Chelmsford
Essex
CM2 0AW
Director Name | Christine Elizabeth Sands |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2004(46 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Housewife |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Anthea Susan Tilsley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2006(49 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Retired |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr David John Wisbey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2008(50 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Ian John Hawkridge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Finches Lambourne Hall Road Canewdon Essex SS4 3PG |
Director Name | Dr James Adam Copsey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Jennifer Barbara Black |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mrs Jacqueline Anne Patient |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr George Walter Smith |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 1994) |
Role | Accountant |
Correspondence Address | 153 Chignal Road Chelmsford Essex CM1 2JD |
Director Name | Mr Philip Handley Stunt |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 11 February 2008) |
Role | Solicitor |
Correspondence Address | 9 Mews Court Chelmsford Essex CM2 9PE |
Director Name | Mr James Barry Sharpe |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 11 February 2008) |
Role | Retired Bank Manager |
Correspondence Address | 39 Roxwell Road Chelmsford Essex CM1 2LY |
Director Name | Rev Geoffrey Hodgess Roper |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1995) |
Role | Minister Of Religion |
Correspondence Address | 26 Southborough Road Chelmsford Essex CM2 0AQ |
Director Name | Mrs Kathleen Ida Raven |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 January 1994) |
Role | Housewife |
Correspondence Address | Hillmoor Upper Moulsham Chelmsford Essex CM2 0JH |
Director Name | Mr Raymond Arthur Knappett |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 11 February 2008) |
Role | Chartered Surveyor |
Correspondence Address | The Mill House Galleywood Chelmsford Essex CM1 8TS |
Director Name | Mrs Mary Elizabeth Hanley |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 October 2003) |
Role | Housewife |
Correspondence Address | 359 Baddow Road Chelmsford Essex CM2 7QF |
Director Name | Mr Robert Fleming |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 October 2007) |
Role | Farmer |
Correspondence Address | High Barnes Purleigh Essex CM3 6RW |
Secretary Name | Mrs Vera Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 154 Chignall Road Chelmsford Essex CM1 2JU |
Director Name | Derek John Powell |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 10 Hay Green Danbury Chelmsford Essex CM3 4NU |
Director Name | Mrs Barbara June Goldsmith |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 February 2001) |
Role | Housewife |
Correspondence Address | Chelmers Nacton Ipswich Suffolk IP10 0EW |
Director Name | Geoffrey Chivas |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(37 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 January 2018) |
Role | Retired Quantity Surveyor |
Correspondence Address | 16 Torrington Close Chelmsford Essex CM1 6HX |
Director Name | David Vaughan Collins |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 30 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Director Name | Rev Glyn Millington |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 October 2004) |
Role | Minister Of Religion |
Correspondence Address | 26 Southborough Road Chelmsford Essex CM2 0AQ |
Secretary Name | Janet Lilian Coggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(39 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 23 Peggotty Close Chelmsford Essex CM1 4XU |
Director Name | Michael John Vandome |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(42 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 27 February 2019) |
Role | Chartered Accountant |
Correspondence Address | Muninga Fir Tree Lane Little Baddow Chelmsford Essex CM3 4SS |
Director Name | Mr Keith Michael Webb |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2011) |
Role | Insurance Broker |
Correspondence Address | The Old Farm House Neatherd Moor East Dereham Norfolk NR20 4AZ |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,256 |
Net Worth | £1,226,272 |
Cash | £24,411 |
Current Liabilities | £39,468 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
16 February 2021 | Director's details changed for Francis Victor Whitbread on 16 February 2021 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 September 2019 | Appointment of Mrs Jacqueline Anne Patient as a director on 5 September 2019 (2 pages) |
9 August 2019 | Termination of appointment of Michael John Vandome as a director on 27 February 2019 (1 page) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 October 2018 | Director's details changed for Francis Victor Whitbread on 25 October 2018 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
8 March 2018 | Appointment of Dr James Adam Copsey as a director on 1 January 2018 (2 pages) |
7 March 2018 | Termination of appointment of Janet Lilian Coggins as a secretary on 1 January 2018 (1 page) |
7 March 2018 | Appointment of Ian John Hawkridge as a director on 1 January 2018 (2 pages) |
7 March 2018 | Termination of appointment of Geoffrey Chivas as a director on 1 January 2018 (1 page) |
7 March 2018 | Appointment of Jennifer Barbara Black as a director on 1 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
16 May 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
31 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
2 February 2016 | Annual return made up to 31 January 2016 no member list (8 pages) |
2 February 2016 | Annual return made up to 31 January 2016 no member list (8 pages) |
27 February 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
27 February 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
11 February 2015 | Annual return made up to 31 January 2015 no member list (8 pages) |
11 February 2015 | Annual return made up to 31 January 2015 no member list (8 pages) |
24 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
24 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
3 February 2014 | Annual return made up to 31 January 2014 no member list (8 pages) |
3 February 2014 | Annual return made up to 31 January 2014 no member list (8 pages) |
13 March 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
13 March 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
6 February 2013 | Termination of appointment of Keith Webb as a director (1 page) |
6 February 2013 | Termination of appointment of Keith Webb as a director (1 page) |
5 February 2013 | Annual return made up to 31 January 2013 no member list (9 pages) |
5 February 2013 | Annual return made up to 31 January 2013 no member list (9 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
31 January 2012 | Annual return made up to 31 January 2012 no member list (9 pages) |
31 January 2012 | Annual return made up to 31 January 2012 no member list (9 pages) |
22 August 2011 | Director's details changed for Mr Keith Michael Webb on 14 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Keith Michael Webb on 14 August 2011 (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (12 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (12 pages) |
31 January 2011 | Annual return made up to 31 January 2011 no member list (9 pages) |
31 January 2011 | Annual return made up to 31 January 2011 no member list (9 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 February 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
1 February 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
16 September 2009 | Director's change of particulars / keith webb / 25/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / keith webb / 25/08/2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 February 2009 | Annual return made up to 31/01/09 (4 pages) |
4 February 2009 | Annual return made up to 31/01/09 (4 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
21 April 2008 | Director appointed david john wisbey (1 page) |
21 April 2008 | Director appointed david john wisbey (1 page) |
9 April 2008 | Director appointed keith michael webb (2 pages) |
9 April 2008 | Director appointed keith michael webb (2 pages) |
12 March 2008 | Appointment terminated director philip stunt (1 page) |
12 March 2008 | Appointment terminated director raymond knappett (1 page) |
12 March 2008 | Appointment terminated director james sharpe (1 page) |
12 March 2008 | Appointment terminated director philip stunt (1 page) |
12 March 2008 | Appointment terminated director raymond knappett (1 page) |
12 March 2008 | Appointment terminated director james sharpe (1 page) |
28 February 2008 | Annual return made up to 31/01/08 (4 pages) |
28 February 2008 | Annual return made up to 31/01/08 (4 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
14 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
14 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
20 February 2007 | Annual return made up to 31/01/07 (8 pages) |
20 February 2007 | Annual return made up to 31/01/07 (8 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
14 February 2006 | Annual return made up to 31/01/06 (7 pages) |
14 February 2006 | Annual return made up to 31/01/06 (7 pages) |
13 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
13 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
8 April 2005 | Annual return made up to 31/01/05 (7 pages) |
8 April 2005 | Annual return made up to 31/01/05 (7 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
28 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
28 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
26 February 2004 | Annual return made up to 31/01/04 (7 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Annual return made up to 31/01/04 (7 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
4 April 2003 | Location of register of members (1 page) |
4 April 2003 | Location of register of members (1 page) |
4 April 2003 | Annual return made up to 31/01/03 (8 pages) |
4 April 2003 | Annual return made up to 31/01/03 (8 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: coval hall chelmsford essex CM1 2QF (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: coval hall chelmsford essex CM1 2QF (1 page) |
7 March 2003 | New director appointed (2 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 June 2002 | Annual return made up to 31/01/02
|
21 June 2002 | Annual return made up to 31/01/02
|
21 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
21 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
11 April 2001 | Annual return made up to 31/01/01
|
11 April 2001 | Annual return made up to 31/01/01
|
23 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
12 April 2000 | Annual return made up to 31/01/00
|
12 April 2000 | Annual return made up to 31/01/00
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
8 March 1999 | Annual return made up to 31/01/99
|
8 March 1999 | Annual return made up to 31/01/99
|
18 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
18 March 1998 | Annual return made up to 31/01/98
|
18 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
18 March 1998 | Annual return made up to 31/01/98
|
22 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
22 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 February 1997 | Annual return made up to 31/01/97
|
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Annual return made up to 31/01/97
|
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
15 February 1996 | Annual return made up to 31/01/96
|
15 February 1996 | Annual return made up to 31/01/96
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
7 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
7 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 July 1957 | Incorporation (19 pages) |
16 July 1957 | Incorporation (19 pages) |