Colchester
CO3 3BT
Director Name | Mrs Helen Gale |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Director Name | Ms Phyllis Anne Gibbs |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 April 1991) |
Role | Nurse/Teacher |
Correspondence Address | 129 Oakstead Close Ipswich Suffolk IP4 4HW |
Director Name | Mr Jack Francis Webb |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1994) |
Role | Retired |
Correspondence Address | 123 Oakstead Close Ipswich Suffolk IP4 4HW |
Director Name | Mr Stephen Turp |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 1991) |
Role | School Teacher |
Correspondence Address | 93 Oakstead Close Ipswich Suffolk IP4 4HW |
Director Name | Mr Roy Edwick |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 September 2002) |
Role | Retired |
Correspondence Address | 127 Oakstead Close Ipswich Suffolk IP4 4HW |
Secretary Name | Mr Jack Francis Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 123 Oakstead Close Ipswich Suffolk IP4 4HW |
Director Name | Susan Wilcox |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 1996) |
Role | Sales Representative |
Correspondence Address | 161 Oakstead Close Ipswich Suffolk IP4 4HW |
Director Name | Marcia Karen Henson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Accountant |
Correspondence Address | 137 Oakstead Close Ipswich Suffolk IP4 4HW |
Director Name | Mr Scott Keith Pomroy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1997) |
Role | Administration Manager |
Correspondence Address | 93 Oaksford Close Ipswich Suffolk IP4 4HW |
Secretary Name | Marcia Karen Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 137 Oakstead Close Ipswich Suffolk IP4 4HW |
Director Name | John Michael Sharman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 July 2004) |
Role | Furniture Manufacturer |
Correspondence Address | 113 Oakstead Close Ipswich Suffolk IP4 4HW |
Secretary Name | Mr Scott Keith Pomroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1997) |
Role | Admin Manager |
Correspondence Address | 93 Oaksford Close Ipswich Suffolk IP4 4HW |
Director Name | Mr Charles Neil Salter |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 February 2017) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | John Michael Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Coleness Road Ipswich Suffolk IP3 0SD |
Director Name | David Thomas Clayton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2004(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2008) |
Role | Self Employed Property Investo |
Correspondence Address | 2 Royal Hospital School Holbrook Ipswich Suffolk IP9 2RT |
Secretary Name | Patricia Ann Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2004(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 February 2017) |
Role | Admin Clerk |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Director Name | Mrs Vicky Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Director Name | John Michael Sharman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Director Name | Mr Anthony Philip Marks |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(30 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Spring Road Ipswich IP4 2RX |
Secretary Name | JSM Asset Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1998(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2001) |
Correspondence Address | Deben House 8a Church Street Woodbridge Suffolk IP12 1DH |
Secretary Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2002) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(15 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 15 August 2002) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
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 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 June 2022 | Appointment of Mrs Helen Gale as a director on 9 May 2022 (2 pages) |
30 May 2022 | Termination of appointment of Anthony Philip Marks as a director on 9 March 2022 (1 page) |
30 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
25 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
24 July 2017 | Registered office address changed from Blackburn House 32 Crouch Street Colchester Essex CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Blackburn House 32 Crouch Street Colchester Essex CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 24 July 2017 (1 page) |
7 March 2017 | Appointment of Mr Anthony Philip Marks as a director on 23 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Anthony Philip Marks as a director on 23 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Charles Neil Salter as a director on 21 February 2017 (1 page) |
24 February 2017 | Termination of appointment of John Michael Sharman as a director on 21 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Charles Neil Salter as a director on 21 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Vicky Smith as a director on 21 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Patricia Ann Race as a secretary on 21 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
24 February 2017 | Termination of appointment of Patricia Ann Race as a secretary on 21 February 2017 (1 page) |
24 February 2017 | Termination of appointment of John Michael Sharman as a director on 21 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Vicky Smith as a director on 21 February 2017 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Appointment of John Michael Sharman as a director on 1 January 2015 (2 pages) |
25 February 2016 | Appointment of John Michael Sharman as a director on 1 January 2015 (2 pages) |
25 February 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
25 February 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
28 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 February 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
12 February 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
26 January 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
3 May 2010 | Appointment of Mrs Vicky Smith as a director (2 pages) |
3 May 2010 | Appointment of Mrs Vicky Smith as a director (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 March 2010 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 18 March 2010 (1 page) |
11 January 2010 | Secretary's details changed for Patricia Ann Race on 10 January 2010 (1 page) |
11 January 2010 | Director's details changed for Charles Neil Salter on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Charles Neil Salter on 10 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Patricia Ann Race on 10 January 2010 (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (2 pages) |
11 January 2010 | Secretary's details changed for Stephen Paul Birch on 10 January 2010 (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (2 pages) |
11 January 2010 | Secretary's details changed for Stephen Paul Birch on 10 January 2010 (1 page) |
20 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 January 2009 | Annual return made up to 31/12/08 (2 pages) |
7 January 2009 | Annual return made up to 31/12/08 (2 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Appointment terminated director david clayton (1 page) |
15 October 2008 | Appointment terminated director david clayton (1 page) |
9 January 2008 | Annual return made up to 31/12/07 (2 pages) |
9 January 2008 | Annual return made up to 31/12/07 (2 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
7 February 2007 | Annual return made up to 31/12/06 (4 pages) |
7 February 2007 | Annual return made up to 31/12/06 (4 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 3A spring road ipswich suffolk IP4 2RX (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 3A spring road ipswich suffolk IP4 2RX (1 page) |
1 March 2006 | Annual return made up to 31/12/05 (4 pages) |
1 March 2006 | Annual return made up to 31/12/05 (4 pages) |
21 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
21 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
26 January 2005 | Annual return made up to 31/12/04 (3 pages) |
26 January 2005 | Annual return made up to 31/12/04 (3 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 February 2004 | Annual return made up to 31/12/03 (4 pages) |
6 February 2004 | Annual return made up to 31/12/03 (4 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 26 fore street ipswich suffolk IP4 1JU (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 26 fore street ipswich suffolk IP4 1JU (1 page) |
9 February 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 February 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 January 2003 | Annual return made up to 31/12/02 (4 pages) |
8 January 2003 | Annual return made up to 31/12/02 (4 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Annual return made up to 31/12/01 (4 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Annual return made up to 31/12/01 (4 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: deben house 8A church street woodbridge suffolk IP12 1DH (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: deben house 8A church street woodbridge suffolk IP12 1DH (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
15 January 2001 | Annual return made up to 31/12/00 (4 pages) |
15 January 2001 | Annual return made up to 31/12/00 (4 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
4 January 2000 | Annual return made up to 31/12/99 (3 pages) |
4 January 2000 | Annual return made up to 31/12/99 (3 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 December 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
21 December 1998 | Annual return made up to 31/12/98 (4 pages) |
21 December 1998 | Annual return made up to 31/12/98 (4 pages) |
13 March 1998 | Auditor's resignation (1 page) |
13 March 1998 | Auditor's resignation (1 page) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Annual return made up to 31/12/97
|
12 January 1998 | Annual return made up to 31/12/97
|
12 January 1998 | New secretary appointed (2 pages) |
25 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 January 1997 | Annual return made up to 31/12/96 (4 pages) |
24 January 1997 | Annual return made up to 31/12/96 (4 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 March 1996 | Annual return made up to 31/12/95 (4 pages) |
31 March 1996 | Annual return made up to 31/12/95 (4 pages) |
12 March 1996 | Annual return made up to 31/12/94 (4 pages) |
12 March 1996 | Annual return made up to 31/12/94 (4 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned;director resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned;director resigned (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 2 st mary's park bucklesham ipswich suffolk IP10 0DY (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 2 st mary's park bucklesham ipswich suffolk IP10 0DY (1 page) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |