Rowhedge
Colchester
CO5 7JP
Director Name | Mr Alan Young |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1995(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mr Adrian Charles Sainty |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1995(23 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mr Russell Peter Sainty |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mr Stephen Vaughan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mr John Edward Blyth |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 08 January 2007) |
Role | Builder |
Correspondence Address | 16 Head Street Rowhedge Colchester Essex CO5 7HL |
Director Name | Mrs Queenie Louvaine Blyth |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 1995) |
Role | Secretary |
Correspondence Address | 16 Head Street Rowhedge Colchester Essex CO5 7HL |
Director Name | Mrs Betty Mary Mellish |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 1995) |
Role | Secretary |
Correspondence Address | White House Farm White House Lane West Bergholt Colchester Essex CO6 3ET |
Director Name | Mr Clement James Mellish |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Builder |
Correspondence Address | White House Farm White House Lane West Bergholt Colchester Essex CO6 3ET |
Director Name | Mrs Eileen Ivy Elizabeth Vaughan |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 1996) |
Role | Secretary |
Correspondence Address | 3 Rectory Road Rowhedge Colchester Essex CO5 7HP |
Director Name | Mr Peter Charles Sainty |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 23 January 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Estuary House Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mrs Celia Ann Sainty |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 10 August 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnet House North Hill Colchester CO1 1DZ |
Secretary Name | Mr Trevor John Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnet House North Hill Colchester CO1 1DZ |
Director Name | Mr Trevor John Vaughan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(22 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnet House North Hill Colchester CO1 1DZ |
Director Name | Mrs Betty Mary Mellish |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | White House Farm White House Lane West Bergholt Colchester Essex CO6 3ET |
Director Name | Mr Robert Anthony Bloomfield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2015(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Magnet House North Hill Colchester CO1 1DZ |
Registered Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Address Matches | Over 80 other UK companies use this postal address |
625 at £1 | Mr Trevor John Vaughan 6.25% Ordinary |
---|---|
625 at £1 | Mrs Janet Elizabeth Wilson 6.25% Ordinary |
625 at £1 | Mrs Lesley Carol Smith 6.25% Ordinary |
625 at £1 | Mrs Sonia Iris Cockrell 6.25% Ordinary |
2.5k at £1 | P&c Sainty Discretionary Trust 25.00% Ordinary |
1.3k at £1 | Alan Young 12.50% Ordinary |
1.3k at £1 | Mr G.j. Blyth 12.50% Ordinary |
1.3k at £1 | Mr M.p. Blyth 12.50% Ordinary |
1.3k at £1 | Mrs Pauline Young 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £657,637 |
Cash | £4,186 |
Current Liabilities | £34,106 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
12 August 2003 | Delivered on: 22 August 2003 Satisfied on: 16 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop at 39 head street colchester essex t/n EX695693. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
27 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
14 January 2021 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
22 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
20 January 2020 | Registered office address changed from Estuary House Whitehall Road Colchester Essex CO2 8HA to Magnet House North Hill Colchester CO1 1DZ on 20 January 2020 (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
16 December 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 April 2015 | Appointment of Mr Robert Anthony Bloomfield as a director on 14 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Robert Anthony Bloomfield as a director on 14 April 2015 (2 pages) |
10 March 2015 | Termination of appointment of Peter Charles Sainty as a director on 23 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Peter Charles Sainty as a director on 23 January 2015 (1 page) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 October 2013 | Satisfaction of charge 1 in full (2 pages) |
16 October 2013 | Satisfaction of charge 1 in full (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
8 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
28 October 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
16 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
8 February 2010 | Secretary's details changed for Mr Trevor John Vaughan on 1 October 2009 (3 pages) |
8 February 2010 | Secretary's details changed for Mr Trevor John Vaughan on 1 October 2009 (3 pages) |
8 February 2010 | Secretary's details changed for Mr Trevor John Vaughan on 1 October 2009 (3 pages) |
11 January 2010 | Director's details changed for Mr Peter Charles Sainty on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Celia Ann Sainty on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Alan Young on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Peter Charles Sainty on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Alan Young on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Malcolm Paul Blyth on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Malcolm Paul Blyth on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (9 pages) |
11 January 2010 | Director's details changed for Mrs Celia Ann Sainty on 11 January 2010 (2 pages) |
9 December 2009 | Director's details changed for Adrian Charles Sainty on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Peter Charles Sainty on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Alan Young on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Mrs Celia Ann Sainty on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Malcolm Paul Blyth on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Trevor John Vaughan on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Mrs Celia Ann Sainty on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Trevor John Vaughan on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Malcolm Paul Blyth on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Alan Young on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Peter Charles Sainty on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Adrian Charles Sainty on 16 November 2009 (3 pages) |
7 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
7 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
20 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
20 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (5 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (5 pages) |
24 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
24 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 21/12/06; full list of members
|
2 January 2007 | Return made up to 21/12/06; full list of members
|
15 December 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
15 December 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members
|
12 January 2006 | Return made up to 21/12/05; full list of members
|
14 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
14 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members (13 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members (13 pages) |
18 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
5 January 2004 | Return made up to 21/12/03; full list of members
|
5 January 2004 | Return made up to 21/12/03; full list of members
|
21 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Return made up to 21/12/02; full list of members (12 pages) |
13 January 2003 | Return made up to 21/12/02; full list of members (12 pages) |
6 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
6 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
4 January 2002 | Return made up to 21/12/01; full list of members (10 pages) |
4 January 2002 | Return made up to 21/12/01; full list of members (10 pages) |
30 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 January 2001 | Return made up to 21/12/00; full list of members (10 pages) |
10 January 2001 | Return made up to 21/12/00; full list of members (10 pages) |
29 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 January 2000 | Return made up to 21/12/99; full list of members
|
21 January 2000 | Return made up to 21/12/99; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
6 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 January 1998 | Return made up to 21/12/97; no change of members
|
14 January 1998 | Return made up to 21/12/97; no change of members
|
12 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
25 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
21 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 21/12/95; full list of members
|
10 January 1996 | Return made up to 21/12/95; full list of members
|
15 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |