Colchester
CO2 0PY
Director Name | Beverley Anita Overton |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(48 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambly Hedge Brambly Hedge, Shatters Road, Layer Colchester Essex CO2 0PY |
Secretary Name | Stephen Joseph Overton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1994(50 years, 8 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambly Hedge, Shatters Road, Layer Breton Brambly Colchester CO2 0PY |
Director Name | Mrs Joyce Edith Overton |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(47 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 June 1999) |
Role | Company Director |
Correspondence Address | 15 Shears Crescent West Mersea Essex CO5 8AR |
Secretary Name | Janice Joyce Overton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | Edwardstone Lodge Edwardstone Boxford Suffolk CO6 5PE |
Website | www.overtontech.com |
---|
Registered Address | Brambly Hedge Shatters Road Layer Breton Colchester CO2 0PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Layer Breton |
Ward | Marks Tey and Layer |
Built Up Area | Birch Green |
2.3k at £1 | Stephen Joseph Overton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £222,877 |
Cash | £14,557 |
Current Liabilities | £54,140 |
Latest Accounts | 31 January 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2024 (3 months, 4 weeks from now) |
7 February 1979 | Delivered on: 13 February 1979 Satisfied on: 28 October 2015 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises in factory lane west, halstead essex. Fully Satisfied |
---|---|
11 November 1963 | Delivered on: 18 November 1963 Satisfied on: 28 October 2015 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: F/H factory premises at factory lane west halstead essex. Fully Satisfied |
28 January 1955 | Delivered on: 15 February 1955 Satisfied on: 7 November 2015 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 82 acres of land part of seyward stone road industrial site waltham abbey essex. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 October 1945 | Delivered on: 8 November 1945 Satisfied on: 28 October 2015 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H 49,51,stamford road tottenham. Fully Satisfied |
8 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
6 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
8 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
1 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
2 February 2016 | Registered office address changed from Catleys Barn Colne Engaine Road White Colne Colchester CO6 2QQ to Brambly Hedge Shatters Road Layer Breton Colchester CO2 0PY on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Stephen Joseph Overton on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Beverley Anita Overton on 2 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Stephen Joseph Overton on 2 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from Catleys Barn Colne Engaine Road White Colne Colchester CO6 2QQ to Brambly Hedge Shatters Road Layer Breton Colchester CO2 0PY on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Beverley Anita Overton on 2 February 2016 (2 pages) |
2 February 2016 | Secretary's details changed for Stephen Joseph Overton on 2 February 2016 (1 page) |
2 February 2016 | Secretary's details changed for Stephen Joseph Overton on 2 February 2016 (1 page) |
7 November 2015 | Satisfaction of charge 2 in full (4 pages) |
7 November 2015 | Satisfaction of charge 2 in full (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Satisfaction of charge 3 in full (4 pages) |
28 October 2015 | Satisfaction of charge 1 in full (4 pages) |
28 October 2015 | Satisfaction of charge 4 in full (4 pages) |
28 October 2015 | Satisfaction of charge 4 in full (4 pages) |
28 October 2015 | Satisfaction of charge 1 in full (4 pages) |
28 October 2015 | Satisfaction of charge 3 in full (4 pages) |
20 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
14 November 2013 | Registered office address changed from Factory Lane West Halstead Essex CO9 1EX on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Factory Lane West Halstead Essex CO9 1EX on 14 November 2013 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
25 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
19 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
31 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
20 September 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
9 December 2009 | Director's details changed for Stephen Joseph Overton on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Beverley Anita Overton on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Stephen Joseph Overton on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Beverley Anita Overton on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
30 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
31 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
31 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (10 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (10 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
8 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
8 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
25 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
25 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
21 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
24 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
24 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
1 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
1 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
1 October 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
1 October 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
1 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
1 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
23 January 2001 | Return made up to 30/11/00; full list of members
|
23 January 2001 | Return made up to 30/11/00; full list of members
|
25 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
25 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members
|
17 December 1999 | Return made up to 30/11/99; full list of members
|
5 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
5 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
24 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
24 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
20 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
20 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
27 November 1997 | Return made up to 30/11/97; no change of members (6 pages) |
27 November 1997 | Return made up to 30/11/97; no change of members (6 pages) |
24 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
24 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
25 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
25 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
3 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Return made up to 30/11/95; no change of members
|
14 February 1996 | Return made up to 30/11/95; no change of members
|
14 February 1996 | Secretary resigned (1 page) |
29 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |