Langdon Hills
Basildon
Essex
SS16 6RE
Director Name | Ms Marilyn Christine Portman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2011(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Mr Gary John Tilley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Mr David Graeme Herbert |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Mr John Douglas Tilley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Mr Keith Harry Cook |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
Secretary Name | Cooper Hirst Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2005(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
Director Name | Ms Heather Moss |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Personnel Manager |
Correspondence Address | 23 Courtney Park Road Langdon Hills Basildon Essex SS16 6RE |
Director Name | Ms Angela Mary Bryan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1991) |
Role | Secretary |
Correspondence Address | 34 Courtney Park Road Langdon Hills Basildon Essex SS16 6RE |
Director Name | Ms Teri Linda Ashton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 June 2001) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Lindens Basildon Essex SS16 6RP |
Secretary Name | Ms Teri Linda Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Lindens Basildon Essex SS16 6RP |
Director Name | Dennis David Horan |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2000) |
Role | Retired |
Correspondence Address | 50 Courtney Park Road Basildon Essex SS16 6RF |
Director Name | James Edward Townsend |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 January 2008) |
Role | Retired |
Correspondence Address | 74 Courtney Park Road Basildon Essex SS16 6RF |
Director Name | Irene Helen Rodger |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 September 2004) |
Role | Retired |
Correspondence Address | 44 Courtney Park Road Langdon Hills Basildon Essex SS16 6RE |
Director Name | Hilda Lilian Porter |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2005) |
Role | Retired |
Correspondence Address | 43 Courtney Park Road Langdon Hills Basildon Essex SS16 6RE |
Director Name | Suzanne Leggetter |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Courtney Park Road Basildon Essex SS16 6RF |
Director Name | Mr John Douglas Tilley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Mr Dennis Gordon Stanbrook |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Mrs Ruth Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 December 2023) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
Website | cooper-hirst.co.uk |
---|
Registered Address | Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 69.57% - |
---|---|
2 at £1 | Brian Vickers & Sandra Vickers 2.90% Ordinary |
1 at £1 | Agata Joanna Osenko 1.45% Ordinary |
1 at £1 | Andrew Robert Morris 1.45% Ordinary |
1 at £1 | Ann Lilian Finch 1.45% Ordinary |
1 at £1 | Bary Warner 1.45% Ordinary |
1 at £1 | Craig Alexander Phipps & C.a. Phipps 1.45% Ordinary |
1 at £1 | E. Winter 1.45% Ordinary |
1 at £1 | Edenvale Property Management LTD 1.45% Ordinary |
1 at £1 | George Alfred Wiltshire & Stuart Wiltshire & Zoe Wiltshire 1.45% Ordinary |
1 at £1 | Gloria Eileen Anandan 1.45% Ordinary |
1 at £1 | John Reginald O'conner 1.45% Ordinary |
1 at £1 | Mark Emlyn Jones 1.45% Ordinary |
1 at £1 | Nicola Marie Stracey 1.45% Ordinary |
1 at £1 | Philip David Perrott 1.45% Ordinary |
1 at £1 | Richard John Harris 1.45% Ordinary |
1 at £1 | Sara Elizabeth Omer & Paul Omer 1.45% Ordinary |
1 at £1 | Satya Shyamala Vandanam 1.45% Ordinary |
1 at £1 | Stephen George Whitrod 1.45% Ordinary |
1 at £1 | Stephen John Cannon 1.45% Ordinary |
1 at £1 | Suzanne Patricia Leggetter 1.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,388 |
Cash | £94,514 |
Current Liabilities | £8,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
11 February 2023 | Confirmation statement made on 11 February 2023 with updates (8 pages) |
23 December 2022 | Appointment of Mrs Ruth Smith as a director on 8 December 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with updates (9 pages) |
12 July 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (8 pages) |
28 April 2021 | Termination of appointment of Dennis Gordon Stanbrook as a director on 5 March 2021 (1 page) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (8 pages) |
10 June 2019 | Appointment of Mr Dennis Gordon Stanbrook as a director on 28 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Keith Harry Cook as a director on 28 May 2019 (2 pages) |
29 June 2018 | Appointment of Mr John Douglas Tilley as a director on 19 June 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (10 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
26 October 2016 | Termination of appointment of John Douglas Tilley as a director on 21 July 2016 (1 page) |
26 October 2016 | Termination of appointment of John Douglas Tilley as a director on 21 July 2016 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Appointment of Mr David Graeme Herbert as a director on 15 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr David Graeme Herbert as a director on 15 March 2016 (2 pages) |
20 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Appointment of Mr John Douglas Tilley as a director (2 pages) |
31 January 2014 | Appointment of Mr John Douglas Tilley as a director (2 pages) |
31 January 2014 | Appointment of Mr Gary John Tilley as a director (2 pages) |
31 January 2014 | Appointment of Mr Gary John Tilley as a director (2 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (11 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (11 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (11 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (11 pages) |
9 January 2012 | Appointment of Ms Marilyn Christine Portman as a director (2 pages) |
9 January 2012 | Termination of appointment of Suzanne Leggetter as a director (1 page) |
9 January 2012 | Termination of appointment of Suzanne Leggetter as a director (1 page) |
9 January 2012 | Appointment of Ms Marilyn Christine Portman as a director (2 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (11 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 June 2010 | Director's details changed for Suzanne Leggetter on 17 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Lisa Hinbest on 17 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Suzanne Leggetter on 17 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Cooper Hirst Ltd on 17 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Lisa Hinbest on 17 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (32 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (32 pages) |
22 June 2010 | Secretary's details changed for Cooper Hirst Ltd on 17 June 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 July 2009 | Return made up to 17/06/09; full list of members (30 pages) |
15 July 2009 | Return made up to 17/06/09; full list of members (30 pages) |
9 April 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
9 April 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
23 July 2008 | Return made up to 17/06/08; full list of members (21 pages) |
23 July 2008 | Return made up to 17/06/08; full list of members (21 pages) |
30 June 2008 | Appointment terminated director james townsend (1 page) |
30 June 2008 | Appointment terminated director james townsend (1 page) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | New director appointed (3 pages) |
28 August 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
28 August 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
14 July 2007 | Return made up to 17/06/07; full list of members (20 pages) |
14 July 2007 | Return made up to 17/06/07; full list of members (20 pages) |
6 July 2006 | Return made up to 17/06/06; full list of members (19 pages) |
6 July 2006 | Return made up to 17/06/06; full list of members (19 pages) |
14 March 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
14 March 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 17/06/05; full list of members
|
13 July 2005 | Return made up to 17/06/05; full list of members
|
11 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
3 August 2004 | Return made up to 17/06/04; full list of members (14 pages) |
3 August 2004 | Return made up to 17/06/04; full list of members (14 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
20 July 2003 | Return made up to 17/06/03; full list of members (13 pages) |
20 July 2003 | Return made up to 17/06/03; full list of members (13 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
9 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Return made up to 17/06/01; full list of members (10 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Return made up to 17/06/01; full list of members (10 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 August 2000 | Return made up to 17/06/00; full list of members (11 pages) |
1 August 2000 | Return made up to 17/06/00; full list of members (11 pages) |
28 September 1999 | Return made up to 17/06/99; full list of members
|
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Return made up to 17/06/99; full list of members
|
28 September 1999 | New director appointed (2 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Return made up to 17/06/98; full list of members
|
20 August 1998 | Return made up to 17/06/98; full list of members
|
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 August 1997 | Return made up to 17/06/97; full list of members (13 pages) |
18 August 1997 | Return made up to 17/06/97; full list of members (13 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 38 courtney park road langdon hills basildon essex SS16 6RE (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 38 courtney park road langdon hills basildon essex SS16 6RE (1 page) |
28 February 1997 | Return made up to 17/06/96; full list of members (4 pages) |
28 February 1997 | Return made up to 17/06/96; full list of members (4 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |