Colchester
Essex
CO4 9AD
Secretary Name | Christopher James Lindsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1998(46 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | North Colchester Business Centre 340 The Crescent Colchester Essex CO4 9AD |
Director Name | Charles Greenfield Lindsey |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(39 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 05 March 1998) |
Role | Heating Engineer |
Correspondence Address | Lodge House The Green Twinstead Sudbury Suffolk CO10 7NE |
Director Name | Richard Greenfield Lindsey |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(39 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 05 March 1998) |
Role | Heating Engineer |
Correspondence Address | Jenkins Farm Fordham Road Wormingford Colchester Essex CO6 3AQ |
Secretary Name | Charles Greenfield Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(39 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | Lodge House The Green Twinstead Sudbury Suffolk CO10 7NE |
Director Name | Robert John Lindsey |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(43 years after company formation) |
Appointment Duration | 1 month (resigned 11 December 1994) |
Role | Company Director |
Correspondence Address | 8 Old Road Frinton On Sea Essex CO13 9DB |
Director Name | Mr Richard Kendal Pearce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(46 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 06 October 2017) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Brunel Way Severalls Park Colchester Essex CO4 9QW |
Website | chlindsey.co.uk |
---|
Registered Address | North Colchester Business Centre 340 The Crescent Colchester Essex CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Address Matches | Over 10 other UK companies use this postal address |
3.5k at £1 | C.h. Lindsey & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2024 (4 months, 3 weeks from now) |
1 April 1952 | Delivered on: 3 April 1952 Satisfied on: 25 February 1994 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £2000 & further advances. Particulars: Mallows, roydon way, frinton on sea essex. Fully Satisfied |
---|
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
25 October 2017 | Termination of appointment of Richard Kendal Pearce as a director on 6 October 2017 (1 page) |
25 October 2017 | Cessation of Richard Kendal Pearce as a person with significant control on 6 October 2017 (1 page) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 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
|
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 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 | Director's details changed for Richard Kendal Pearce on 5 February 2015 (2 pages) |
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 | 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 | Director's details changed for Richard Kendal Pearce on 5 February 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Christopher James Lindsey on 5 February 2015 (1 page) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
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
|
7 January 2014 | Full accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (8 pages) |
21 February 2012 | Secretary'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 (5 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 (5 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (8 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (8 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 | Annual return made up to 5 February 2010 with a full list of shareholders (5 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) |
28 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (8 pages) |
10 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
15 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
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 (8 pages) |
11 March 2003 | Full accounts made up to 31 March 2002 (7 pages) |
27 February 2003 | Return made up to 05/02/03; full list of members
|
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 (7 pages) |
16 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
18 February 2000 | Return made up to 05/02/00; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 March 1999 | Return made up to 05/02/99; full list of members
|
3 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 April 1998 | Return made up to 05/02/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |