Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Darren Christopher Lightfoot |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 843 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Darren Christopher Lightfoot |
---|---|
Status | Current |
Appointed | 13 September 2012(29 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 843 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Jodie Arron Battersby |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2013(30 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 843 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | David William Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 1 Harvest End Stanway Colchester Essex CO3 5YX |
Director Name | Terence Sidney Day |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 7 Cross Lane West Mersea Colchester Essex CO5 8HN |
Director Name | Kenneth George Stevens |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | Hillview, 38 Holloway Road Maldon Essex CM9 4SQ |
Secretary Name | David William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(10 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1995) |
Role | Chartered Engineer Director |
Correspondence Address | 38 Holloway Road Heybridge Maldon Essex CM9 7SQ |
Secretary Name | Kenneth George Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Hillview, 38 Holloway Road Maldon Essex CM9 4SQ |
Director Name | Mr Matthew Lee Stevens |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shilton Farm Leicester Road Shilton CV7 9HT |
Director Name | Terence Sidney Day |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 7 Cross Lane West Mersea Colchester Essex CO5 8HN |
Secretary Name | Mr Stuart Frank Tatum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 September 2012) |
Role | Company Director |
Correspondence Address | 26 The Malt House The Drays Long Melford Sudbury Suffolk CO10 9TP |
Director Name | Peter Lewin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | 22 The Drive Uxbridge Middlesex UB10 8AF |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 1994) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Website | cml-group.co.uk |
---|
Registered Address | 843 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
105 at £1 | Mr Darren Christopher Lightfoot 47.30% Ordinary B |
---|---|
65 at £1 | Darren Christopher Lightfoot 29.28% Ordinary C |
45 at £1 | Mr Rowland George Lightfoot 20.27% Ordinary C |
5 at £1 | Mr Rowland George Lightfoot 2.25% Ordinary A |
1 at £1 | Jodie Battersby 0.45% Ordinary E |
1 at £1 | Mr Darren Christopher Lightfoot 0.45% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £655,203 |
Cash | £451,037 |
Current Liabilities | £284,487 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
30 April 2012 | Delivered on: 15 May 2012 Persons entitled: Roger James Collier Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit (initially £1,000.00) equivalent to one fourteenth's worth of the annual rent (plus vat where chargeable) first reserved under the terms of the lease. Outstanding |
---|---|
23 December 1994 | Delivered on: 13 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 st peter's court colchester essex t/no EX374720 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 August 1992 | Delivered on: 28 August 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee given to de montfort insurance company PLC dated 26 june 1992 in the sum of £35,000. Particulars: The sum of £35,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 57308071 and earmarked or designated by reference to the company. Outstanding |
7 December 1987 | Delivered on: 18 December 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 September 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
---|---|
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
11 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 June 2018 | Register(s) moved to registered inspection location Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Darren Christopher Lightfoot as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Darren Christopher Lightfoot as a person with significant control on 6 April 2016 (2 pages) |
25 April 2017 | Registered office address changed from 101 London Road Stanway Colchester Essex CO3 0NY to 843 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 101 London Road Stanway Colchester Essex CO3 0NY to 843 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
2 June 2016 | Register(s) moved to registered inspection location Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX (1 page) |
2 June 2016 | Register(s) moved to registered inspection location Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
19 September 2013 | Appointment of Mr Jodie Arron Battersby as a director (2 pages) |
19 September 2013 | Appointment of Mr Jodie Arron Battersby as a director (2 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Register inspection address has been changed (1 page) |
13 September 2012 | Termination of appointment of Stuart Tatum as a secretary (1 page) |
13 September 2012 | Appointment of Mr Darren Christopher Lightfoot as a secretary (1 page) |
13 September 2012 | Appointment of Mr Darren Christopher Lightfoot as a secretary (1 page) |
13 September 2012 | Termination of appointment of Stuart Tatum as a secretary (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Registered office address changed from , 4 st Peters Court, Colchester, Essex, CO1 1WD on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from , 4 st Peters Court, Colchester, Essex, CO1 1WD on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from 4 St Peters Court Colchester Essex CO1 1WD on 23 May 2012 (2 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
8 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Darren Christopher Lightfoot on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Darren Christopher Lightfoot on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Darren Christopher Lightfoot on 1 January 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 September 2009 | Return made up to 23/06/09; full list of members (5 pages) |
17 September 2009 | Return made up to 23/06/09; full list of members (5 pages) |
30 April 2009 | Gbp ic 222/221\30/03/09\gbp sr 1@1=1\ (1 page) |
30 April 2009 | Gbp ic 222/221\30/03/09\gbp sr 1@1=1\ (1 page) |
20 April 2009 | Appointment terminated director matthew stevens (1 page) |
20 April 2009 | Resolutions
|
20 April 2009 | Appointment terminated director matthew stevens (1 page) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
12 March 2009 | Gbp ic 223/222\27/02/09\gbp sr 1@1=1\ (1 page) |
12 March 2009 | Gbp ic 223/222\27/02/09\gbp sr 1@1=1\ (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
27 December 2008 | Appointment terminated director peter lewin (1 page) |
27 December 2008 | Appointment terminated director peter lewin (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
10 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Location of debenture register (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 August 2007 | Return made up to 23/06/07; no change of members
|
31 August 2007 | Return made up to 23/06/07; no change of members
|
21 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 July 2006 | Return made up to 23/06/06; full list of members
|
21 July 2006 | Return made up to 23/06/06; full list of members
|
10 January 2006 | Ad 17/11/05--------- £ si 1@1=1 £ ic 222/223 (2 pages) |
10 January 2006 | Ad 17/11/05--------- £ si 1@1=1 £ ic 222/223 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
5 December 2005 | Registered office changed on 05/12/05 from: 5 st peter's court colchester essex CO1 1WD (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 5 st peter's court, colchester, essex, CO1 1WD (1 page) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
26 September 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
26 September 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
30 July 2005 | S-div 31/05/05 (1 page) |
30 July 2005 | Return made up to 23/06/05; full list of members
|
30 July 2005 | Return made up to 23/06/05; full list of members
|
30 July 2005 | S-div 31/05/05 (1 page) |
14 July 2005 | Ad 18/05/05--------- £ si 2@1=2 £ ic 220/222 (2 pages) |
14 July 2005 | Ad 18/05/05--------- £ si 2@1=2 £ ic 220/222 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
16 September 2004 | Accounts for a small company made up to 31 May 2004 (9 pages) |
16 September 2004 | Accounts for a small company made up to 31 May 2004 (9 pages) |
21 July 2004 | Return made up to 23/06/04; full list of members
|
21 July 2004 | Return made up to 23/06/04; full list of members
|
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
22 October 2003 | Accounts for a small company made up to 31 May 2003 (9 pages) |
22 October 2003 | Accounts for a small company made up to 31 May 2003 (9 pages) |
16 July 2003 | £ sr 5040@1 02/06/03 (1 page) |
16 July 2003 | £ sr 5040@1 02/06/03 (1 page) |
2 July 2003 | Return made up to 23/06/03; full list of members
|
2 July 2003 | Return made up to 23/06/03; full list of members
|
12 June 2003 | Resolutions
|
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Resolutions
|
12 June 2003 | Director resigned (1 page) |
17 September 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
17 September 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members
|
21 July 2002 | Return made up to 30/06/02; full list of members
|
6 June 2002 | Particulars of contract relating to shares (4 pages) |
6 June 2002 | Ad 08/06/01--------- £ si 52@1 (2 pages) |
6 June 2002 | Ad 08/06/01--------- £ si 52@1 (2 pages) |
6 June 2002 | Particulars of contract relating to shares (4 pages) |
4 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
4 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
21 September 2001 | Return made up to 30/06/01; full list of members (8 pages) |
21 September 2001 | Return made up to 30/06/01; full list of members (8 pages) |
6 April 2001 | Ad 31/03/01--------- £ si 208@1=208 £ ic 5000/5208 (2 pages) |
6 April 2001 | Ad 31/03/01--------- £ si 208@1=208 £ ic 5000/5208 (2 pages) |
8 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
8 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members
|
10 July 2000 | Return made up to 30/06/00; full list of members
|
7 April 2000 | £ ic 10000/5000 24/03/00 £ sr 5000@1=5000 (1 page) |
7 April 2000 | £ ic 10000/5000 24/03/00 £ sr 5000@1=5000 (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Resolutions
|
4 April 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
15 July 1999 | Return made up to 30/06/99; full list of members
|
15 July 1999 | Return made up to 30/06/99; full list of members
|
21 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
15 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
22 August 1997 | Return made up to 30/06/97; no change of members
|
22 August 1997 | Return made up to 30/06/97; no change of members
|
13 June 1997 | Auditor's resignation (1 page) |
13 June 1997 | Auditor's resignation (1 page) |
23 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
7 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
7 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Ad 01/12/95--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Ad 01/12/95--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
31 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members
|
12 July 1995 | Return made up to 30/06/95; full list of members
|
5 September 1983 | Certificate of incorporation (1 page) |
5 September 1983 | Certificate of incorporation (1 page) |