Goldlay House Parkway
Chelmsford
CM2 7PR
Director Name | Miss Debra Teresa Young |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Cooper Hirst Limited Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Miss Mary Etheridge |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Direct Tax Reporting And Compliance Manager |
Country of Residence | England |
Correspondence Address | C/O Cooper Hirst Limited Goldlay House Parkway Chelmsford CM2 7PR |
Secretary Name | Cooper Hirst Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 1997(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
Director Name | Mrs Doris Matilda Auvache |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 1995) |
Role | Retired |
Correspondence Address | 109 Gandalfs Ride South Woodham Ferrers Chelmsford Essex CM3 5WS |
Director Name | Mr George Edward Auvache |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 1995) |
Role | Self Employed |
Correspondence Address | 109 Gandalfs Ride South Woodham Ferrers Chelmsford Essex CM3 5WS |
Director Name | Mr Christopher Stephen Chapman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 December 1996) |
Role | Computer Programmer |
Correspondence Address | 101 Gandalfs Ride South Woodham Ferrers Chelmsford Essex CM3 5WX |
Secretary Name | Mrs Doris Matilda Auvache |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 109 Gandalfs Ride South Woodham Ferrers Chelmsford Essex CM3 5WS |
Secretary Name | Melanie Jane Ozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 1998) |
Role | Teacher |
Correspondence Address | 99 Gandalfs Ride South Woodham Ferrers Chelmsford Essex CM3 5WX |
Director Name | Shelly Ann Mackenzie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(9 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 15 November 1997) |
Role | Nurse |
Correspondence Address | 103 Gandalfs Ride Woodham Ferrers Essex CM3 5WS |
Director Name | Gary Micheal Copp |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(10 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 02 March 2005) |
Role | Clerk |
Correspondence Address | 99 Gandalfs Ride Rivendell Vale South Woodham Ferrers Chelmsford CM3 5WY |
Director Name | Dean Peter Scholes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Baker |
Correspondence Address | 115 Gandalfs Ride South Woodham Ferrers Chelmsford Essex CM3 5WS |
Director Name | Siobhan Mary Anne O'Donoghue |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 August 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 105 Gandalfs Ride South Woodham Ferrers Chelmsford Essex CM3 5WS |
Director Name | Stuart Watson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 January 2018) |
Role | Mac Operator |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gandalfs Ride South Woodham Ferrers Essex CM3 5WX |
Telephone | 01245 258141 |
---|---|
Telephone region | Chelmsford |
Registered Address | C/O Cooper Hirst Limited Goldlay House Parkway Chelmsford 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 |
1 at £1 | Debra Phillips 11.11% Ordinary |
---|---|
1 at £1 | Glen Stuart Poole 11.11% Ordinary |
1 at £1 | Mark Briery Pemberton 11.11% Ordinary |
1 at £1 | Mary Frith Etheridge 11.11% Ordinary |
1 at £1 | Mr Peter Raiford Jones & Ms Jean Alice Valencie Jones 11.11% Ordinary |
1 at £1 | Mrs Siobham Mary Anne O'donoghue 11.11% Ordinary |
1 at £1 | Paul Simon Goddard 11.11% Ordinary |
1 at £1 | Steven Darryl Rubbert & Laurett Joan Doris Newsome 11.11% Ordinary |
1 at £1 | Stuart Michael Watson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,970 |
Cash | £19,003 |
Current Liabilities | £1,485 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
6 October 2023 | Appointment of Miss Leanne Jeanette Goessen as a director on 5 October 2023 (2 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
9 September 2023 | Termination of appointment of Natalie Jayne Goessen as a director on 5 September 2023 (1 page) |
15 August 2023 | Termination of appointment of Mary Etheridge as a director on 10 August 2023 (1 page) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
29 September 2021 | Appointment of Miss Mary Etheridge as a director on 28 September 2021 (2 pages) |
6 September 2021 | Appointment of Miss Debra Teresa Young as a director on 6 September 2021 (2 pages) |
2 August 2021 | Termination of appointment of Siobhan Mary Anne O'donoghue as a director on 2 August 2021 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
2 March 2021 | Appointment of Miss Natalie Jayne Goessen as a director on 2 March 2021 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
31 March 2018 | Termination of appointment of Stuart Watson as a director on 15 January 2018 (1 page) |
31 March 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Secretary's details changed for Cooper Hirst Ltd on 30 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Secretary's details changed for Cooper Hirst Ltd on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Siobhan Mary Anne O'donoghue on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart Watson on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart Watson on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Siobhan Mary Anne O'donoghue on 30 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (8 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 30/03/08; full list of members (9 pages) |
9 May 2008 | Return made up to 30/03/08; full list of members (9 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
28 April 2007 | Return made up to 30/03/07; full list of members (9 pages) |
28 April 2007 | Return made up to 30/03/07; full list of members (9 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (9 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (9 pages) |
12 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members
|
26 April 2005 | Return made up to 30/03/05; full list of members
|
6 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (12 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (12 pages) |
30 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (10 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (10 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 April 2002 | Return made up to 30/03/02; full list of members (10 pages) |
30 April 2002 | Return made up to 30/03/02; full list of members (10 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 30/03/00; full list of members (9 pages) |
20 April 2000 | Return made up to 30/03/00; full list of members (9 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
23 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: 99 gandalfs ride south woodham ferrers essex CM3 5WX (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 99 gandalfs ride south woodham ferrers essex CM3 5WX (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
6 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 April 1997 | Return made up to 30/03/97; full list of members
|
4 April 1997 | Return made up to 30/03/97; full list of members
|
28 June 1996 | Return made up to 30/03/96; full list of members
|
28 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 June 1996 | Return made up to 30/03/96; full list of members
|
11 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |
5 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |