Wickham Bishops
Witham
Essex
CM8 3NF
Secretary Name | Mr Steven Roy Turner |
---|---|
Status | Current |
Appointed | 31 August 2012(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Director Name | Mr Kevin Luke Atwill |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Director Name | Mr Malcolm Joseph Breeze |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 October 2002) |
Role | Naval Architect |
Correspondence Address | Little House Wayside Little Baddow Chelmsford Essex CM3 4RS |
Secretary Name | Sylvia Patricia Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 61 Keats Avenue Romford Essex RM3 7AX |
Director Name | Kevin Philip Holloway |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Resource Manager |
Correspondence Address | 168 Coggeshall Road Braintree Essex CM7 6ER |
Secretary Name | Kevin Philip Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Resource Manager |
Correspondence Address | 168 Coggeshall Road Braintree Essex CM7 6ER |
Director Name | Trevor John Wayman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2005) |
Role | Solicitor |
Correspondence Address | 9 Athelstan Road Colchester Essex CO3 3TN |
Secretary Name | Patricia Florence Breeze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2002) |
Role | Accounts Manager |
Correspondence Address | The Little House Wayside Little Baddow Chelmsford Essex CM3 4RS |
Secretary Name | Craig Trevain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brewery Drive Halstead Essex CO9 1BS |
Director Name | Mr Michael Barratt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(19 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 04 December 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Trees Farm Spring Lane, Hatfield Peverel Chelmsford Essex CM3 2JW |
Secretary Name | Mrs Lorraine Garrett |
---|---|
Status | Resigned |
Appointed | 15 February 2010(24 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2004) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Registered Address | Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Barmine LTD 8.33% Ordinary B |
---|---|
1 at £1 | Duncan Thomas Robertson 8.33% Ordinary B |
1 at £1 | I G Humphrey Developments LTD 8.33% Ordinary B |
1 at £1 | K Beavis & Co. LTD 8.33% Ordinary B |
1 at £1 | Mr R. Tattersall 8.33% Ordinary B |
1 at £1 | Mr Steven Roy Turner 8.33% Ordinary B |
1 at £1 | Multimedia Computing LTD 8.33% Ordinary B |
1 at £1 | National Westminster Bank 8.33% Ordinary A |
2 at £1 | Braintree District Council 16.67% Ordinary B |
2 at £1 | Wilson Brothers Properties LTD 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,490 |
Cash | £11,689 |
Current Liabilities | £2,648 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
16 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
19 September 2023 | Confirmation statement made on 31 July 2023 with updates (6 pages) |
25 August 2023 | Change of details for Rathowen Associates Limited as a person with significant control on 31 July 2023 (2 pages) |
24 August 2023 | Cessation of Duncan Thomas Robertson as a person with significant control on 31 July 2023 (1 page) |
15 August 2023 | Change of details for Rathowen Associates Limited as a person with significant control on 31 July 2023 (2 pages) |
14 August 2023 | Cessation of National Westminster Bank as a person with significant control on 31 July 2023 (1 page) |
14 August 2023 | Cessation of Gdl Interiors Limited as a person with significant control on 31 July 2023 (1 page) |
14 August 2023 | Notification of Uk Deed Poll Service Ltd as a person with significant control on 31 July 2023 (2 pages) |
14 August 2023 | Cessation of Multimedia Computing Limited as a person with significant control on 31 July 2023 (1 page) |
14 August 2023 | Notification of Firstline Contractors Limited as a person with significant control on 31 July 2023 (2 pages) |
14 August 2023 | Cessation of The Beavis Partnership Llp as a person with significant control on 31 July 2023 (1 page) |
17 August 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 June 2021 | Appointment of Mr Kevin Luke Atwill as a director on 30 June 2021 (2 pages) |
4 December 2020 | Termination of appointment of Michael Barratt as a director on 4 December 2020 (1 page) |
10 August 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 November 2016 | Confirmation statement made on 31 July 2016 with updates (18 pages) |
10 November 2016 | Confirmation statement made on 31 July 2016 with updates (18 pages) |
10 November 2016 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 10 November 2016 (1 page) |
3 May 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
3 May 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
6 April 2016 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2012 | Appointment of Mr Steven Roy Turner as a secretary (1 page) |
24 October 2012 | Appointment of Mr Steven Roy Turner as a secretary (1 page) |
21 September 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
21 September 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
18 September 2012 | Termination of appointment of Lorraine Garrett as a secretary (1 page) |
18 September 2012 | Termination of appointment of Craig Trevain as a secretary (1 page) |
18 September 2012 | Termination of appointment of Craig Trevain as a secretary (1 page) |
18 September 2012 | Termination of appointment of Lorraine Garrett as a secretary (1 page) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
17 March 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
7 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
7 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
23 August 2010 | Director's details changed for Mr Michael Barratt on 31 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Steven Roy Turner on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Michael Barratt on 31 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Steven Roy Turner on 31 July 2010 (2 pages) |
15 February 2010 | Appointment of Mrs Lorraine Garrett as a secretary (1 page) |
15 February 2010 | Appointment of Mrs Lorraine Garrett as a secretary (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
19 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from the custom house 112 b high street maldon essex CM9 5ET (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from the custom house 112 b high street maldon essex CM9 5ET (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 113 new london road chelmsford essex CM2 oqt (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 113 new london road chelmsford essex CM2 oqt (1 page) |
11 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 August 2003 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 31/07/02; full list of members
|
24 July 2002 | Return made up to 31/07/02; full list of members
|
14 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
16 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 August 2000 | Return made up to 31/07/00; full list of members
|
1 August 2000 | Return made up to 31/07/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
24 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
24 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Secretary resigned;director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned;director resigned (1 page) |
30 July 1996 | Return made up to 31/07/96; full list of members
|
30 July 1996 | Return made up to 31/07/96; full list of members
|
30 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
13 September 1995 | Return made up to 31/07/95; full list of members
|
13 September 1995 | Return made up to 31/07/95; full list of members
|
13 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
13 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
18 April 1995 | Accounts for a small company made up to 31 January 1994 (5 pages) |
18 April 1995 | Accounts for a small company made up to 31 January 1994 (5 pages) |
28 March 1995 | Return made up to 31/07/94; no change of members (4 pages) |
28 March 1995 | Return made up to 31/07/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
10 August 1987 | Resolutions
|
10 August 1987 | Resolutions
|
25 June 1986 | Alter share structure (1 page) |
25 June 1986 | Alter share structure (1 page) |
17 June 1986 | Company name changed forceface LIMITED\certificate issued on 17/06/86 (2 pages) |
17 June 1986 | Company name changed forceface LIMITED\certificate issued on 17/06/86 (2 pages) |
20 February 1986 | Incorporation (17 pages) |
20 February 1986 | Incorporation (17 pages) |