West Bergholt
Colchester
CO6 3FA
Secretary Name | Marian Edith Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 28 March 2023) |
Role | Company Director |
Correspondence Address | 1 Henderson Place West Bergholt Colchester CO6 3FA |
Director Name | Marian Edith Collins |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Hunters Little Hyde Lane Ingatestone Essex CM4 0HJ |
Director Name | Mr Gerald Peter Hunt |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marqueen Court 42 Kensington Church Street London W8 |
Telephone | 01621 893637 |
---|---|
Telephone region | Maldon |
Registered Address | 1 Henderson Place West Bergholt Colchester CO6 3FA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Built Up Area | West Bergholt |
20k at £1 | Mr William Collins 80.00% Cumulative Redeemable Preference |
---|---|
5k at £1 | Mr William Collins 19.98% Ordinary |
- | OTHER 0.02% - |
Year | 2014 |
---|---|
Net Worth | -£24,896 |
Cash | £333 |
Current Liabilities | £5,428 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 August 1996 | Delivered on: 8 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £2,000 credited to account number 10022851 with the bank and any addition to that deposit. See the mortgage charge document for full details. Outstanding |
---|
8 January 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
---|---|
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 July 2017 | Registered office address changed from Copper Beeches Beacon Hill Wickham Bishops Witham Essex CM8 3EA to 1 Henderson Place West Bergholt Colchester CO6 3FA on 11 July 2017 (1 page) |
11 July 2017 | Change of details for Mr William Collins as a person with significant control on 6 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr William Collins on 6 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from Copper Beeches Beacon Hill Wickham Bishops Witham Essex CM8 3EA to 1 Henderson Place West Bergholt Colchester CO6 3FA on 11 July 2017 (1 page) |
11 July 2017 | Director's details changed for Mr William Collins on 6 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr William Collins as a person with significant control on 6 July 2017 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
10 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 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
|
18 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 January 2014 | Secretary's details changed for Marian Edith Collins on 15 January 2014 (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Secretary's details changed for Marian Edith Collins on 15 January 2014 (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
29 March 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
8 March 2013 | Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 March 2013 | Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN on 8 March 2013 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for William Collins on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for William Collins on 31 December 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | Director resigned (1 page) |
30 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
30 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 October 1996 | Ad 23/09/96--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
6 October 1996 | Ad 23/09/96--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
6 October 1996 | Resolutions
|
6 October 1996 | Nc inc already adjusted 23/09/96 (1 page) |
6 October 1996 | Memorandum and Articles of Association (12 pages) |
6 October 1996 | Nc inc already adjusted 23/09/96 (1 page) |
6 October 1996 | Memorandum and Articles of Association (12 pages) |
6 October 1996 | Resolutions
|
18 September 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
18 September 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Ad 01/11/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
8 February 1996 | Ad 01/11/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
25 October 1995 | Company name changed B.C. associates (financial servi ces) LIMITED\certificate issued on 26/10/95 (4 pages) |
25 October 1995 | Company name changed B.C. associates (financial servi ces) LIMITED\certificate issued on 26/10/95 (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |