Danbury
Chelmsford
Essex
CM3 4JS
Director Name | Mr Patrick John Denis Tolhurst |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Mr Julian Alexander Tolhurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pharisee House Pharisee Green Dunmow Essex CM6 1JN |
Secretary Name | Marlborough House Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2015(51 years, 8 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Third Floor Marlborough House Victoria Road South Chelmsford |
Director Name | Mr Joseph Philip Tolhurst |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1993) |
Role | Retired Surveyor |
Correspondence Address | 3 Lomaria Court Tunbridge Wells Kent TN2 3RW |
Director Name | Wilfrid John Tolhurst |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 September 2008) |
Role | Solicitor |
Correspondence Address | Langham Hall Langham Colchester Essex CO4 5PS |
Director Name | Mrs Annette Mary Morgan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 24 April 2015) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Heathdene 34 Ashley Road Newmarket Suffolk CB8 8DA |
Director Name | Mrs Susan Ann Ryan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 24 April 2015) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Catherines Walk Abbotts Ann Andover Hampshire SP11 7AS |
Director Name | Mrs Jennifer Mary Tolhurst |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 26 April 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Secretary Name | Mrs Susan Ann Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Catherines Walk Abbotts Ann Andover Hampshire SP11 7AS |
Registered Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
2.1k at £1 | Mrs A.m. Morgan 7.10% Ordinary |
---|---|
2.1k at £1 | Mrs S.a. Ryan 7.10% Ordinary |
2k at £1 | J.c.p. Tolhurst & R.j. Tolhurst & P.j.d. Tolhurst 6.67% Ordinary |
2k at £1 | Nicholas Morgan 6.67% Ordinary |
2k at £1 | W.j. Tolhurst 1990 Settlement 6.67% Ordinary |
6k at £1 | E.a. Tolhurst 20.00% Ordinary |
6k at £1 | P.j. Tolhurst 20.00% Ordinary |
3.9k at £1 | Trustees Of A.m. Morgan Marriage Settlement 12.90% Ordinary |
3.9k at £1 | Trustees Of Sa Ryan Marriage Settlement 12.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,334,227 |
Current Liabilities | £176,019 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
15 March 1972 | Delivered on: 16 March 1972 Satisfied on: 25 February 1994 Persons entitled: Bristol and West Building Society Classification: Legal charge Secured details: £12,500 and further advances. Particulars: 96, 98 and 100 high st rayleigh essex. Fully Satisfied |
---|---|
18 September 1963 | Delivered on: 1 October 1963 Satisfied on: 25 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: £12,202. Particulars: F/H: 96,98 &, 100 high st, rayleigh, essex. Fully Satisfied |
14 January 2021 | Secretary's details changed for Marlborough House Partners Llp on 13 January 2021 (1 page) |
---|---|
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (6 pages) |
5 March 2020 | Secretary's details changed for Marlborough House Partners Llp on 4 March 2020 (1 page) |
4 March 2020 | Secretary's details changed for Marlborough House Partners Llp on 3 March 2020 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (6 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 May 2018 | Notification of Philip John Tolhurst as a person with significant control on 30 June 2016 (2 pages) |
8 May 2018 | Withdrawal of a person with significant control statement on 8 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Julian Tolhurst on 2 May 2018 (3 pages) |
1 May 2018 | Appointment of Julian Tolhurst as a director on 1 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with updates (6 pages) |
30 April 2018 | Appointment of Mr Patrick John Denis Tolhurst as a director on 30 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Jennifer Mary Tolhurst as a director on 26 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 3 April 2018 with updates (6 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex England to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Marlborough House Partners Llp as a secretary on 24 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Susan Ann Ryan as a director on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex England to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Annette Mary Morgan as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Susan Ann Ryan as a secretary on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Marlborough House Partners Llp as a secretary on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Susan Ann Ryan as a secretary on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Susan Ann Ryan as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Annette Mary Morgan as a director on 24 April 2015 (1 page) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Secretary's details changed for Mrs Susan Ann Ryan on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Mrs Susan Ann Ryan on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mrs Annette Mary Morgan on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Mrs Susan Ann Ryan on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mrs Susan Ann Ryan on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Susan Ann Ryan on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Annette Mary Morgan on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Annette Mary Morgan on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Susan Ann Ryan on 8 April 2014 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Previous accounting period extended from 24 March 2011 to 31 March 2011 (1 page) |
28 April 2011 | Previous accounting period extended from 24 March 2011 to 31 March 2011 (1 page) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Director's details changed for Mr Philip John Tolhurst on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Director's details changed for Mr Philip John Tolhurst on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Philip John Tolhurst on 7 April 2011 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
24 May 2010 | Director's details changed for Mrs Annette Mary Morgan on 3 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Susan Ann Ryan on 3 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Annette Mary Morgan on 3 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Director's details changed for Mrs Susan Ann Ryan on 3 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Susan Ann Ryan on 3 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Director's details changed for Mrs Annette Mary Morgan on 3 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
14 August 2009 | Total exemption small company accounts made up to 24 March 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 24 March 2009 (6 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (7 pages) |
3 April 2009 | Appointment terminated director wilfrid tolhurst (1 page) |
3 April 2009 | Appointment terminated director wilfrid tolhurst (1 page) |
3 April 2009 | Return made up to 03/04/09; full list of members (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 24 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 24 March 2008 (6 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (7 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
2 May 2007 | Return made up to 03/04/07; no change of members (8 pages) |
2 May 2007 | Return made up to 03/04/07; no change of members (8 pages) |
30 January 2007 | Amended accounts made up to 24 March 2006 (5 pages) |
30 January 2007 | Amended accounts made up to 24 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
3 May 2006 | Return made up to 03/04/06; full list of members (11 pages) |
3 May 2006 | Return made up to 03/04/06; full list of members (11 pages) |
11 November 2005 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
12 April 2005 | Return made up to 03/04/05; full list of members
|
12 April 2005 | Return made up to 03/04/05; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members
|
13 April 2004 | Return made up to 03/04/04; full list of members
|
18 October 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
18 October 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (11 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (11 pages) |
10 March 2003 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
10 March 2003 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
8 May 2002 | Return made up to 03/04/02; full list of members
|
8 May 2002 | Return made up to 03/04/02; full list of members
|
23 April 2002 | Registered office changed on 23/04/02 from: 4TH floor greenwood house new london road chelmsford essex CM2 0PP (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 4TH floor greenwood house new london road chelmsford essex CM2 0PP (1 page) |
28 February 2002 | Ad 19/02/02--------- £ si 6910@1=6910 £ ic 23090/30000 (3 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Nc inc already adjusted 19/02/02 (1 page) |
28 February 2002 | Ad 19/02/02--------- £ si 6910@1=6910 £ ic 23090/30000 (3 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Nc inc already adjusted 19/02/02 (1 page) |
12 December 2001 | Accounting reference date extended from 29/09/01 to 24/03/02 (1 page) |
12 December 2001 | Accounting reference date extended from 29/09/01 to 24/03/02 (1 page) |
15 May 2001 | Return made up to 03/04/01; full list of members (10 pages) |
15 May 2001 | Accounts for a small company made up to 29 September 2000 (4 pages) |
15 May 2001 | Return made up to 03/04/01; full list of members (10 pages) |
15 May 2001 | Accounts for a small company made up to 29 September 2000 (4 pages) |
3 July 2000 | Full accounts made up to 29 September 1999 (11 pages) |
3 July 2000 | Full accounts made up to 29 September 1999 (11 pages) |
22 April 2000 | Return made up to 03/04/00; full list of members (10 pages) |
22 April 2000 | Return made up to 03/04/00; full list of members (10 pages) |
22 April 1999 | Return made up to 03/04/99; no change of members
|
22 April 1999 | Return made up to 03/04/99; no change of members
|
20 April 1998 | Full accounts made up to 29 September 1997 (9 pages) |
20 April 1998 | Return made up to 03/04/98; full list of members
|
20 April 1998 | Return made up to 03/04/98; full list of members
|
20 April 1998 | Full accounts made up to 29 September 1997 (9 pages) |
19 June 1997 | Full accounts made up to 29 September 1996 (10 pages) |
19 June 1997 | Full accounts made up to 29 September 1996 (10 pages) |
10 June 1997 | Return made up to 03/04/97; no change of members (6 pages) |
10 June 1997 | Return made up to 03/04/97; no change of members (6 pages) |
26 June 1996 | Full accounts made up to 29 September 1995 (10 pages) |
26 June 1996 | Full accounts made up to 29 September 1995 (10 pages) |
16 April 1996 | Return made up to 03/04/96; no change of members (6 pages) |
16 April 1996 | Return made up to 03/04/96; no change of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 29 September 1994 (10 pages) |
4 May 1995 | Accounts for a small company made up to 29 September 1994 (10 pages) |
23 March 1995 | Return made up to 03/04/95; full list of members
|
23 March 1995 | Director's particulars changed (2 pages) |
23 March 1995 | Return made up to 03/04/95; full list of members
|
23 March 1995 | Director's particulars changed (2 pages) |
13 August 1963 | Incorporation (12 pages) |
13 August 1963 | Incorporation (12 pages) |