Coggeshall
Colchester
Essex
CO6 1NP
Director Name | Mr Michael Green |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2021(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Riverside Maltings Bridge Street Coggeshall Colchester Essex CO6 1NP |
Director Name | Mrs Catherine Margaret Georgina Finlay |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2021(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Riverside Maltings Bridge Street Coggeshall Colchester Essex CO6 1NP |
Director Name | Mrs Nicola Jane Stott |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Business |
Country of Residence | England |
Correspondence Address | 3 Riverside Maltings Bridge Street Coggeshall Colchester Essex CO6 1NP |
Director Name | Mrs Pamela Winifred Harper |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 1994) |
Role | Creative Director |
Correspondence Address | 2 Riverside Maltings Bridge Street Coggeshall Essex CO6 1NP |
Director Name | Mr Paul Phillips |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 1996) |
Role | Sales Manager |
Correspondence Address | 4 Riverside Maltings Bridge Street Goggeshall Essex CO6 1NP |
Director Name | Mrs Judith Caroline Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 14 September 2000) |
Role | School Teacher |
Correspondence Address | 5 Riverside Maltings Bridge Street Coggeshall Essex CO6 1NG |
Secretary Name | Mrs Ann Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 8 Riverside Maltings Bridge Street Coggeshall Essex CO6 1NP |
Director Name | Richard Anthony Clapp |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 2004) |
Role | Journalist |
Correspondence Address | 4 Riverside Maltings Bridge Street Coggeshall Essex CO6 1NP |
Director Name | Rita Anne Aylwin |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1999) |
Role | Retired |
Correspondence Address | 7 Riverside Haltings Coggeshall Essex PO6 1NP |
Director Name | Mark Ridgers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(14 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 7 Riverside Maltings Bridge Street, Coggeshall Colchester Essex CO6 1NP |
Director Name | Lynn Clarke Rennie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2003) |
Role | Housewife |
Correspondence Address | 7 Riverside Maltings Bridge Street Coggeshall Essex CO6 1NP |
Director Name | Dr Nina Sergeivna Shtetinin Murray |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2008) |
Role | Retired |
Correspondence Address | 3 Riverside Maltings Bridge Street Coggeshall Essex CO6 1NG |
Director Name | Rebekah Collins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 29 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 2010) |
Role | Chiropractor |
Correspondence Address | 7 Riverside Maltings Coggeshall Colchester Essex CO6 1NP |
Director Name | Joseph Costa |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2008(22 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 2 Riverside Maltings Coggeshall Essex CO6 1NP |
Director Name | Ms Karen Larbey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 October 2021) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Riverside Maltings Coggeshall Essex CO6 1NP |
Secretary Name | Mr Beverley Stuart Michael Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverside Maltings Coggeshall Essex CO6 1NP |
Director Name | Mrs Audrey Shepherd |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2009(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 2013) |
Role | Retired School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Rood House 2 Riverside Maltings Bridge Street Coggeshall Essex CO6 1NP |
Director Name | Mrs Wendy Rosemary Lloyd-Owen |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2009(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverside Maltings Bridge Street Coggeshall Colchester Essex CO6 1NP |
Secretary Name | Mrs Wendy Rosemary Lloyd-Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2009(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverside Maltings Bridge Street Coggeshall Colchester Essex CO6 1NP |
Director Name | Mr Michael Geoffrey Pile |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2019(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Riverside Maltings 8 Riverside Maltings Bridge S 2 Riverside Maltings Coggeshall Essex CO6 1NP |
Director Name | Mr Beverley Stuart Michael Horne |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2021(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverside Maltings Bridge Street Coggeshall Colchester Essex CO6 1NP |
Registered Address | 6 Riverside Maltings Bridge Street Coggeshall Colchester Essex CO6 1NP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Year | 2013 |
---|---|
Turnover | £1,313 |
Net Worth | £385 |
Cash | £385 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
11 January 2021 | Registered office address changed from 8 Riverside Maltings Bridge Street Coggeshall Essex CO6 1NP to 6 Riverside Maltings Bridge Street Coggeshall Colchester Essex CO6 1NP on 11 January 2021 (1 page) |
---|---|
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
9 September 2020 | Termination of appointment of Wendy Rosemary Lloyd-Owen as a director on 9 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Wendy Rosemary Lloyd-Owen as a secretary on 25 August 2020 (1 page) |
3 September 2020 | Termination of appointment of Beverley Stuart Michael Horne as a director on 26 August 2020 (1 page) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
28 November 2019 | Director's details changed for Mr Mike Pile on 28 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Mike Pile as a director on 24 November 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
20 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
11 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
11 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
29 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
20 April 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
12 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
22 April 2015 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
22 April 2015 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 May 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
9 May 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
3 December 2013 | Termination of appointment of Audrey Shepherd as a director (1 page) |
3 December 2013 | Termination of appointment of Audrey Shepherd as a director (1 page) |
3 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
18 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
18 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
11 May 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for Audrey Shepherd on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Audrey Shepherd on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Beverley Stuart Michael Horne on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Karen Larbey on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Wendy Rosemary Lloyd-Owen on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Wendy Rosemary Lloyd-Owen on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Karen Larbey on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Beverley Stuart Michael Horne on 13 September 2010 (2 pages) |
1 May 2010 | Termination of appointment of Rebekah Collins as a director (1 page) |
1 May 2010 | Termination of appointment of Rebekah Collins as a director (1 page) |
1 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
1 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (7 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (7 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 5 riverside maltings bridge street coggeshall essex CO6 1NP (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 5 riverside maltings bridge street coggeshall essex CO6 1NP (1 page) |
24 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
24 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
9 March 2009 | Appointment terminated secretary beverley horne (1 page) |
9 March 2009 | Director appointed audrey shepherd (1 page) |
9 March 2009 | Director and secretary appointed wendy rosemary lloyd-owen (1 page) |
9 March 2009 | Appointment terminated secretary beverley horne (1 page) |
9 March 2009 | Director and secretary appointed wendy rosemary lloyd-owen (1 page) |
9 March 2009 | Director appointed audrey shepherd (1 page) |
17 October 2008 | Return made up to 13/09/08; full list of members (9 pages) |
17 October 2008 | Return made up to 13/09/08; full list of members (9 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 8 riverside maltings bridge street, coggeshall colchester essex CO6 1NP (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 8 riverside maltings bridge street, coggeshall colchester essex CO6 1NP (2 pages) |
4 June 2008 | Appointment terminated director joseph costa (1 page) |
4 June 2008 | Director appointed karen larbey (1 page) |
4 June 2008 | Appointment terminated director joseph costa (1 page) |
4 June 2008 | Director appointed karen larbey (1 page) |
8 May 2008 | Appointment terminated director nina murray (1 page) |
8 May 2008 | Appointment terminate, secretary ann blakemore logged form (1 page) |
8 May 2008 | Director appointed joseph costa (1 page) |
8 May 2008 | Appointment terminated director nina murray (1 page) |
8 May 2008 | Appointment terminate, secretary ann blakemore logged form (1 page) |
8 May 2008 | Secretary appointed beverley stuart michael horne (1 page) |
8 May 2008 | Secretary appointed beverley stuart michael horne (1 page) |
8 May 2008 | Director appointed joseph costa (1 page) |
23 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
26 March 2008 | Appointment terminated secretary ann blakemore (1 page) |
26 March 2008 | Appointment terminated secretary ann blakemore (1 page) |
9 October 2007 | Return made up to 13/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 13/09/07; no change of members (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members (10 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members (10 pages) |
27 April 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
27 April 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
12 October 2005 | Return made up to 13/09/05; full list of members
|
12 October 2005 | Return made up to 13/09/05; full list of members
|
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
7 October 2004 | Return made up to 13/09/04; full list of members (10 pages) |
7 October 2004 | Return made up to 13/09/04; full list of members (10 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
24 September 2003 | Return made up to 13/09/03; full list of members (10 pages) |
24 September 2003 | Return made up to 13/09/03; full list of members (10 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
21 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
21 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
28 October 2002 | Return made up to 13/09/02; full list of members (10 pages) |
28 October 2002 | Return made up to 13/09/02; full list of members (10 pages) |
2 October 2001 | Return made up to 13/09/01; full list of members
|
2 October 2001 | Return made up to 13/09/01; full list of members
|
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
20 September 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
27 September 2000 | Return made up to 13/09/00; full list of members (10 pages) |
27 September 2000 | Return made up to 13/09/00; full list of members (10 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
5 June 2000 | New director appointed (2 pages) |
11 October 1999 | Return made up to 15/09/99; full list of members
|
11 October 1999 | Return made up to 15/09/99; full list of members
|
17 April 1999 | Registered office changed on 17/04/99 from: 7-9 bridge street coggeshall essex CO6 1NP (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: 7-9 bridge street coggeshall essex CO6 1NP (1 page) |
12 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
12 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
19 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
19 December 1997 | Return made up to 15/09/97; change of members
|
19 December 1997 | Return made up to 15/09/97; change of members
|
8 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
15 November 1996 | Return made up to 15/09/96; full list of members
|
15 November 1996 | Return made up to 15/09/96; full list of members
|
9 May 1996 | Full accounts made up to 31 July 1995 (8 pages) |
9 May 1996 | Full accounts made up to 31 July 1995 (8 pages) |
2 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |
24 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |
24 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |
29 July 1985 | Certificate of incorporation (1 page) |
29 July 1985 | Certificate of incorporation (1 page) |