Halstead
Essex
CO9 2BZ
Director Name | Mr Matthew Anthony Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Priory Gardens Sudbury CO10 2AF |
Director Name | Mr Daniel Charles Hellier |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 2 Upper Chapel Street Halstead CO9 2BZ |
Director Name | Mr Philip Mears |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2022(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Priory Gardens Sudbury CO10 2AF |
Secretary Name | Mr Matthew Anthony Smith |
---|---|
Status | Current |
Appointed | 27 March 2022(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Priory Gardens Sudbury CO10 2AF |
Director Name | Mr Christopher Henry Barnacle |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Retired |
Correspondence Address | 2 Upper Chapel Street Halstead Essex CO9 2BZ |
Director Name | Mr Walter Charles Barnes |
---|---|
Date of Birth | May 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 August 1991) |
Role | Retired |
Correspondence Address | 4 Upper Chapel Street Halstead Essex CO9 2BZ |
Director Name | Mrs Hilda Graham |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 December 1994) |
Role | Retired |
Correspondence Address | 6 Upper Chapel Street Halstead Essex CO9 2BZ |
Director Name | Mr William Robert Humphries |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 August 1998) |
Role | Retired |
Correspondence Address | 8 Upper Chapel Street Halstead Essex CO9 2BZ |
Secretary Name | Mr William Robert Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 August 1998) |
Role | Company Director |
Correspondence Address | 8 Upper Chapel Street Halstead Essex CO9 2BZ |
Director Name | Mrs Daisy Maud Barnes |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 27 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Upper Chapel Street Halstead Essex CO9 2BZ |
Director Name | Joyce Vera Ashton |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 May 2003) |
Role | Retired |
Correspondence Address | 2 Upper Chapel Street Halstead Essex CO9 2BZ |
Director Name | Lesley Anne Wood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2000) |
Role | Practice Nurse |
Correspondence Address | 6 Hurch Road Twinstead Sudbury Suffolk CO10 7NA |
Director Name | Dr Gillian Mary Sturman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 May 1999) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Chatham Hall Lodge Braintree Road Chatham Green Chelmsford Essex CM3 3LB |
Secretary Name | Dr Gillian Mary Sturman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 May 1999) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Chatham Hall Lodge Braintree Road Chatham Green Chelmsford Essex CM3 3LB |
Director Name | Mr Christopher James Ridley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(17 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 22 March 2022) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upper Chapel Street Halstead Essex CO9 2BZ |
Secretary Name | Mr Christopher James Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(17 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 27 March 2022) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upper Chapel Street Halstead Essex CO9 2BZ |
Director Name | Samantha Ann Warren |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2005) |
Role | Sales Support |
Correspondence Address | 6 Upper Chapel Street Halstead Essex CO9 2BZ |
Director Name | Horace Sidney Wainwright |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(21 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2007) |
Role | Retired |
Correspondence Address | 95 Wyken Croft Coventry West Midlands CV2 3AD |
Director Name | Karen Josephine Coppen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 August 2018) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 65 Stanley Road Halstead Essex CO9 1LA |
Telephone | 01787 472484 |
---|---|
Telephone region | Sudbury |
Registered Address | 11 Priory Gardens Sudbury CO10 2AF |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,512 |
Cash | £3,508 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
30 August 2023 | Appointment of Mr Aaron Andrew Davidson as a director on 12 June 2023 (2 pages) |
---|---|
2 August 2023 | Termination of appointment of Philip Mears as a director on 12 June 2023 (1 page) |
11 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
4 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
28 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
24 May 2022 | Appointment of Mr Philip Mears as a director on 27 March 2022 (2 pages) |
28 March 2022 | Appointment of Mr Matthew Anthony Smith as a secretary on 27 March 2022 (2 pages) |
27 March 2022 | Director's details changed for Mr Matthew Anthony Smith on 27 March 2022 (2 pages) |
27 March 2022 | Termination of appointment of Christopher James Ridley as a secretary on 27 March 2022 (1 page) |
27 March 2022 | Cessation of Christopher James Ridley as a person with significant control on 27 March 2022 (1 page) |
27 March 2022 | Notification of Matthew Anthony Smith as a person with significant control on 27 March 2022 (2 pages) |
27 March 2022 | Registered office address changed from 8 Upper Chapel Street Halstead Essex CO9 2BZ to 11 Priory Gardens Sudbury CO10 2AF on 27 March 2022 (1 page) |
27 March 2022 | Termination of appointment of Christopher James Ridley as a director on 22 March 2022 (1 page) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
1 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
11 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 August 2018 | Appointment of Mr Daniel Charles Hellier as a director on 1 August 2018 (2 pages) |
11 August 2018 | Termination of appointment of Karen Josephine Coppen as a director on 1 August 2018 (1 page) |
26 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 May 2017 | Director's details changed for Mr Matthew Anthony Smith on 18 May 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
29 May 2017 | Director's details changed for Mr Matthew Anthony Smith on 18 May 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for Karen Josephine Coppen on 1 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Karen Josephine Coppen on 1 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Karen Josephine Coppen on 1 May 2014 (2 pages) |
28 June 2013 | Appointment of Mr Matthew Anthony Smith as a director (2 pages) |
28 June 2013 | Termination of appointment of Daisy Barnes as a director (1 page) |
28 June 2013 | Termination of appointment of Daisy Barnes as a director (1 page) |
28 June 2013 | Appointment of Mr Matthew Anthony Smith as a director (2 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
17 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
12 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
12 June 2011 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
12 June 2011 | Director's details changed for Jonathan Reuben Partner on 12 June 2011 (2 pages) |
12 June 2011 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
12 June 2011 | Director's details changed for Jonathan Reuben Partner on 12 June 2011 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 June 2010 | Director's details changed for Mrs Daisy Maud Barnes on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Christopher James Ridley on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Jonathan Reuben Partner on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Karen Josephine Coppen on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Christopher James Ridley on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Christopher James Ridley on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Karen Josephine Coppen on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mrs Daisy Maud Barnes on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Jonathan Reuben Partner on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Karen Josephine Coppen on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mrs Daisy Maud Barnes on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Jonathan Reuben Partner on 1 October 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (5 pages) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 June 2005 | Return made up to 20/05/05; full list of members (4 pages) |
14 June 2005 | Return made up to 20/05/05; full list of members (4 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 June 2004 | Return made up to 20/05/04; full list of members (9 pages) |
18 June 2004 | Return made up to 20/05/04; full list of members (9 pages) |
6 June 2003 | Return made up to 20/05/03; full list of members (9 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Return made up to 20/05/03; full list of members (9 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 20/05/02; full list of members (9 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 20/05/02; full list of members (9 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 June 2001 | Return made up to 20/05/01; full list of members (8 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 June 2001 | Return made up to 20/05/01; full list of members (8 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 June 2000 | Return made up to 20/05/00; full list of members
|
15 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 20/05/00; full list of members
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 August 1999 | Return made up to 20/05/99; full list of members
|
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | Return made up to 20/05/99; full list of members
|
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
6 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
6 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
6 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
6 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
6 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Resolutions
|
1 June 1995 | Return made up to 20/05/95; full list of members
|
1 June 1995 | Resolutions
|
1 June 1995 | Return made up to 20/05/95; full list of members
|