Company NameDedham Mill Management Company Limited
Company StatusActive
Company Number02024854
CategoryPrivate Limited Company
Incorporation Date3 June 1986(37 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sandra Joan Williams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(26 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleRetired School Principal
Country of ResidenceUnited Kingdom
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Susan Mary McKinney
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(34 years, 10 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Cavan William O'Connell
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed26 April 2021(34 years, 11 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr John Frederick Hayden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(34 years, 11 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Michelle Deborah Claridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Aileen Antoinette Lister
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Secretary NameBoydens Leasehold & Estate Management (Corporation)
StatusCurrent
Appointed10 January 2019(32 years, 7 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Edward Francois Adams
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1993)
RoleChartered Engineer (Retired)
Correspondence Address19 Dedham Mill
Dedham
Colchester
Essex
CO7 6DJ
Director NameDerek Albert Bishopp
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 September 1991)
RoleManagement Consultant
Correspondence Address512 East Bryan St
Old Savannah
Georgia
United States
Secretary NameMr Edmund John Needle
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 1996)
RoleCompany Director
Correspondence Address33 Dedham Mill
Dedham
Colchester
Essex
CO7 6DJ
Director NameJohn Gilbert Adams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 1997)
RoleBusiness Consultant
Correspondence AddressPrincel House
Princel Lane Dedham
Colchester
Essex
CO7 6HD
Director NameMr Brian Charles Miles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 July 2003)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Mill Lane Dedham
Colchester
Essex
CO7 6DH
Secretary NameJohn Gilbert Adams
NationalityBritish
StatusResigned
Appointed15 September 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressPrincel House
Princel Lane Dedham
Colchester
Essex
CO7 6HD
Secretary NameDavid Alfred George Series
NationalityBritish
StatusResigned
Appointed14 April 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2001)
RoleRetired
Correspondence Address18 Dedham Mill
Mill Lane Dedham
Colchester
Essex
CO7 6DJ
Secretary NameCaron Ann Peirson
NationalityBritish
StatusResigned
Appointed04 January 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2002)
RoleAccountant
Correspondence AddressSpinners Lodge
The Street, Brantham
Manningtree
Essex
CO11 1PN
Director NamePeter Herrett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 March 2003)
RoleRetired
Correspondence Address12 Dedham Mill
Mill Lane Dedham
Colchester
Essex
CO7 6DJ
Secretary NameMr Andrew John Chapman
NationalityBritish
StatusResigned
Appointed13 November 2002(16 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 February 2011)
RoleCompany Director
Correspondence AddressFolkards Grove Hill
Langham
Colchester
Essex
CO4 5PJ
Director NameMr John Frederick Hayden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(17 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 July 2009)
RoleMd Building Co
Country of ResidenceEngland
Correspondence AddressHeath House The Heath
Dedham
Colchester
Essex
CO7 6BT
Director NameSusan Mary Moore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(17 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 2004)
RoleGolf Course Proprietor
Correspondence Address7 Dedham Mill
Mill Lane, Dedham
Colchester
Essex
CO7 6DJ
Director NameMr Alan Geoffrey Harris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(18 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 21 April 2011)
RoleTransport
Country of ResidenceEngland
Correspondence AddressCapital House
High Street
Manningtree
Essex
CO11 1AD
Director NameMr Christopher John Davies
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2004(18 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2012)
RoleMd Research & Dev
Country of ResidenceEngland
Correspondence AddressCapital House
High Street
Manningtree
Essex
CO11 1AD
Director NameMr Colin Duncan Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(24 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 10 January 2019)
RoleReinsurance Consultant
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Secretary NameMiss Chloe Jane Turner
StatusResigned
Appointed26 February 2011(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2012)
RoleCompany Director
Correspondence AddressCapital House
High Street
Manningtree
Essex
CO11 1AD
Secretary NameMiss Verity Grace Humm
StatusResigned
Appointed16 August 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2013)
RoleCompany Director
Correspondence AddressCapital House
High Street
Manningtree
Essex
CO11 1AD
Secretary NameMr Robert David Clubb
StatusResigned
Appointed23 September 2013(27 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 May 2014)
RoleCompany Director
Correspondence AddressCapital House
High Street
Manningtree
Essex
CO11 1AD
Secretary NameMr David Boyden
StatusResigned
Appointed07 May 2014(27 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2019)
RoleCompany Director
Correspondence Address57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Susan Mary McKinney
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMs Sheila Boyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Christopher John Davies
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Cavan William O'Connell
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2019(33 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs June Sheila Ashdown
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Nicholas Charles Redfern
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(34 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Matthew Paul Maestrani
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(34 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Gary Nicholas Miller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(34 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Glynn Richard Barratt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(34 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY

Contact

Websitedunwellpmc.com
Email address[email protected]
Telephone01206 298165
Telephone regionColchester

Location

Registered AddressAston House
57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
1 at £1Alan Geoffrey Harris & Anne Brant
2.78%
Ordinary
1 at £1Allan Scobell Anderson & Maria Gracia Rodriguez
2.78%
Ordinary
1 at £1Anne Florence Mayo & Michael John Mayo
2.78%
Ordinary
1 at £1Christopher David Maestrani & Nicholas Paul Maestrani
2.78%
Ordinary
1 at £1Enid Dorothy Glenny
2.78%
Ordinary
1 at £1Glynn Richard Barratt & Natalia Barratt
2.78%
Ordinary
1 at £1John Frederick Hayden & Mrs Valerie June Hayden
2.78%
Ordinary
1 at £1Kathleen Jean Povo Mackinnon
2.78%
Ordinary
1 at £1Margaret Ethel Turner
2.78%
Ordinary
1 at £1Matthew Paul Maestrani
2.78%
Ordinary
1 at £1Mervyn Roy Mckinney & Susan Mary Mckinney
2.78%
Ordinary
1 at £1Miss Rhian Wyn Jones
2.78%
Ordinary
1 at £1Mrs Jean Perkins
2.78%
Ordinary
1 at £1Mrs Silvia Mary Skidmore & David Albert Thomas Skidmore
2.78%
Ordinary
1 at £1Mrs Veronica Anne Veenbaas
2.78%
Ordinary
1 at £1Raymond William Raymond
2.78%
Ordinary
1 at £1Robert Ernest Breen-turner & Mrs Cynthia Doris Breen-turner
2.78%
Ordinary
1 at £1Ronald Alan Jones & Kathleen Jones
2.78%
Ordinary
1 at £1Ruby Esther Malyon
2.78%
Ordinary
1 at £1Simon William Gardner Davies & Christopher John Davies
2.78%
Ordinary

Financials

Year2014
Net Worth£58,728
Cash£7,158
Current Liabilities£1,710

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2024 (4 days ago)
Next Return Due12 May 2025 (1 year from now)

Filing History

4 September 2023Appointment of Mr Darren Emmett as a director on 3 July 2023 (2 pages)
28 July 2023Appointment of Mr Steven Ronald Greaves as a director on 3 July 2023 (2 pages)
5 July 2023Termination of appointment of Michelle Deborah Claridge as a director on 3 July 2023 (1 page)
14 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 May 2023Confirmation statement made on 28 April 2023 with updates (6 pages)
6 January 2023Termination of appointment of Cavan William O'connell as a director on 5 January 2023 (1 page)
13 September 2022Appointment of Mrs Aileen Antoinette Lister as a director on 4 July 2022 (2 pages)
22 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (6 pages)
30 June 2021Termination of appointment of Matthew Paul Maestrani as a director on 30 June 2021 (1 page)
29 June 2021Appointment of Mrs Michelle Deborah Claridge as a director on 28 June 2021 (2 pages)
28 June 2021Termination of appointment of Gary Nicholas Miller as a director on 27 June 2021 (1 page)
24 June 2021Termination of appointment of June Sheila Ashdown as a director on 24 June 2021 (1 page)
24 June 2021Termination of appointment of Christopher John Davies as a director on 24 June 2021 (1 page)
24 June 2021Termination of appointment of Glynn Richard Barratt as a director on 24 June 2021 (1 page)
16 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 April 2021Confirmation statement made on 28 April 2021 with updates (6 pages)
29 April 2021Appointment of Mr John Frederick Hayden as a director on 26 April 2021 (2 pages)
28 April 2021Appointment of Mr Cavan William O'connell as a director on 26 April 2021 (2 pages)
28 April 2021Appointment of Mrs Susan Mary Mckinney as a director on 14 April 2021 (2 pages)
6 April 2021Appointment of Mr Gary Nicholas Miller as a director on 15 March 2021 (2 pages)
25 March 2021Appointment of Mr Matthew Paul Maestrani as a director on 15 March 2021 (2 pages)
23 March 2021Appointment of Mr Glynn Richard Barratt as a director on 17 March 2021 (2 pages)
10 March 2021Second filing for the termination of Nicholas Charles Redfern as a director (5 pages)
11 February 2021Termination of appointment of Nicholas Charles Redfern as a director on 1 January 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 10/03/2021.
(2 pages)
20 October 2020Termination of appointment of Susan Mary Mckinney as a director on 20 October 2020 (1 page)
21 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 July 2020Appointment of Mr Nicholas Charles Redfern as a director on 2 July 2020 (2 pages)
6 May 2020Termination of appointment of Cavan William O'connell as a director on 29 April 2020 (1 page)
5 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
19 February 2020Confirmation statement made on 18 February 2020 with updates (6 pages)
17 July 2019Appointment of Mrs June Sheila Ashdown as a director on 4 July 2019 (2 pages)
15 July 2019Appointment of Mr Cavan William O'connell as a director on 2 July 2019 (2 pages)
8 July 2019Appointment of Mr Christopher John Davies as a director on 1 July 2019 (2 pages)
5 July 2019Termination of appointment of Sheila Boyle as a director on 5 July 2019 (1 page)
25 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (6 pages)
10 January 2019Termination of appointment of Colin Duncan Campbell as a director on 10 January 2019 (1 page)
10 January 2019Termination of appointment of David Boyden as a secretary on 10 January 2019 (1 page)
10 January 2019Appointment of Boydens Leasehold & Estate Management as a secretary on 10 January 2019 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with updates (6 pages)
30 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Appointment of Ms Sheila Boyle as a director on 31 August 2017 (2 pages)
8 November 2017Appointment of Ms Sheila Boyle as a director on 31 August 2017 (2 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 March 2017Appointment of Mrs Susan Mary Mckinney as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Mrs Susan Mary Mckinney as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Kevin William Welham as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Kevin William Welham as a director on 1 March 2017 (1 page)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 36
(8 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 36
(8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 36
(8 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 36
(8 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 36
(8 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 36
(9 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 36
(9 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 36
(9 pages)
7 May 2014Termination of appointment of Robert Clubb as a secretary (1 page)
7 May 2014Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Robert Clubb as a secretary (1 page)
7 May 2014Termination of appointment of Robert Clubb as a secretary (1 page)
7 May 2014Termination of appointment of Robert Clubb as a secretary (1 page)
7 May 2014Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 7 May 2014 (1 page)
7 May 2014Annual return made up to 23 December 2013 with a full list of shareholders (9 pages)
7 May 2014Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 7 May 2014 (1 page)
7 May 2014Annual return made up to 23 December 2013 with a full list of shareholders (9 pages)
7 May 2014Appointment of Mr David Boyden as a secretary (2 pages)
7 May 2014Appointment of Mr David Boyden as a secretary (2 pages)
24 September 2013Appointment of Mr Robert David Clubb as a secretary (1 page)
24 September 2013Appointment of Mr Robert David Clubb as a secretary (1 page)
24 September 2013Termination of appointment of Verity Humm as a secretary (1 page)
24 September 2013Termination of appointment of Verity Humm as a secretary (1 page)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
26 June 2013Register inspection address has been changed from Capital House 22a High Street Manningtree Essex CO11 1AD England (1 page)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
26 June 2013Register inspection address has been changed from Capital House 22a High Street Manningtree Essex CO11 1AD England (1 page)
31 August 2012Termination of appointment of Christopher Davies as a director (1 page)
31 August 2012Termination of appointment of Christopher Davies as a director (1 page)
16 August 2012Appointment of Miss Verity Grace Humm as a secretary (1 page)
16 August 2012Termination of appointment of Chloe Turner as a secretary (1 page)
16 August 2012Termination of appointment of Chloe Turner as a secretary (1 page)
16 August 2012Appointment of Miss Verity Grace Humm as a secretary (1 page)
17 July 2012Appointment of Mrs Sandra Joan Williams as a director (2 pages)
17 July 2012Appointment of Mrs Sandra Joan Williams as a director (2 pages)
11 July 2012Termination of appointment of Veronica Veenbaas as a director (1 page)
11 July 2012Appointment of Mr Kevin William Welham as a director (2 pages)
11 July 2012Appointment of Mr Kevin William Welham as a director (2 pages)
11 July 2012Termination of appointment of Veronica Veenbaas as a director (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Register(s) moved to registered inspection location (1 page)
25 June 2012Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page)
25 June 2012Director's details changed for Mr Christopher John Davies on 31 May 2012 (2 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
25 June 2012Register(s) moved to registered inspection location (1 page)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
25 June 2012Secretary's details changed for Miss Chloe Jane Toole on 5 May 2012 (1 page)
25 June 2012Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page)
25 June 2012Secretary's details changed for Miss Chloe Jane Toole on 5 May 2012 (1 page)
25 June 2012Secretary's details changed for Miss Chloe Jane Toole on 5 May 2012 (1 page)
25 June 2012Director's details changed for Mr Christopher John Davies on 31 May 2012 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Termination of appointment of Alan Harris as a director (1 page)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (10 pages)
14 June 2011Termination of appointment of Alan Harris as a director (1 page)
14 June 2011Register(s) moved to registered office address (1 page)
14 June 2011Register(s) moved to registered office address (1 page)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (10 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (10 pages)
1 March 2011Termination of appointment of Andrew Chapman as a secretary (1 page)
1 March 2011Appointment of Miss Chloe Jane Toole as a secretary (1 page)
1 March 2011Termination of appointment of Andrew Chapman as a secretary (1 page)
1 March 2011Appointment of Miss Chloe Jane Toole as a secretary (1 page)
1 October 2010Appointment of Mr Colin Duncan Campbell as a director (2 pages)
1 October 2010Appointment of Mr Colin Duncan Campbell as a director (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (25 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (25 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (25 pages)
23 June 2010Director's details changed for Veronica Anne Veenbaas on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Alan Geoffrey Harris on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Alan Geoffrey Harris on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Veronica Anne Veenbaas on 1 May 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Alan Geoffrey Harris on 1 May 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Veronica Anne Veenbaas on 1 May 2010 (2 pages)
5 August 2009Return made up to 02/06/09; full list of members (23 pages)
5 August 2009Appointment terminated director john hayden (1 page)
5 August 2009Appointment terminated director john hayden (1 page)
5 August 2009Return made up to 02/06/09; full list of members (23 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2008Return made up to 02/06/08; full list of members (27 pages)
29 July 2008Return made up to 02/06/08; full list of members (27 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Director's change of particulars / john hayden / 02/06/2008 (1 page)
14 July 2008Director's change of particulars / john hayden / 02/06/2008 (1 page)
8 August 2007Return made up to 02/06/07; full list of members (16 pages)
8 August 2007Return made up to 02/06/07; full list of members (16 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Return made up to 02/06/06; full list of members (15 pages)
16 June 2006Return made up to 02/06/06; full list of members (15 pages)
5 August 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 August 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
21 June 2004Return made up to 09/06/04; full list of members (13 pages)
21 June 2004Return made up to 09/06/04; full list of members (13 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 July 2003Return made up to 09/06/03; full list of members (13 pages)
2 July 2003Return made up to 09/06/03; full list of members (13 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
6 July 2002Return made up to 09/06/02; change of members (7 pages)
6 July 2002Return made up to 09/06/02; change of members (7 pages)
9 July 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 July 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Return made up to 09/06/00; full list of members (10 pages)
5 July 2000Return made up to 09/06/00; full list of members (10 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1999Return made up to 09/06/99; full list of members (8 pages)
14 July 1999Return made up to 09/06/99; full list of members (8 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1998Return made up to 09/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 July 1998Return made up to 09/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: 34 dedham mill mill lane dedham essex CO7 6DJ (1 page)
5 December 1997Registered office changed on 05/12/97 from: 34 dedham mill mill lane dedham essex CO7 6DJ (1 page)
7 July 1997Return made up to 09/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 July 1997Return made up to 09/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 July 1995Return made up to 09/06/95; full list of members (10 pages)
3 July 1995Return made up to 09/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 August 1994Accounts for a small company made up to 31 March 1994 (8 pages)
7 July 1994Return made up to 09/06/94; full list of members (8 pages)
29 September 1993Director resigned (2 pages)
13 July 1993Accounts for a small company made up to 31 March 1993 (7 pages)
28 June 1993Return made up to 09/06/93; full list of members (6 pages)
17 August 1992Accounts for a small company made up to 31 March 1992 (13 pages)
16 July 1992Return made up to 09/06/92; full list of members (6 pages)
27 May 1992New director appointed (4 pages)
6 November 1991Director resigned (2 pages)
19 July 1991Full accounts made up to 31 March 1991 (4 pages)
3 July 1991Director resigned (2 pages)
21 June 1991Return made up to 09/06/91; full list of members (8 pages)
13 August 1990New secretary appointed;new director appointed (4 pages)
2 August 1990Return made up to 09/06/90; full list of members (5 pages)
2 August 1990Registered office changed on 02/08/90 from: crown house kingston road new malden surrey KT20 6RY (1 page)
2 August 1990Secretary resigned;director resigned (4 pages)
2 August 1990Accounts for a small company made up to 31 March 1990 (4 pages)
25 May 1990Accounts for a small company made up to 31 March 1989 (4 pages)
9 March 1990Accounts for a small company made up to 31 March 1988 (12 pages)
23 February 1990Return made up to 22/06/89; full list of members (10 pages)
3 November 1989Director resigned;new director appointed (2 pages)
9 January 1989Secretary's particulars changed (2 pages)
13 April 1988Return made up to 14/12/87; full list of members (4 pages)
24 October 1987Director resigned (4 pages)
27 December 1986Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 December 1986Registered office changed on 27/12/86 from: 16 warrior square southend on sea essex SS1 2JH (1 page)
13 October 1986Secretary resigned;new secretary appointed (2 pages)
3 June 1986Incorporation (16 pages)
3 June 1986Certificate of Incorporation (1 page)