Chappel
Colchester
CO6 2DQ
Director Name | Lynda White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Jenner Close Braintree CM7 1HZ |
Secretary Name | Lynda White |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Jenner Close Braintree CM7 1HZ |
Director Name | Mr Peter Anthony White |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eleanor Close Tiptree Colchester Essex CO5 0DP |
Website | dc-white.co.uk |
---|
Registered Address | 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Derek Charles White 99.99% Ordinary |
---|---|
1 at £1 | Lynda White 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,850 |
Cash | £8,154 |
Current Liabilities | £336,437 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
5 February 2008 | Delivered on: 7 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 bellcroft eastways witham t/no EX583570. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
12 December 2007 | Delivered on: 15 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 March 2024 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
15 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
25 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
18 August 2020 | Director's details changed for Derek Charles White on 24 July 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
18 August 2020 | Change of details for Mr Derek Charles White as a person with significant control on 24 July 2020 (2 pages) |
18 August 2020 | Director's details changed for Lynda White on 24 July 2020 (2 pages) |
18 August 2020 | Director's details changed for Lynda White on 24 July 2020 (2 pages) |
18 August 2020 | Secretary's details changed for Lynda White on 24 July 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
19 August 2019 | Director's details changed for Derek Charles White on 1 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
21 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members
|
19 August 2004 | Return made up to 24/07/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members
|
6 August 2002 | Return made up to 24/07/02; full list of members
|
13 May 2002 | Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
14 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: unit 9 moss road freebournes industrial estate witham essex CM8 3UQ (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: unit 9 moss road freebournes industrial estate witham essex CM8 3UQ (1 page) |
12 September 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
12 September 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
28 July 2000 | Return made up to 24/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 24/07/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
24 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 September 1998 | Return made up to 24/07/98; full list of members
|
2 September 1998 | Return made up to 24/07/98; full list of members
|
16 March 1998 | Ad 25/11/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
16 March 1998 | Ad 25/11/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 August 1996 | Return made up to 24/07/96; no change of members
|
23 August 1996 | Return made up to 24/07/96; no change of members
|
16 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
16 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
1 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |