Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary Name | Christopher James Lindsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(61 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 24 September 2022) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Charles Greenfield Lindsey |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(55 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 March 1998) |
Role | Heating Engineer |
Correspondence Address | Lodge House The Green Twinstead Sudbury Suffolk CO10 7NE |
Director Name | Mrs Julia Barbara Ann Lindsey |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(55 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | Jenkins Farm Fordham Road Wormingford Colchester Essex CO6 3AQ |
Director Name | Richard Greenfield Lindsey |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(55 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 March 1998) |
Role | Heating Engineer |
Correspondence Address | Jenkins Farm Fordham Road Wormingford Colchester Essex CO6 3AQ |
Director Name | Mr Robert John Lindsey |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 1994) |
Role | Heating Engineer |
Correspondence Address | 8 Harold Grove Frinton On Sea Essex CO13 9BD |
Director Name | Mrs Rosemary Lindsey |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(55 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | Lodge House The Green Twinstead Sudbury Suffolk CO10 7NE |
Secretary Name | Charles Greenfield Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(55 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | Lodge House The Green Twinstead Sudbury Suffolk CO10 7NE |
Director Name | Robert Alan Sinclair |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 October 2001) |
Role | Building Services Engineer |
Correspondence Address | 14 Albany Gardens East Clacton On Sea Essex CO15 6HW |
Director Name | Mr Richard Kendal Pearce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(61 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 03 October 2017) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Brunel Way Severalls Park Colchester Essex CO4 9QW |
Director Name | Mr Charles David Lindsey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(65 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2014) |
Role | Engineer Consultanting |
Country of Residence | England |
Correspondence Address | 90 Muswell Road London N10 2BE |
Director Name | Mr Robin Matthew Heinze |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Way Severalls Park Colchester Essex CO4 9QW |
Director Name | Mrs Sarah Smy |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Way Severalls Park Colchester Essex CO4 9QW |
Director Name | Mrs Stephanie Louise Brooking |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(81 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Way Severalls Park Colchester Essex CO4 9QW |
Website | www.chlindsey.com |
---|
Registered Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
38 at £1 | Christopher James Lindsey 67.86% Ordinary |
---|---|
18 at £1 | Richard Kendall Pearce 32.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,469,493 |
Gross Profit | £1,622,427 |
Net Worth | £1,498,449 |
Cash | £514,370 |
Current Liabilities | £2,191,490 |
Latest Accounts | 31 March 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
4 August 2015 | Delivered on: 10 August 2015 Persons entitled: Gable Insurance Ag Classification: A registered charge Outstanding |
---|---|
4 August 2015 | Delivered on: 10 August 2015 Persons entitled: Gable Insurance Ag Classification: A registered charge Outstanding |
19 May 1998 | Delivered on: 27 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 November 2017 | Satisfaction of charge 003167410002 in full (1 page) |
---|---|
16 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 003167410002 (1 page) |
16 November 2017 | Satisfaction of charge 003167410003 in full (1 page) |
6 October 2017 | Termination of appointment of Richard Kendal Pearce as a director on 3 October 2017 (1 page) |
18 September 2017 | Termination of appointment of Stephanie Louise Brooking as a director on 6 September 2017 (1 page) |
4 September 2017 | Appointment of Mrs Stephanie Louise Brooking as a director on 4 September 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
23 September 2016 | Appointment of Mrs Sarah Smy as a director on 23 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Robin Matthew Heinze as a director on 23 September 2016 (2 pages) |
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
10 August 2015 | Registration of charge 003167410003, created on 4 August 2015 (12 pages) |
10 August 2015 | Registration of charge 003167410002, created on 4 August 2015 (9 pages) |
10 August 2015 | Registration of charge 003167410002, created on 4 August 2015 (9 pages) |
10 August 2015 | Registration of charge 003167410003, created on 4 August 2015 (12 pages) |
1 April 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Director's details changed for Richard Kendal Pearce on 5 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Christopher James Lindsey on 5 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Christopher James Lindsey on 5 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Charles David Lindsey as a director on 31 October 2014 (1 page) |
5 March 2015 | Secretary's details changed for Christopher James Lindsey on 5 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Charles David Lindsey as a director on 31 October 2014 (1 page) |
5 March 2015 | Secretary's details changed for Christopher James Lindsey on 5 February 2015 (1 page) |
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Richard Kendal Pearce on 5 February 2015 (2 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
10 December 2014 | Purchase of own shares. (3 pages) |
28 November 2014 | Resolutions
|
28 November 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
11 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
1 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Director's details changed for Charles David Lindsey on 21 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Christopher James Lindsey on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Christopher James Lindsey on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Director's details changed for Charles David Lindsey on 4 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Director's details changed for Charles David Lindsey on 4 March 2011 (2 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
2 March 2010 | Director's details changed for Christopher James Lindsey on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Richard Kendal Pearce on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Kendal Pearce on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher James Lindsey on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Charles David Lindsey on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Charles David Lindsey on 2 March 2010 (2 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (8 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
10 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
5 May 2005 | £ sr 24@1 29/03/04 (1 page) |
15 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | £ nc 20000/19976 29/03/04 (1 page) |
25 January 2004 | Return made up to 05/02/04; full list of members
|
8 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
27 February 2003 | Return made up to 05/02/03; full list of members
|
11 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
7 November 2002 | New director appointed (2 pages) |
11 March 2002 | Return made up to 05/02/02; full list of members
|
5 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
12 October 2001 | Director resigned (1 page) |
16 February 2001 | Return made up to 05/02/01; full list of members
|
1 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
18 February 2000 | Return made up to 05/02/00; full list of members
|
31 August 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
2 March 1999 | Return made up to 05/02/99; full list of members
|
2 November 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
19 May 1998 | Ad 05/03/98--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
6 May 1998 | £ ic 13636/76 05/03/98 £ sr 13560@1=13560 (1 page) |
29 April 1998 | Memorandum and Articles of Association (5 pages) |
29 April 1998 | Resolutions
|
24 April 1998 | Secretary resigned;director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 05/02/98; no change of members (6 pages) |
6 November 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
6 May 1997 | Resolutions
|
18 February 1997 | Return made up to 05/02/97; no change of members (6 pages) |
1 October 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
23 February 1996 | Return made up to 05/02/96; full list of members (8 pages) |
16 November 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
20 June 1995 | Particulars of contract relating to shares (4 pages) |
20 June 1995 | Ad 31/03/95--------- £ si 8500@1 (2 pages) |
1 June 1995 | Ad 31/03/95--------- £ si 8500@1=8500 £ ic 5136/13636 (2 pages) |
1 June 1995 | £ nc 10000/20000 31/03/95 (1 page) |