Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Secretary Name | Mr Barrie Chalmers |
---|---|
Status | Current |
Appointed | 30 September 2009(28 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 41 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD |
Director Name | Mr Michael John Borg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Civil And Structural Engineer |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Dorothy Hazel Ayles |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 December 1994) |
Role | Retired |
Correspondence Address | 45 Courtlands Chelmsford Essex CM1 4DD |
Director Name | Eric Webster |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 December 1993) |
Role | Retired |
Correspondence Address | 36 Courtlands Chelmsford Essex CM1 4DD |
Director Name | Mary Christine Rafferty-Nugent |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 1997) |
Role | Chartered Librarian |
Correspondence Address | 27 Courtlands Chelmsford Essex CM1 4DD |
Director Name | Joyce M Deeks |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 1996) |
Role | Retired |
Correspondence Address | 49 Courtlands Chelmsford Essex CM1 4DD |
Director Name | Jean A Pemberton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 29 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD |
Director Name | Mr Francis Windham Meade |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 April 1999) |
Role | Retired |
Correspondence Address | 39 Courtlands Chelmsford Essex CM1 4DD |
Secretary Name | Jean A Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 29 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD |
Director Name | Graham Douglas Stewart Fitch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 December 1997) |
Role | Computer Network Supervisor |
Correspondence Address | 30 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD |
Director Name | Mr Christopher Mark Dearlove |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 November 2017) |
Role | Research Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Courtlands Patching Hall Lane Chelmsford CM1 4DD |
Director Name | Anorzet Stefan Gagola |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 December 2002) |
Role | Engineer |
Correspondence Address | 46 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD |
Director Name | Mary Ehren |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2000) |
Role | Retired Corporate Banker |
Correspondence Address | 28 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD |
Director Name | Peter Charman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 15 Corporation Road Chelmsford Essex CM1 2AR |
Director Name | Rose Marie Bailey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 April 2001) |
Role | Bidso Proposals Administrator |
Correspondence Address | 30 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD |
Director Name | Dr Louise Natasha Lunt |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2004) |
Role | Systems Engineer |
Correspondence Address | 42 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD |
Director Name | Julia Mary Cook |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2009) |
Role | Training Officer |
Correspondence Address | 40 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD |
Secretary Name | Julia Mary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2009) |
Role | Training Consultant |
Correspondence Address | 40 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD |
Director Name | Ms Diane Kay Allebone |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(30 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 April 2024) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Mrs Sarah Dunphy |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2017) |
Role | Legal Pa |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford Essex.Cm2 7pr |
Director Name | Mr Michael John Borg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(36 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 February 2019) |
Role | Civil & Structural Engineer |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Miss Ciana Anne Perry |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(38 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2021) |
Role | Creative Designer |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford Essex CM2 7PR |
Registered Address | Goldlay House Parkway Chelmsford Essex CM2 7PR |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £13,543 |
Cash | £88,852 |
Current Liabilities | £12,100 |
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 | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (6 pages) |
1 November 2019 | Appointment of Ms Ciana Perry as a director on 3 October 2019 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 February 2019 | Termination of appointment of Michael John Borg as a director on 21 February 2019 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 June 2018 | Appointment of Mr Michael John Borg as a director on 14 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (6 pages) |
1 December 2017 | Termination of appointment of Christopher Mark Dearlove as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Christopher Mark Dearlove as a director on 30 November 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
18 April 2017 | Termination of appointment of Sarah Dunphy as a director on 30 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Sarah Dunphy as a director on 30 March 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Director's details changed for Ms Sarah Haresnape on 1 June 2013 (2 pages) |
25 September 2013 | Director's details changed for Ms Sarah Haresnape on 1 June 2013 (2 pages) |
25 September 2013 | Director's details changed for Ms Sarah Haresnape on 1 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
5 December 2012 | Appointment of Ms Sarah Haresnape as a director (2 pages) |
5 December 2012 | Appointment of Ms Sarah Haresnape as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Appointment of Ms Diane Kay Allebone as a director (2 pages) |
29 September 2011 | Appointment of Ms Diane Kay Allebone as a director (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Director's details changed for Christopher Mark Dearlove on 1 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Christopher Mark Dearlove on 1 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Director's details changed for Barrie James Chalmers on 1 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Christopher Mark Dearlove on 1 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Barrie James Chalmers on 1 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Director's details changed for Barrie James Chalmers on 1 June 2011 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 June 2010 | Termination of appointment of Julia Cook as a director (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Termination of appointment of Julia Cook as a director (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Termination of appointment of Julia Cook as a secretary (1 page) |
8 June 2010 | Termination of appointment of Julia Cook as a secretary (1 page) |
8 June 2010 | Appointment of Mr Barrie Chalmers as a secretary (1 page) |
8 June 2010 | Appointment of Mr Barrie Chalmers as a secretary (1 page) |
2 September 2009 | Appointment terminate, director jean pemberton logged form (1 page) |
2 September 2009 | Appointment terminate, director jean pemberton logged form (1 page) |
11 August 2009 | Return made up to 01/06/09; no change of members (5 pages) |
11 August 2009 | Return made up to 01/06/09; no change of members (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 May 2009 | Appointment terminate, director jean pemberton logged form (1 page) |
16 May 2009 | Appointment terminate, director jean pemberton logged form (1 page) |
16 May 2009 | Secretary appointed julia mary cook (2 pages) |
16 May 2009 | Secretary appointed julia mary cook (2 pages) |
5 September 2008 | Return made up to 01/06/08; full list of members (15 pages) |
5 September 2008 | Return made up to 01/06/08; full list of members (15 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 June 2007 | Return made up to 01/06/07; change of members (8 pages) |
27 June 2007 | Return made up to 01/06/07; change of members (8 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (12 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (12 pages) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
18 July 2005 | Return made up to 01/06/05; no change of members (7 pages) |
18 July 2005 | Return made up to 01/06/05; no change of members (7 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
29 July 2004 | Accounting reference date extended from 25/12/04 to 31/12/04 (1 page) |
29 July 2004 | Accounting reference date extended from 25/12/04 to 31/12/04 (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
20 May 2004 | Accounts for a small company made up to 25 December 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 25 December 2003 (6 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 01/06/03; change of members
|
4 July 2003 | Return made up to 01/06/03; change of members
|
24 May 2003 | Accounts for a small company made up to 25 December 2002 (6 pages) |
24 May 2003 | Accounts for a small company made up to 25 December 2002 (6 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
2 July 2002 | Return made up to 01/06/02; full list of members
|
2 July 2002 | Return made up to 01/06/02; full list of members
|
29 May 2002 | Accounts for a small company made up to 25 December 2001 (6 pages) |
29 May 2002 | Accounts for a small company made up to 25 December 2001 (6 pages) |
28 July 2001 | Accounts for a small company made up to 25 December 2000 (6 pages) |
28 July 2001 | Accounts for a small company made up to 25 December 2000 (6 pages) |
27 June 2001 | Return made up to 01/06/01; change of members
|
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 01/06/01; change of members
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 01/06/00; change of members
|
26 June 2000 | Return made up to 01/06/00; change of members
|
26 June 2000 | New director appointed (2 pages) |
5 May 2000 | Accounts for a small company made up to 25 December 1999 (6 pages) |
5 May 2000 | Accounts for a small company made up to 25 December 1999 (6 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
27 August 1999 | Accounts for a small company made up to 25 December 1998 (6 pages) |
27 August 1999 | Accounts for a small company made up to 25 December 1998 (6 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 01/06/99; full list of members
|
25 June 1999 | Return made up to 01/06/99; full list of members
|
29 June 1998 | Return made up to 01/06/98; change of members (6 pages) |
29 June 1998 | Return made up to 01/06/98; change of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 25 December 1997 (6 pages) |
18 June 1998 | Accounts for a small company made up to 25 December 1997 (6 pages) |
8 July 1997 | Return made up to 01/06/97; change of members (8 pages) |
8 July 1997 | Return made up to 01/06/97; change of members (8 pages) |
4 July 1997 | Accounts for a small company made up to 25 December 1996 (5 pages) |
4 July 1997 | Accounts for a small company made up to 25 December 1996 (5 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
26 June 1996 | Return made up to 01/06/96; full list of members
|
26 June 1996 | Return made up to 01/06/96; full list of members
|
12 May 1996 | Accounts for a small company made up to 25 December 1995 (6 pages) |
12 May 1996 | Accounts for a small company made up to 25 December 1995 (6 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
6 July 1995 | Return made up to 01/06/95; change of members (8 pages) |
6 July 1995 | Return made up to 01/06/95; change of members (8 pages) |
16 May 1995 | Accounts for a small company made up to 25 December 1994 (5 pages) |
16 May 1995 | Accounts for a small company made up to 25 December 1994 (5 pages) |
16 September 1981 | Incorporation (16 pages) |
16 September 1981 | Incorporation (16 pages) |