Colchester
Essex
CO4 5YQ
Director Name | Mr Russell Peter Sainty |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2000(15 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Surveyor |
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 | 18 January 2000(15 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Barry John Newman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creek House Ladysmith Avenue Brightlingsea Essex CO7 0JD |
Director Name | Mrs Jill Newman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 1999) |
Role | Secretary |
Correspondence Address | Creek House Ladysmith Avenue Brightlingsea Colchester Essex CO7 0JD |
Director Name | Mr Peter Charles Sainty |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 23 years (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 | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 04 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Estuary House Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | Mrs Jill Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Creek House Ladysmith Avenue Brightlingsea Colchester Essex CO7 0JD |
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 |
1.1m at £1 | Celia Ann Sainty 52.38% Ordinary |
---|---|
500.1k at £1 | Adrian Charles Sainty 23.81% Ordinary |
500.1k at £1 | Russell Peter Sainty 23.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,743,132 |
Cash | £569,761 |
Current Liabilities | £28,789 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
15 June 2001 | Delivered on: 28 June 2001 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 |
---|---|
10 September 1984 | Delivered on: 19 September 1984 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 f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & the benefit of any licences. Outstanding |
19 June 2001 | Delivered on: 23 June 2001 Satisfied on: 13 May 2015 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: F/H 59 north hill colchester essex. T/no. EX361772. And the proceeds of sale thereof 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. Fully Satisfied |
2 January 2024 | Secretary's details changed for Mr Russell Peter Sainty on 18 December 2023 (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
2 January 2024 | Change of details for Mr Adrian Charles Sainty as a person with significant control on 18 December 2023 (2 pages) |
22 December 2023 | Director's details changed for Mr Adrian Charles Sainty on 20 December 2023 (2 pages) |
22 December 2023 | Change of details for Mr Russell Peter Sainty as a person with significant control on 21 December 2023 (2 pages) |
21 December 2023 | Director's details changed for Mr Russell Peter Sainty on 20 December 2023 (2 pages) |
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
21 December 2023 | Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 21 December 2023 (1 page) |
27 February 2023 | Director's details changed for Mr Adrian Charles Sainty on 23 February 2023 (2 pages) |
27 February 2023 | Change of details for Mr Adrian Charles Sainty as a person with significant control on 23 February 2023 (2 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
13 December 2019 | Termination of appointment of Celia Ann Sainty as a director on 4 December 2019 (1 page) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 December 2019 | Notification of Adrian Charles Sainty as a person with significant control on 28 November 2019 (2 pages) |
3 December 2019 | Cessation of Celia Ann Sainty as a person with significant control on 28 November 2019 (1 page) |
3 December 2019 | Notification of Russell Peter Sainty as a person with significant control on 28 November 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 October 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
18 October 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 August 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
4 August 2015 | Termination of appointment of Peter Charles Sainty as a director on 23 January 2015 (1 page) |
4 August 2015 | Termination of appointment of Peter Charles Sainty as a director on 23 January 2015 (1 page) |
13 May 2015 | Satisfaction of charge 2 in full (2 pages) |
13 May 2015 | Satisfaction of charge 2 in full (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 4 July 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 4 July 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 4 July 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
16 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
8 February 2010 | Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Adrian Charles Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mrs Celia Ann Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Adrian Charles Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Secretary's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Secretary's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Secretary's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mr Peter Charles Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mr Peter Charles Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Adrian Charles Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mrs Celia Ann Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mrs Celia Ann Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mr Peter Charles Sainty on 1 October 2009 (3 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Secretary's details changed for Mr Russell Peter Sainty on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mrs Celia Ann Sainty on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Adrian Charles Sainty on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Russell Peter Sainty on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Russell Peter Sainty on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Russell Peter Sainty on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Adrian Charles Sainty on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Celia Ann Sainty on 28 January 2010 (2 pages) |
7 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
7 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
16 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
25 February 2008 | Ad 07/02/08\gbp si 300000@1=300000\gbp ic 1100000/1400000\ (2 pages) |
25 February 2008 | Ad 07/02/08\gbp si 300000@1=300000\gbp ic 1100000/1400000\ (2 pages) |
21 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
21 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
21 February 2007 | Return made up to 31/12/06; no change of members (8 pages) |
21 February 2007 | Return made up to 31/12/06; no change of members (8 pages) |
4 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
4 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
21 June 2005 | Ad 06/04/05--------- £ si 300000@1=300000 £ ic 800100/1100100 (2 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Nc inc already adjusted 06/04/05 (1 page) |
21 June 2005 | Nc inc already adjusted 06/04/05 (1 page) |
21 June 2005 | Resolutions
|
21 June 2005 | Ad 06/04/05--------- £ si 300000@1=300000 £ ic 800100/1100100 (2 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
17 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 August 2003 | Ad 28/07/03--------- £ si 200000@1=200000 £ ic 600100/800100 (2 pages) |
22 August 2003 | Ad 28/07/03--------- £ si 200000@1=200000 £ ic 600100/800100 (2 pages) |
16 April 2003 | Ad 02/04/03--------- £ si 200000@1=200000 £ ic 400100/600100 (2 pages) |
16 April 2003 | Ad 02/04/03--------- £ si 200000@1=200000 £ ic 400100/600100 (2 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 August 2001 | Ad 17/08/01--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
28 August 2001 | Ad 17/08/01--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | £ nc 2000/1000000 17/07/01 (1 page) |
24 July 2001 | £ nc 2000/1000000 17/07/01 (1 page) |
24 July 2001 | Resolutions
|
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
30 April 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
6 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |