Colchester
CO3 3BT
Director Name | Mrs Petra Mary Garton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Director Name | Mr George Edward Tolliday |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 April 2002) |
Role | Builder |
Correspondence Address | 4 Valfreda Way Wivenhoe Colchester Essex CO7 9PJ |
Director Name | Mr Peter John Britton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 08 June 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Irvine House 1 Irvine Road Colchester Essex CO3 3TR |
Secretary Name | Mrs Primrose Mary Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Irvine Road Colchester Essex CO3 3TR |
Registered Address | The Coach House Headgate Colchester CO3 3BT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Mr P.j. Britton 90.00% Ordinary |
---|---|
10 at £1 | Mr I.w. Goddard 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,784 |
Cash | £96 |
Current Liabilities | £16,890 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
23 October 1986 | Delivered on: 28 October 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
---|
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 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
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 March 2011 | Registered office address changed from Braefoot Fox Street Ardleigh Nr Colchester Essex CO7 7PS on 17 March 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 March 2008 | Location of register of members (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: suites 83 & 84 the hop exchange 24 southwark street london SE1 1TY (1 page) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 April 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |