Middleborough
Colchester
Essex
CO1 1TG
Secretary Name | Mrs Margaret Andrea Mary Wardrop |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Suite E, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
Director Name | Robert William Wardrop |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(38 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite E, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Christopher John Roper Wardrop |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(38 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Suite E, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Bernard Dorkin Harmer |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 24 July 1991) |
Role | Philatelic Auctionee |
Correspondence Address | Herons Creek Charvil Berkshire RH10 9TP |
Director Name | Mr Christopher Revell Harmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 24 July 1991) |
Role | Philatelic Auctioneer |
Correspondence Address | 4 Wild Acres West Byfleet Surrey KT14 6PT |
Director Name | Mr John Raymond Ward |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 24 July 1991) |
Role | Chartered Accountant |
Correspondence Address | 1 The End House Akehurst Street Roehampton London Sw15 |
Director Name | Mr John Ferguson Wardrop |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 February 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Suite E, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
Director Name | Clive Perkins |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 82c East Hill Colchester Essex CO1 2QW |
Website | wardrop.co.uk |
---|
Registered Address | Suite E, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
35 at £1 | John Ferguson Wardrop 34.31% Ordinary |
---|---|
25 at £1 | Mrs Margaret Andrea Mary Wardrop 24.51% Ordinary |
20 at £1 | Christopher Wardrop 19.61% Ordinary |
20 at £1 | Robert Wardrop 19.61% Ordinary |
1 at £1 | John Ferguson Wardrop 0.98% Ordinary B |
1 at £1 | Mrs Margaret Andrea Mary Wardrop 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £15,225 |
Cash | £102,794 |
Current Liabilities | £90,881 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
19 January 2021 | Cessation of John Ferguson Wardrop as a person with significant control on 2 February 2020 (1 page) |
---|---|
18 January 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
18 January 2021 | Change of details for Mrs Margaret Andrea Mary Wardrop as a person with significant control on 2 February 2020 (2 pages) |
9 December 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
14 October 2020 | Confirmation statement made on 4 September 2020 with updates (5 pages) |
15 November 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (5 pages) |
29 August 2019 | Second filing of Confirmation Statement dated 03/07/2019 (4 pages) |
18 July 2019 | Director's details changed for Mr Christopher John Roper Wardrop on 18 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 3 July 2019 with updates
|
2 April 2019 | Termination of appointment of John Ferguson Wardrop as a director on 1 February 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
3 April 2018 | Appointment of Robert William Wardrop as a director on 1 April 2018 (2 pages) |
3 April 2018 | Appointment of Mr Christopher John Roper Wardrop as a director on 1 April 2018 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
24 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
23 June 2017 | Director's details changed for Mr Raymond Nigel Haffner on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Suite E, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mr John Ferguson Wardrop on 23 June 2017 (2 pages) |
23 June 2017 | Secretary's details changed for Mrs Margaret Andrea Mary Wardrop on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Suite E, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 23 June 2017 (1 page) |
23 June 2017 | Secretary's details changed for Mrs Margaret Andrea Mary Wardrop on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mr John Ferguson Wardrop on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Raymond Nigel Haffner on 23 June 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 December 2013 | Termination of appointment of Clive Perkins as a director (1 page) |
18 December 2013 | Termination of appointment of Clive Perkins as a director (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Register inspection address has been changed from 82C East Hill Colchester Essex CO2 2QW (1 page) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Register inspection address has been changed from 82C East Hill Colchester Essex CO2 2QW (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Secretary's details changed for Mrs Margaret Andrea Mary Wardrop on 1 October 2009 (1 page) |
19 July 2010 | Director's details changed for Clive Perkins on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Mrs Margaret Andrea Mary Wardrop on 1 October 2009 (1 page) |
19 July 2010 | Director's details changed for John Ferguson Wardrop on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Raymond Nigel Haffner on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Raymond Nigel Haffner on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Raymond Nigel Haffner on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Mrs Margaret Andrea Mary Wardrop on 1 October 2009 (1 page) |
19 July 2010 | Director's details changed for John Ferguson Wardrop on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Clive Perkins on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Clive Perkins on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for John Ferguson Wardrop on 1 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 October 2009 | 123 doc dated 30/09/09 (1 page) |
8 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
8 October 2009 | 123 doc dated 30/09/09 (1 page) |
20 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 July 2008 | Return made up to 03/07/08; full list of members (7 pages) |
22 July 2008 | Return made up to 03/07/08; full list of members (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
26 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
15 April 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
15 April 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
14 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
27 March 2006 | Full accounts made up to 31 August 2005 (8 pages) |
27 March 2006 | Full accounts made up to 31 August 2005 (8 pages) |
23 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
23 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 July 2003 | Return made up to 03/07/03; full list of members
|
28 July 2003 | Return made up to 03/07/03; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
8 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
18 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
9 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
9 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
4 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 July 1997 | Return made up to 03/07/97; full list of members (5 pages) |
21 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 July 1997 | Return made up to 03/07/97; full list of members (5 pages) |
17 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
17 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
21 August 1995 | Return made up to 03/07/95; full list of members (6 pages) |
21 August 1995 | Return made up to 03/07/95; full list of members (6 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
11 August 1993 | Company name changed harmers of london insurance agen ts LIMITED\certificate issued on 12/08/93 (2 pages) |
11 August 1993 | Company name changed harmers of london insurance agen ts LIMITED\certificate issued on 12/08/93 (2 pages) |
7 September 1979 | Resolutions
|
7 September 1979 | Resolutions
|