South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director Name | Mrs Vivien Searle Greenow |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1996(31 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | Mrs Gillian Dawn Morris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2000(35 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | Winifred Margaret Rose Cooper |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 1992) |
Role | Secretary |
Correspondence Address | 48 Morrab Gardens Seven Kings Ilford Essex IG3 9HL |
Director Name | Alan Searle Cooper |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(26 years after company formation) |
Appointment Duration | 33 years, 1 month (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Secretary Name | Winifred Margaret Rose Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | 48 Morrab Gardens Seven Kings Ilford Essex IG3 9HL |
Website | timpson.com |
---|
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
45 at £1 | Gillian Dawn Morris 45.00% Ordinary |
---|---|
45 at £1 | Vivien Searle Huntley 45.00% Ordinary |
10 at £1 | Alan Searle Cooper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £741,384 |
Cash | £118,103 |
Current Liabilities | £35,429 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
16 January 1979 | Delivered on: 5 February 1979 Satisfied on: 10 September 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 high road chadwell heath essex together with all fixtures. Fully Satisfied |
---|---|
3 October 1972 | Delivered on: 17 October 1972 Satisfied on: 10 September 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 east street barking essex together with all fixtures. Fully Satisfied |
6 December 1976 | Delivered on: 10 December 1976 Persons entitled: Gn Cooper Classification: Legal charge Secured details: £11,000. Particulars: 21 westbury road barking t/no.EX24374. Outstanding |
21 March 2024 | Termination of appointment of Alan Searle Cooper as a director on 29 February 2024 (1 page) |
---|---|
30 January 2024 | Confirmation statement made on 23 January 2024 with updates (4 pages) |
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
22 June 2022 | Registered office address changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 22 June 2022 (1 page) |
13 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
9 September 2020 | Statement of capital following an allotment of shares on 9 September 2020
|
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 April 2020 | Director's details changed for Alan Searle Cooper on 24 March 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
12 July 2019 | Satisfaction of charge 2 in full (4 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
28 June 2017 | Secretary's details changed for Mrs Vivien Searle Greenow on 28 June 2017 (1 page) |
28 June 2017 | Director's details changed for Alan Searle Cooper on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mrs Vivien Searle Greenow on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mrs Vivien Searle Greenow on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mrs Gillian Dawn Morris on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Alan Searle Cooper on 28 June 2017 (2 pages) |
28 June 2017 | Secretary's details changed for Mrs Vivien Searle Greenow on 28 June 2017 (1 page) |
28 June 2017 | Director's details changed for Mrs Gillian Dawn Morris on 28 June 2017 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Director's details changed for Vivien Searle Huntley on 8 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Vivien Searle Huntley on 8 January 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Vivien Searle Huntley on 8 January 2015 (1 page) |
2 February 2015 | Director's details changed for Vivien Searle Huntley on 8 January 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Vivien Searle Huntley on 8 January 2015 (1 page) |
2 February 2015 | Secretary's details changed for Vivien Searle Huntley on 8 January 2015 (1 page) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Director's details changed for Alan Searle Cooper on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Alan Searle Cooper on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Alan Searle Cooper on 7 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
6 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Company name changed J.cooper & son(undertakers)LIMITED\certificate issued on 27/08/10
|
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Company name changed J.cooper & son(undertakers)LIMITED\certificate issued on 27/08/10
|
1 February 2010 | Director's details changed for Vivien Searle Huntley on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mrs Gillian Dawn Morris on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mrs Gillian Dawn Morris on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mrs Gillian Dawn Morris on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Vivien Searle Huntley on 3 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Vivien Searle Huntley on 3 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Alan Searle Cooper on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Alan Searle Cooper on 3 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Alan Searle Cooper on 3 October 2009 (2 pages) |
25 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 3 station parade barking essex IG11 8ED (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 3 station parade barking essex IG11 8ED (1 page) |
25 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
4 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 March 2006 | Location of debenture register (1 page) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Location of debenture register (1 page) |
16 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2005 | Return made up to 23/01/05; full list of members (3 pages) |
24 February 2005 | Return made up to 23/01/05; full list of members (3 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
25 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
17 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1996 | Return made up to 23/01/96; full list of members
|
31 January 1996 | Return made up to 23/01/96; full list of members
|
6 January 1965 | Incorporation (11 pages) |
6 January 1965 | Incorporation (11 pages) |