindler as a director on 31 December 2015 (1 page)
10 March 2017Appointment of Mr Michael Richard Payne as a director on 29 January 2015 (2 pages)
10 March 2017Termination of appointment of Douglas Herbert Appleby as a director on 31 December 2015 (1 page)
10 March 2017Appointment of Mr Simon Breeze as a director on 1 January 2016 (2 pages)
10 March 2017Termination of appointment of John Donald Vincent as a director on 29 January 2015 (1 page)
10 March 2017Appointment of Mr Carl Spalding as a director on 1 January 2016 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4,120
(17 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4,120
(17 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,120
(17 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,120
(17 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4,120
(17 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4,120
(17 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 October 2013Registration of charge 000721880003 (10 pages)
23 October 2013Registration of charge 000721880003 (10 pages)
17 September 2013Appointment of Mr Graeme Lockwood as a director (2 pages)
17 September 2013Appointment of Mr Graeme Lockwood as a director (2 pages)
13 June 2013Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
13 June 2013Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
23 March 2013Appointment of Mr Robin Mark Smith as a director (2 pages)
23 March 2013Appointment of Mr Robin Mark Smith as a director (2 pages)
22 March 2013Termination of appointment of Dennis Warden as a director (1 page)
22 March 2013Appointment of Mr. Keith Robert Bartlett as a director (2 pages)
22 March 2013Termination of appointment of Anthony Ackers as a director (1 page)
22 March 2013Termination of appointment of Robert Morgan as a director (1 page)
22 March 2013Appointment of Mr. Keith Robert Bartlett as a director (2 pages)
22 March 2013Termination of appointment of John Dobson as a director (1 page)
22 March 2013Termination of appointment of Dennis Warden as a director (1 page)
22 March 2013Appointment of Mr. David James Boylan as a director (2 pages)
22 March 2013Termination of appointment of Robert Morgan as a director (1 page)
22 March 2013Appointment of Mr. David James Boylan as a director (2 pages)
22 March 2013Termination of appointment of John Dobson as a director (1 page)
22 March 2013Termination of appointment of Anthony Ackers as a director (1 page)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (15 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (15 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Appointment of Mr Eric Roland Creber as a director (2 pages)
8 October 2012Appointment of Mr Eric Roland Creber as a director (2 pages)
7 October 2012Termination of appointment of Harry Traverse as a director (1 page)
7 October 2012Termination of appointment of Harry Traverse as a director (1 page)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (15 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (15 pages)
31 December 2011Termination of appointment of William Dyer as a secretary (1 page)
31 December 2011Termination of appointment of William Dyer as a secretary (1 page)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Termination of appointment of Peter Nason as a director (1 page)
26 October 2011Termination of appointment of Peter Nason as a director (1 page)
26 October 2011Appointment of Mr Michael John Rollo as a director (2 pages)
26 October 2011Appointment of Mr Michael John Rollo as a director (2 pages)
17 March 2011Appointment of Mr Robert George Arthur Morgan as a director (2 pages)
17 March 2011Appointment of Mr Robert George Arthur Morgan as a director (2 pages)
27 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (16 pages)
27 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (16 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 February 2011Termination of appointment of Arthur Cooke as a director (1 page)
5 February 2011Termination of appointment of Arthur Cooke as a director (1 page)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (16 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (16 pages)
1 March 2010Director's details changed for Peter James Geoffrey Barnes on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Douglas Herbert Appleby on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Dennis Charles Warden on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Peter James Geoffrey Barnes on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Peter Nason on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Harry Traverse on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Barry Young on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Gordon John Robert Spindler on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Peter Nason on 28 February 2010 (2 pages)
1 March 2010Director's details changed for John Donald Vincent on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Paul Baden Humphrey on 28 February 2010 (2 pages)
1 March 2010Director's details changed for John Donald Vincent on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Barry Young on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Harry Traverse on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Arthur Cooke on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Anthony William Ackers on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Douglas Herbert Appleby on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Dennis Charles Warden on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Paul Baden Humphrey on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Arthur Cooke on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Anthony William Ackers on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Gordon John Robert Spindler on 28 February 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 February 2010Appointment of Mr John Spencer Dobson as a director (2 pages)
12 February 2010Appointment of Mr Michael Douglas Grout as a director (2 pages)
12 February 2010Appointment of Mr Michael Douglas Grout as a director (2 pages)
12 February 2010Termination of appointment of Thomas Smith as a director (1 page)
12 February 2010Appointment of Mr John Spencer Dobson as a director (2 pages)
12 February 2010Termination of appointment of James Rodger as a director (1 page)
12 February 2010Termination of appointment of James Rodger as a director (1 page)
12 February 2010Termination of appointment of Thomas Smith as a director (1 page)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2009Appointment terminated director lloyd pettican (1 page)
19 August 2009Director appointed mr arthur anthony james cooke (1 page)
19 August 2009Director appointed mr arthur anthony james cooke (1 page)
19 August 2009Appointment terminated director lloyd pettican (1 page)
31 July 2009Director's change of particulars / james rodger / 31/07/2009 (1 page)
31 July 2009Director's change of particulars / james rodger / 31/07/2009 (1 page)
30 July 2009Director appointed mr james neil rodger (1 page)
30 July 2009Director appointed mr james neil rodger (1 page)
29 July 2009Appointment terminated director john dobson (1 page)
29 July 2009Appointment terminated director john dobson (1 page)
29 July 2009Director appointed mr gordon john robert spindler (1 page)
29 July 2009Director appointed mr gordon john robert spindler (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Return made up to 27/02/09; full list of members (13 pages)
3 March 2009Return made up to 27/02/09; full list of members (13 pages)
3 July 2008Appointment terminated director nicholas campling (1 page)
3 July 2008Appointment terminated director nicholas campling (1 page)
3 July 2008Appointment terminated director kenneth white (1 page)
3 July 2008Appointment terminated director kenneth white (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 April 2008Return made up to 27/02/08; full list of members (13 pages)
4 April 2008Return made up to 27/02/08; full list of members (13 pages)
28 March 2008Appointment terminated secretary michael church (1 page)
28 March 2008Secretary appointed william dyer (2 pages)
28 March 2008Appointment terminated secretary michael church (1 page)
28 March 2008Secretary appointed william dyer (2 pages)
26 February 2008Director appointed dennis charles warden (2 pages)
26 February 2008Director appointed dennis charles warden (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 March 2007Return made up to 27/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
  • 363(288) ‐ Secretary resigned
(17 pages)
10 March 2007Return made up to 27/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
  • 363(288) ‐ Secretary resigned
(17 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
10 March 2006Return made up to 27/02/06; full list of members (15 pages)
10 March 2006Return made up to 27/02/06; full list of members (15 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
10 March 2005Return made up to 27/02/05; full list of members (16 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2005Return made up to 27/02/05; full list of members (16 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 March 2004Return made up to 27/02/04; full list of members (16 pages)
3 March 2004Return made up to 27/02/04; full list of members (16 pages)
3 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 March 2003Return made up to 27/02/03; full list of members (16 pages)
4 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 March 2003Return made up to 27/02/03; full list of members (16 pages)
4 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
7 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/02
(14 pages)
7 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/02
(14 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
27 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 March 2000Full accounts made up to 30 June 1999 (9 pages)
1 March 2000Full accounts made up to 30 June 1999 (9 pages)
1 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
29 March 1999Full accounts made up to 30 June 1998 (9 pages)
29 March 1999Return made up to 27/02/99; full list of members (10 pages)
29 March 1999Return made up to 27/02/99; full list of members (10 pages)
29 March 1999Full accounts made up to 30 June 1998 (9 pages)
5 February 1999Full accounts made up to 30 June 1997 (9 pages)
5 February 1999Full accounts made up to 30 June 1997 (9 pages)
8 January 1999Registered office changed on 08/01/99 from: the st giles masonic centre st johns green colchester essex CO2 7EZ (1 page)
8 January 1999Registered office changed on 08/01/99 from: the st giles masonic centre st johns green colchester essex CO2 7EZ (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
6 May 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
25 March 1997Return made up to 27/02/97; no change of members (8 pages)
25 March 1997Return made up to 27/02/97; no change of members (8 pages)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
20 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1996Full accounts made up to 30 June 1995 (13 pages)
21 February 1996Full accounts made up to 30 June 1995 (13 pages)
27 March 1995Return made up to 27/02/95; full list of members (10 pages)
27 March 1995Full accounts made up to 30 June 1994 (10 pages)
27 March 1995Return made up to 27/02/95; full list of members (10 pages)
27 March 1995Full accounts made up to 30 June 1994 (10 pages)
17 December 1901Incorporation (26 pages)
17 December 1901Incorporation (26 pages)