Colchester
Essex
CO4 9YQ
Director Name | Mrs Rio Elizabeth Glyn Davies |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(38 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Frederick Norman Salisbury |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | Halfacres Fallows Green Harpenden Hertfordshire AL5 4HD |
Secretary Name | Mr Richard George Milward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 72 Ayr Close Stevenage Hertfordshire SG1 5RZ |
Secretary Name | Mr Frederick Norman Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | Halfacres Fallows Green Harpenden Hertfordshire AL5 4HD |
Secretary Name | Peter Victor Lush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(36 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 November 2013) |
Role | Chartered Accountant |
Correspondence Address | Scarebridge House Woodham Walter Maldon Essex CM9 6RP |
Secretary Name | Mrs Rio Elizabeth Glyn Davies |
---|---|
Status | Resigned |
Appointed | 19 November 2013(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | Crossingford Barn Garlic Street Pulham St. Mary Diss Norfolk IP21 4RL |
Website | the-mower-people.co.uk |
---|---|
Telephone | 01223 841557 |
Telephone region | Cambridge |
Registered Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 7 other UK companies use this postal address |
3.8k at £1 | John Ewart Glyn Davies 76.00% Ordinary |
---|---|
1.2k at £1 | Rio Glyn Davies 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,560 |
Cash | £134,021 |
Current Liabilities | £60,629 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 August 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
---|---|
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 March 2019 | Termination of appointment of Rio Elizabeth Glyn Davies as a secretary on 25 March 2019 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2014 | Termination of appointment of Peter Victor Lush as a secretary on 19 November 2013 (1 page) |
30 July 2014 | Appointment of Mrs Rio Elizabeth Glyn Davies as a secretary on 19 November 2013 (2 pages) |
30 July 2014 | Termination of appointment of Peter Victor Lush as a secretary on 19 November 2013 (1 page) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Mrs Rio Elizabeth Glyn Davies as a secretary on 19 November 2013 (2 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr John Ewart Glyn Davies on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr John Ewart Glyn Davies on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Rio Elizabeth Glyn Davies on 25 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Rio Elizabeth Glyn Davies on 25 July 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
20 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2006 | Return made up to 25/07/06; full list of members
|
31 August 2006 | Return made up to 25/07/06; full list of members
|
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2005 | Return made up to 25/07/05; full list of members (8 pages) |
6 September 2005 | Return made up to 25/07/05; full list of members (8 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 July 2004 | Return made up to 25/07/04; full list of members
|
20 July 2004 | Return made up to 25/07/04; full list of members
|
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 July 2003 | Return made up to 25/07/03; full list of members (8 pages) |
17 July 2003 | Return made up to 25/07/03; full list of members (8 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
15 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
6 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
22 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
10 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 August 1998 | Return made up to 25/07/98; full list of members
|
18 August 1998 | Return made up to 25/07/98; full list of members
|
30 March 1998 | Full accounts made up to 31 October 1997 (13 pages) |
30 March 1998 | Full accounts made up to 31 October 1997 (13 pages) |
26 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
26 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (13 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (13 pages) |
10 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
10 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
27 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: dark lane harpenden herts AL5 1PZ (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: dark lane harpenden herts AL5 1PZ (1 page) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
29 August 1995 | Return made up to 25/07/95; full list of members
|
29 August 1995 | Return made up to 25/07/95; full list of members
|